CONARG LTD

Register to unlock more data on OkredoRegister

CONARG LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06448840

Incorporation date

10/12/2007

Size

Unaudited abridged

Contacts

Registered address

Registered address

57 Pennington Way, London SE12 9QACopy
copy info iconCopy
See on map
Latest events (Record since 10/12/2007)
dot icon10/03/2026
Confirmation statement made on 2026-03-10 with updates
dot icon09/03/2026
Cessation of Catalin Irinel Ghinea as a person with significant control on 2026-03-06
dot icon09/03/2026
Termination of appointment of Catalin Irinel Ghinea as a director on 2026-03-06
dot icon09/03/2026
Change of details for Mr Gabriel Viorel Dascalu as a person with significant control on 2026-03-06
dot icon19/02/2026
Amended accounts made up to 2024-12-31
dot icon24/12/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon23/06/2025
Confirmation statement made on 2025-05-13 with updates
dot icon03/04/2025
Amended accounts made up to 2023-12-31
dot icon24/12/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon23/10/2024
Change of details for Mr Gabriel Viorel Dascalu as a person with significant control on 2023-11-10
dot icon23/10/2024
Director's details changed for Mr Gabriel Viorel Dascalu on 2023-11-10
dot icon04/06/2024
Confirmation statement made on 2024-05-13 with updates
dot icon21/12/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon13/07/2023
Second filing of Confirmation Statement dated 2023-05-13
dot icon07/06/2023
Confirmation statement made on 2023-05-13 with updates
dot icon29/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon13/05/2022
Confirmation statement made on 2022-05-13 with updates
dot icon02/12/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon08/11/2021
Confirmation statement made on 2021-10-24 with updates
dot icon08/12/2020
Confirmation statement made on 2020-10-24 with updates
dot icon04/11/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon04/11/2020
Satisfaction of charge 064488400002 in full
dot icon04/11/2020
Satisfaction of charge 064488400003 in full
dot icon12/11/2019
Confirmation statement made on 2019-10-24 with updates
dot icon25/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon09/01/2019
Registration of charge 064488400002, created on 2019-01-07
dot icon09/01/2019
Registration of charge 064488400003, created on 2019-01-07
dot icon30/10/2018
Confirmation statement made on 2018-10-24 with updates
dot icon02/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon25/10/2017
Confirmation statement made on 2017-10-24 with updates
dot icon13/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon02/12/2016
Confirmation statement made on 2016-10-24 with updates
dot icon02/12/2016
Resolutions
dot icon02/12/2016
Resolutions
dot icon01/12/2016
Statement of capital following an allotment of shares on 2016-10-24
dot icon26/10/2016
Director's details changed for Mr Catalin Irinel Ghinea on 2016-10-26
dot icon26/10/2016
Director's details changed for Mr Gabriel Viorel Dascalu on 2016-10-26
dot icon24/02/2016
Total exemption small company accounts made up to 2015-12-31
dot icon28/10/2015
Annual return made up to 2015-10-24 with full list of shareholders
dot icon13/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/03/2015
Registration of charge 064488400001, created on 2015-03-19
dot icon24/10/2014
Annual return made up to 2014-10-24 with full list of shareholders
dot icon24/10/2014
Termination of appointment of Roxana Irimia as a secretary on 2014-09-30
dot icon23/09/2014
Amended total exemption small company accounts made up to 2013-12-31
dot icon23/05/2014
Annual return made up to 2014-05-23 with full list of shareholders
dot icon22/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/04/2014
Annual return made up to 2014-04-02 with full list of shareholders
dot icon24/10/2013
Appointment of Mr Catalin Irinel Ghinea as a director
dot icon24/10/2013
Appointment of Miss Roxana Irimia as a secretary
dot icon03/09/2013
Registered office address changed from Victory Way Admirals Park Crossways Business Park Dartford DA2 6QD United Kingdom on 2013-09-03
dot icon30/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/05/2013
Annual return made up to 2013-04-02 with full list of shareholders
dot icon21/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon02/04/2012
Annual return made up to 2012-04-02 with full list of shareholders
dot icon21/12/2011
Annual return made up to 2011-12-20 with full list of shareholders
dot icon20/12/2011
Termination of appointment of Irimia Roxana as a secretary
dot icon12/12/2011
Registered office address changed from 20 Heather Close London SE13 6UQ United Kingdom on 2011-12-12
dot icon21/10/2011
Annual return made up to 2011-10-10 with full list of shareholders
dot icon21/10/2011
Termination of appointment of Catalin Ghinea as a director
dot icon23/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/10/2010
Annual return made up to 2010-10-10 with full list of shareholders
dot icon13/10/2010
Director's details changed for Catalin Irinel Ghinea on 2010-10-01
dot icon13/10/2010
Appointment of Mrs Irimia Roxana as a secretary
dot icon13/10/2010
Termination of appointment of Catalin Ghinea as a secretary
dot icon13/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon01/03/2010
Annual return made up to 2009-12-10 with full list of shareholders
dot icon01/03/2010
Director's details changed for Mr Gabriel Viorel Dascalu on 2009-10-01
dot icon01/03/2010
Director's details changed for Catalin Irinel Ghinea on 2009-10-01
dot icon08/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon09/01/2009
Return made up to 10/12/08; full list of members
dot icon09/01/2009
Director's change of particulars / gabriel dascalu / 01/12/2008
dot icon13/10/2008
Registered office changed on 13/10/2008 from 33 radford road london SE13 6SB
dot icon10/12/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

8
2022
change arrow icon-88.34 % *

* during past year

Cash in Bank

£33,393.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
898.32K
-
0.00
286.34K
-
2022
8
1.17M
-
0.00
33.39K
-
2022
8
1.17M
-
0.00
33.39K
-

Employees

2022

Employees

8 Descended-11 % *

Net Assets(GBP)

1.17M £Ascended29.84 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

33.39K £Descended-88.34 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ghinea, Catalin Irinel
Director
01/11/2012 - 06/03/2026
4
Mr Gabriel Viorel Dascalu
Director
10/12/2007 - Present
5

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CONARG LTD

CONARG LTD is an(a) Active company incorporated on 10/12/2007 with the registered office located at 57 Pennington Way, London SE12 9QA. There is currently 1 active director according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of CONARG LTD?

toggle

CONARG LTD is currently Active. It was registered on 10/12/2007 .

Where is CONARG LTD located?

toggle

CONARG LTD is registered at 57 Pennington Way, London SE12 9QA.

What does CONARG LTD do?

toggle

CONARG LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does CONARG LTD have?

toggle

CONARG LTD had 8 employees in 2022.

What is the latest filing for CONARG LTD?

toggle

The latest filing was on 10/03/2026: Confirmation statement made on 2026-03-10 with updates.