CONQUEROR MANUFACTURING LIMITED

Register to unlock more data on OkredoRegister

CONQUEROR MANUFACTURING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02740559

Incorporation date

18/08/1992

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1 1 William Street, West Bromwich, West Midlands B70 0BGCopy
copy info iconCopy
See on map
Latest events (Record since 18/08/1992)
dot icon04/02/2025
Final Gazette dissolved via voluntary strike-off
dot icon19/11/2024
First Gazette notice for voluntary strike-off
dot icon07/11/2024
Application to strike the company off the register
dot icon29/10/2024
Previous accounting period shortened from 2024-12-31 to 2024-10-28
dot icon18/08/2024
Confirmation statement made on 2024-08-18 with no updates
dot icon15/08/2024
Micro company accounts made up to 2023-12-31
dot icon26/09/2023
Micro company accounts made up to 2022-12-31
dot icon30/08/2023
Confirmation statement made on 2023-08-18 with no updates
dot icon14/09/2022
Micro company accounts made up to 2021-12-31
dot icon24/08/2022
Confirmation statement made on 2022-08-18 with no updates
dot icon25/08/2021
Confirmation statement made on 2021-08-18 with no updates
dot icon25/08/2021
Micro company accounts made up to 2020-12-31
dot icon29/08/2020
Confirmation statement made on 2020-08-18 with no updates
dot icon18/05/2020
Micro company accounts made up to 2019-12-31
dot icon03/09/2019
Confirmation statement made on 2019-08-18 with no updates
dot icon03/05/2019
Micro company accounts made up to 2018-12-31
dot icon20/08/2018
Confirmation statement made on 2018-08-18 with no updates
dot icon04/04/2018
Micro company accounts made up to 2017-12-31
dot icon21/08/2017
Confirmation statement made on 2017-08-18 with no updates
dot icon24/04/2017
Micro company accounts made up to 2016-12-31
dot icon24/08/2016
Confirmation statement made on 2016-08-18 with updates
dot icon23/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon28/10/2015
Statement of capital on 2015-10-28
dot icon28/10/2015
Purchase of own shares.
dot icon14/10/2015
Statement by Directors
dot icon14/10/2015
Solvency Statement dated 23/09/15
dot icon14/10/2015
Resolutions
dot icon24/08/2015
Annual return made up to 2015-08-18 with full list of shareholders
dot icon12/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/08/2014
Annual return made up to 2014-08-18 with full list of shareholders
dot icon06/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/08/2013
Annual return made up to 2013-08-18 with full list of shareholders
dot icon08/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/08/2012
Annual return made up to 2012-08-18 with full list of shareholders
dot icon13/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/08/2011
Annual return made up to 2011-08-18 with full list of shareholders
dot icon22/08/2011
Termination of appointment of Robert Spencer as a secretary
dot icon06/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/09/2010
Annual return made up to 2010-08-18 with full list of shareholders
dot icon06/09/2010
Director's details changed for Alison Mary Partridge on 2010-08-18
dot icon08/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon07/09/2009
Return made up to 18/08/09; full list of members
dot icon19/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon05/09/2008
Return made up to 18/08/08; full list of members
dot icon02/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon03/09/2007
Return made up to 18/08/07; full list of members
dot icon01/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon05/09/2006
Return made up to 18/08/06; full list of members
dot icon03/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon26/09/2005
Return made up to 18/08/05; full list of members
dot icon13/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon17/09/2004
Return made up to 18/08/04; full list of members
dot icon18/06/2004
Total exemption small company accounts made up to 2003-12-31
dot icon10/10/2003
Director resigned
dot icon06/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon02/09/2003
Return made up to 18/08/03; full list of members
dot icon14/05/2003
Declaration of satisfaction of mortgage/charge
dot icon06/05/2003
Registered office changed on 06/05/03 from: watton street west bromwich west midlands B70 7BP
dot icon23/08/2002
Return made up to 18/08/02; full list of members
dot icon26/06/2002
Total exemption small company accounts made up to 2001-12-31
dot icon07/09/2001
Return made up to 18/08/01; full list of members
dot icon01/06/2001
Accounts for a small company made up to 2000-12-31
dot icon26/04/2001
New director appointed
dot icon13/09/2000
Return made up to 18/08/00; full list of members
dot icon17/07/2000
Accounts for a small company made up to 1999-12-31
dot icon16/09/1999
Return made up to 18/08/99; no change of members
dot icon02/08/1999
Accounts for a small company made up to 1998-12-31
dot icon12/05/1999
Director's particulars changed
dot icon28/08/1998
Return made up to 18/08/98; no change of members
dot icon14/07/1998
Accounts for a small company made up to 1997-12-31
dot icon30/09/1997
Particulars of mortgage/charge
dot icon01/09/1997
Return made up to 18/08/97; full list of members
dot icon29/06/1997
Accounts for a small company made up to 1996-12-31
dot icon30/10/1996
Accounts for a small company made up to 1995-12-31
dot icon27/08/1996
Return made up to 18/08/96; no change of members
dot icon29/09/1995
Full accounts made up to 1994-12-31
dot icon13/09/1995
Return made up to 18/08/95; no change of members
dot icon06/09/1994
Return made up to 18/08/94; full list of members
dot icon11/05/1994
Full accounts made up to 1993-12-31
dot icon11/11/1993
Return made up to 18/08/93; full list of members
dot icon25/04/1993
Accounting reference date notified as 31/12
dot icon17/11/1992
Ad 15/10/92--------- £ si 100@1=100 £ ic 2/102
dot icon17/11/1992
Resolutions
dot icon17/11/1992
Secretary resigned
dot icon17/11/1992
Director resigned
dot icon17/11/1992
Registered office changed on 17/11/92 from: somerset house temple street birmingham west midlands B2 5DP
dot icon10/11/1992
Director resigned;new director appointed
dot icon10/11/1992
Secretary resigned;new secretary appointed
dot icon18/08/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
18/08/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
113.22K
-
0.00
-
-
2022
3
125.69K
-
0.00
-
-
2022
3
125.69K
-
0.00
-
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

125.69K £Ascended11.01 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CONQUEROR MANUFACTURING LIMITED

CONQUEROR MANUFACTURING LIMITED is an(a) Dissolved company incorporated on 18/08/1992 with the registered office located at Unit 1 1 William Street, West Bromwich, West Midlands B70 0BG. There is currently no active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CONQUEROR MANUFACTURING LIMITED?

toggle

CONQUEROR MANUFACTURING LIMITED is currently Dissolved. It was registered on 18/08/1992 and dissolved on 04/02/2025.

Where is CONQUEROR MANUFACTURING LIMITED located?

toggle

CONQUEROR MANUFACTURING LIMITED is registered at Unit 1 1 William Street, West Bromwich, West Midlands B70 0BG.

What does CONQUEROR MANUFACTURING LIMITED do?

toggle

CONQUEROR MANUFACTURING LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does CONQUEROR MANUFACTURING LIMITED have?

toggle

CONQUEROR MANUFACTURING LIMITED had 3 employees in 2022.

What is the latest filing for CONQUEROR MANUFACTURING LIMITED?

toggle

The latest filing was on 04/02/2025: Final Gazette dissolved via voluntary strike-off.