CONARCO LIMITED

Register to unlock more data on OkredoRegister

CONARCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02127980

Incorporation date

05/05/1987

Size

Dormant

Contacts

Registered address

Registered address

Unit 1 Inwood Business Park, Whitton Road, Hounslow TW3 2EBCopy
copy info iconCopy
See on map
Latest events (Record since 05/05/1987)
dot icon23/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon03/09/2025
Registered office address changed from Unit One, Kelpatrick Center Kelpatrick Road Slough SL1 6BW England to Unit 1 Inwood Business Park Whitton Road Hounslow TW3 2EB on 2025-09-03
dot icon18/02/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon20/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon28/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon19/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon05/12/2023
Previous accounting period shortened from 2023-05-31 to 2023-03-31
dot icon13/03/2023
Total exemption full accounts made up to 2022-05-31
dot icon06/02/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon26/05/2022
Total exemption full accounts made up to 2021-05-31
dot icon17/02/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon09/06/2021
Total exemption full accounts made up to 2020-05-31
dot icon04/02/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon28/07/2020
Registered office address changed from Unit One Kelpatrick Road Slough SL1 6BW England to Unit One, Kelpatrick Center Kelpatrick Road Slough SL1 6BW on 2020-07-28
dot icon24/06/2020
Registered office address changed from 15 Carlisle Road Colindale London NW9 0HD to Unit One Kelpatrick Road Slough SL1 6BW on 2020-06-24
dot icon16/04/2020
Total exemption full accounts made up to 2019-05-31
dot icon13/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon27/03/2019
Termination of appointment of Rahul Chandrakant Gajjar as a director on 2019-02-13
dot icon01/03/2019
Total exemption full accounts made up to 2018-05-31
dot icon21/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon06/03/2018
Total exemption full accounts made up to 2017-05-31
dot icon03/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon05/06/2017
Total exemption full accounts made up to 2016-05-31
dot icon03/05/2017
Compulsory strike-off action has been discontinued
dot icon02/05/2017
First Gazette notice for compulsory strike-off
dot icon13/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon07/03/2016
Total exemption full accounts made up to 2015-05-31
dot icon25/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon12/05/2015
Total exemption full accounts made up to 2014-05-31
dot icon14/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon04/03/2014
Total exemption full accounts made up to 2013-05-31
dot icon02/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon02/01/2014
Director's details changed for Mr Rahul Chandrakant Gajjar on 2014-01-02
dot icon02/01/2014
Director's details changed for Mr Charles Nathan Saatchi on 2014-01-02
dot icon02/01/2014
Secretary's details changed for Lakshitha Munasinghe Biraj Gawranath on 2014-01-02
dot icon04/03/2013
Total exemption full accounts made up to 2012-05-31
dot icon09/01/2013
Annual return made up to 2012-12-31
dot icon15/06/2012
Total exemption full accounts made up to 2011-05-31
dot icon02/05/2012
Appointment of Lakshitha Munasinghe Biraj Gawranath as a secretary on 2012-05-01
dot icon02/05/2012
Termination of appointment of Zixia Guo as a secretary on 2012-04-30
dot icon18/01/2012
Annual return made up to 2011-12-31
dot icon04/04/2011
Total exemption full accounts made up to 2010-05-31
dot icon27/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon29/09/2010
Termination of appointment of Nigel Hurst as a secretary
dot icon29/09/2010
Appointment of Zixia Guo as a secretary
dot icon29/09/2010
Appointment of Rahul Gajjar as a director
dot icon29/09/2010
Registered office address changed from 77 Eaton Square London SW1W 9AW on 2010-09-29
dot icon10/08/2010
Total exemption full accounts made up to 2009-05-31
dot icon16/07/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon05/05/2010
Compulsory strike-off action has been discontinued
dot icon04/05/2010
Full accounts made up to 2008-05-31
dot icon27/04/2010
First Gazette notice for compulsory strike-off
dot icon14/04/2009
Return made up to 31/12/08; full list of members
dot icon05/02/2009
Total exemption full accounts made up to 2007-05-31
dot icon09/07/2008
Total exemption full accounts made up to 2006-05-31
dot icon22/01/2008
Return made up to 31/12/07; no change of members
dot icon16/10/2007
Compulsory strike-off action has been discontinued
dot icon12/01/2007
Return made up to 31/12/06; full list of members
dot icon17/10/2006
Return made up to 31/12/05; full list of members
