Company number 01308818
Status Active
Incorporation Date 15 April 1977
Company Type Private Limited Company
Address PENNWOOD LODGE, PENNWOOD LANE, PENN, WOLVERHAMPTON, WV4 5JJ
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc
Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Appointment of Mrs Katie Louise Woodall as a director on 14 April 2016. The most likely internet sites of CONICDROP LIMITED are www.conicdrop.co.uk, and www.conicdrop.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and six months. Conicdrop Limited is a Private Limited Company.
The company registration number is 01308818. Conicdrop Limited has been working since 15 April 1977.
The present status of the company is Active. The registered address of Conicdrop Limited is Pennwood Lodge Pennwood Lane Penn Wolverhampton Wv4 5jj. . PRICE, Stephanie Jane is a Secretary of the company. OSBOURNE, Victoria is a Director of the company. PRICE, Stephanie Jane is a Director of the company. WOODALL, Katie Louise is a Director of the company. Director PRICE, William Gary has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".
Current Directors
Resigned Directors
Persons With Significant Control
Mrs Stephanie Jane Price
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
CONICDROP LIMITED Events
17 Mar 2017
Confirmation statement made on 14 March 2017 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 May 2016
14 Apr 2016
Appointment of Mrs Katie Louise Woodall as a director on 14 April 2016
14 Apr 2016
Appointment of Mrs Victoria Osbourne as a director on 14 April 2016
04 Apr 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
...
... and 62 more events
27 May 1988
Full accounts made up to 31 May 1987
01 Feb 1988
Full accounts made up to 31 May 1986
01 Feb 1988
Return made up to 09/11/87; full list of members
20 Feb 1987
Full accounts made up to 31 May 1985
30 Jan 1987
Return made up to 31/12/86; full list of members
8 November 1982
Legal charge
Delivered: 24 November 1982
Status: Satisfied
on 13 October 1995
Persons entitled: Midland Bank PLC
Description: Land at the rear of 62 finchfield road, wolverhampton. T.n-…
10 September 1981
Legal charge
Delivered: 16 September 1981
Status: Satisfied
on 13 October 1995
Persons entitled: Midland Bank PLC
Description: F/H land lying on the west side of richmond road…
11 February 1981
Mortgage
Delivered: 25 February 1981
Status: Satisfied
on 13 October 1995
Persons entitled: Lloyds Bank PLC
Description: F/H property:- 52 brunswick, park road, wednesbury W…