-
CONEWORX LTD. - Unit 4 Biggar Road Industrial Estate, Cleland, North Lanarkshire, ML1 5PB, United Kingdom
Company Information
- Company registration number
- SC311802
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Unit 4 Biggar Road Industrial Estate
- Cleland
- North Lanarkshire
- ML1 5PB Unit 4 Biggar Road Industrial Estate, Cleland, North Lanarkshire, ML1 5PB UK
Management
- Managing Directors
- TIFFEN, Ainsley
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2006-11-13
- Age Of Company 2006-11-13 17 years
- SIC/NACE
- 74909
Ownership
- Beneficial Owners
- Mr John Tiffen
- Mrs Pauline Tiffen
- Mrs Pauline Tiffen
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Legal Entity Identifier (LEI)
- 213800ZUIEXXI1OCZD71
- Filing of Accounts
- Due Date: 2021-09-30
- Last Date: 2019-12-31
- Last Return Made Up To:
- 2012-11-13
- Annual Return
- Due Date: 2021-07-06
- Last Date: 2020-06-22
-
CONEWORX LTD. Company Description
- CONEWORX LTD. is a ltd registered in United Kingdom with the Company reg no SC311802. Its current trading status is "live". It was registered 2006-11-13. It has declared SIC or NACE codes as "74909". It has 1 director The latest accounts are filed up to 2019-12-31. The latest annual return was filed up to 2012-11-13.It can be contacted at Unit 4 Biggar Road Industrial Estate .
Get CONEWORX LTD. Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Coneworx Ltd. - Unit 4 Biggar Road Industrial Estate, Cleland, North Lanarkshire, ML1 5PB, United Kingdom
- 2006-11-13
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for CONEWORX LTD. as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
resolution (2021-03-31) - RESOLUTIONS
-
memorandum-articles (2021-03-31) - MA
keyboard_arrow_right 2020
-
termination-director-company-with-name-termination-date (2020-07-03) - TM01
-
termination-secretary-company-with-name-termination-date (2020-07-03) - TM02
-
cessation-of-a-person-with-significant-control (2020-07-03) - PSC07
-
appoint-person-secretary-company-with-name-date (2020-07-03) - AP03
-
confirmation-statement-with-updates (2020-07-03) - CS01
-
termination-secretary-company-with-name-termination-date (2020-10-28) - TM02
-
termination-director-company-with-name-termination-date (2020-10-28) - TM01
-
accounts-with-accounts-type-total-exemption-full (2020-12-24) - AA
keyboard_arrow_right 2019
-
appoint-person-director-company-with-name-date (2019-12-03) - AP01
-
accounts-with-accounts-type-small (2019-09-25) - AA
-
confirmation-statement-with-no-updates (2019-07-03) - CS01
keyboard_arrow_right 2018
-
appoint-person-director-company-with-name-date (2018-02-12) - AP01
-
termination-director-company-with-name-termination-date (2018-01-30) - TM01
-
capital-return-purchase-own-shares (2018-05-29) - SH03
-
resolution (2018-05-29) - RESOLUTIONS
-
capital-cancellation-shares (2018-05-29) - SH06
-
change-to-a-person-with-significant-control (2018-06-22) - PSC04
-
notification-of-a-person-with-significant-control (2018-06-22) - PSC01
-
confirmation-statement-with-updates (2018-06-22) - CS01
-
accounts-with-accounts-type-small (2018-10-05) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-11-24) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-06-23) - AA
keyboard_arrow_right 2016
-
termination-director-company-with-name-termination-date (2016-01-28) - TM01
-
appoint-person-director-company-with-name-date (2016-01-28) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-28) - AR01
-
confirmation-statement-with-updates (2016-12-12) - CS01
-
accounts-with-accounts-type-full (2016-08-18) - AA
keyboard_arrow_right 2015
-
termination-director-company-with-name-termination-date (2015-06-04) - TM01
-
accounts-with-accounts-type-full (2015-03-04) - AA
-
accounts-with-accounts-type-total-exemption-small (2015-02-24) - AA
keyboard_arrow_right 2014
-
capital-allotment-shares (2014-03-06) - SH01
-
mortgage-create-with-deed-with-charge-number (2014-03-17) - MR01
-
resolution (2014-03-06) - RESOLUTIONS
-
mortgage-alter-floating-charge-with-number (2014-03-17) - 466(Scot)
-
mortgage-alter-floating-charge (2014-03-17) - 466(Scot)
-
termination-director-company-with-name-termination-date (2014-07-15) - TM01
-
mortgage-alter-floating-charge-with-number (2014-03-12) - 466(Scot)
-
change-person-director-company-with-change-date (2014-12-10) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-10) - AR01
-
change-registered-office-address-company-with-date-old-address (2014-03-07) - AD01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-27) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-09-26) - AA
-
appoint-person-director-company-with-name (2013-11-19) - AP01
-
resolution (2013-11-06) - RESOLUTIONS
-
termination-director-company-with-name (2013-11-06) - TM01
-
capital-allotment-shares (2013-11-06) - SH01
-
capital-alter-shares-subdivision (2013-11-06) - SH02
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-19) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-09-28) - AA
keyboard_arrow_right 2011
-
appoint-person-director-company-with-name (2011-03-30) - AP01
-
mortgage-alter-floating-charge-with-number (2011-05-17) - 466(Scot)
-
legacy (2011-02-23) - MG01s
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-29) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-03-17) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-11-24) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-08-16) - AA
keyboard_arrow_right 2009
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-12-11) - AR01
-
change-person-director-company-with-change-date (2009-12-11) - CH01
-
change-person-secretary-company-with-change-date (2009-12-11) - CH03
-
accounts-with-accounts-type-total-exemption-small (2009-10-22) - AA
-
legacy (2009-03-12) - 287
keyboard_arrow_right 2008
-
legacy (2008-11-20) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-02-26) - AA
keyboard_arrow_right 2007
-
legacy (2007-11-27) - 363a
-
legacy (2007-08-17) - 225
-
mortgage-alter-floating-charge (2007-03-21) - 466(Scot)
-
mortgage-alter-floating-charge (2007-03-16) - 466(Scot)
-
legacy (2007-01-18) - 410(Scot)
keyboard_arrow_right 2006
-
legacy (2006-11-22) - 288a
-
legacy (2006-12-19) - 410(Scot)
-
legacy (2006-11-14) - 288b
-
incorporation-company (2006-11-13) - NEWINC
-
legacy (2006-11-22) - 88(2)R