dot icon05/10/2006
Full accounts made up to 2005-05-31
dot icon29/08/2006
First Gazette notice for compulsory strike-off
dot icon03/03/2006
Full accounts made up to 2004-05-31
dot icon10/01/2005
Return made up to 31/12/04; full list of members
dot icon06/10/2004
Accounting reference date extended from 31/03/04 to 31/05/04
dot icon09/08/2004
Full accounts made up to 2003-03-31
dot icon05/05/2004
Return made up to 31/12/03; full list of members
dot icon14/04/2003
Full accounts made up to 2002-03-31
dot icon08/03/2003
Return made up to 31/12/02; full list of members
dot icon04/02/2003
Delivery ext'd 3 mth 31/03/02
dot icon02/02/2002
Full accounts made up to 2001-03-31
dot icon14/01/2002
Return made up to 31/12/01; full list of members
dot icon14/01/2002
New secretary appointed
dot icon02/02/2001
Full accounts made up to 2000-03-31
dot icon21/01/2001
Return made up to 31/12/00; full list of members
dot icon03/02/2000
Full accounts made up to 1999-03-31
dot icon03/02/2000
Return made up to 31/12/99; full list of members
dot icon13/08/1999
Full accounts made up to 1998-03-31
dot icon06/05/1999
Return made up to 31/12/98; no change of members
dot icon01/05/1998
Full accounts made up to 1997-03-31
dot icon05/03/1998
Full accounts made up to 1996-03-31
dot icon16/01/1998
Return made up to 31/12/97; full list of members
dot icon19/08/1997
Return made up to 31/12/96; no change of members
dot icon19/08/1997
Return made up to 31/12/95; no change of members
dot icon08/02/1996
Full accounts made up to 1995-03-31
dot icon12/01/1995
Return made up to 31/12/94; full list of members
dot icon11/01/1995
Full accounts made up to 1994-03-31
dot icon11/01/1995
Registered office changed on 11/01/95 from: lansdowne house berkeley square london W1X 5DH
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/02/1994
Secretary resigned;new secretary appointed
dot icon13/02/1994
Full accounts made up to 1993-03-31
dot icon31/01/1994
Return made up to 31/12/93; full list of members
dot icon04/03/1993
Full accounts made up to 1991-12-31
dot icon15/01/1993
Return made up to 31/12/92; full list of members
dot icon23/12/1992
Accounting reference date extended from 31/12 to 31/03
dot icon01/11/1992
Delivery ext'd 3 mth 31/12/91
dot icon06/07/1992
Full accounts made up to 1990-12-31
dot icon15/01/1992
Return made up to 31/12/91; full list of members
dot icon01/08/1991
Full accounts made up to 1989-12-31
dot icon22/04/1991
Return made up to 31/12/90; no change of members
dot icon20/12/1990
Full accounts made up to 1988-12-31
dot icon23/04/1990
Full accounts made up to 1987-12-31
dot icon20/03/1990
Ad 16/07/87--------- £ si 99998@1
dot icon12/03/1990
Return made up to 19/11/88; full list of members; amend
dot icon09/03/1990
Return made up to 31/12/89; full list of members
dot icon12/10/1989
Return made up to 19/11/88; full list of members
dot icon12/10/1989
Registered office changed on 12/10/89 from: 12 langford place london NW8 0LL
dot icon09/06/1989
First gazette
dot icon03/11/1988
Secretary resigned;new secretary appointed;director resigned
dot icon17/06/1988
Resolutions
dot icon25/08/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/08/1987
Resolutions
dot icon25/08/1987
Registered office changed on 25/08/87 from: 10 norwich street london EC4A 1BD
dot icon25/08/1987
Accounting reference date notified as 31/12
dot icon19/08/1987
Certificate of change of name
dot icon07/07/1987
Registered office changed on 07/07/87 from: 2 baches street london N1 6UB
dot icon07/07/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/07/1987
Memorandum and Articles of Association
dot icon16/06/1987
Resolutions
dot icon05/05/1987
Certificate of Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
31/12/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gajjar, Rahul Chandrakant
Director
10/09/2010 - 13/02/2019
4
Davies, Helen Joy
Secretary
15/02/1994 - 28/02/2001
2
Biraj Gawranath, Lakshitha Munasinghe
Secretary
01/05/2012 - Present
-
Guo, Zixia
Secretary
10/09/2010 - 30/04/2012
-
Hurst, Nigel
Secretary
01/03/2001 - 10/09/2010
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONARCO LIMITED

CONARCO LIMITED is an(a) Active company incorporated on 05/05/1987 with the registered office located at Unit 1 Inwood Business Park, Whitton Road, Hounslow TW3 2EB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONARCO LIMITED?

toggle

CONARCO LIMITED is currently Active. It was registered on 05/05/1987 .

Where is CONARCO LIMITED located?

toggle

CONARCO LIMITED is registered at Unit 1 Inwood Business Park, Whitton Road, Hounslow TW3 2EB.

What does CONARCO LIMITED do?

toggle

CONARCO LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CONARCO LIMITED?

toggle

The latest filing was on 23/03/2026: Total exemption full accounts made up to 2025-03-31.