CONQUEROR RACING LTD

Register to unlock more data on OkredoRegister

CONQUEROR RACING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03023129

Incorporation date

17/02/1995

Size

Micro Entity

Contacts

Registered address

Registered address

5 Miles Garth, Leeds LS17 9BWCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/1995)
dot icon11/02/2026
Confirmation statement made on 2026-02-10 with no updates
dot icon19/05/2025
Micro company accounts made up to 2025-03-31
dot icon17/02/2025
Confirmation statement made on 2025-02-17 with no updates
dot icon02/09/2024
Micro company accounts made up to 2024-03-31
dot icon20/02/2024
Confirmation statement made on 2024-02-17 with no updates
dot icon24/08/2023
Micro company accounts made up to 2023-03-31
dot icon16/02/2023
Confirmation statement made on 2023-02-17 with no updates
dot icon10/12/2022
Registered office address changed from 2 Sandbeck Way Wetherby West Yorkshire LS22 7DN England to 5 Miles Garth Leeds LS17 9BW on 2022-12-10
dot icon01/09/2022
Micro company accounts made up to 2022-03-31
dot icon03/03/2022
Confirmation statement made on 2022-02-17 with no updates
dot icon27/08/2021
Micro company accounts made up to 2021-03-31
dot icon18/02/2021
Confirmation statement made on 2021-02-17 with no updates
dot icon29/07/2020
Micro company accounts made up to 2020-03-31
dot icon17/02/2020
Confirmation statement made on 2020-02-17 with no updates
dot icon17/04/2019
Micro company accounts made up to 2019-03-31
dot icon18/02/2019
Confirmation statement made on 2019-02-17 with no updates
dot icon05/09/2018
Micro company accounts made up to 2018-03-31
dot icon26/02/2018
Confirmation statement made on 2018-02-17 with no updates
dot icon13/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/02/2017
Confirmation statement made on 2017-02-17 with updates
dot icon17/01/2017
Director's details changed for Mr Andrew William Allen Bates on 2017-01-17
dot icon16/05/2016
Total exemption full accounts made up to 2016-03-31
dot icon18/02/2016
Annual return made up to 2016-02-17 with full list of shareholders
dot icon18/02/2016
Secretary's details changed for Ceilic Ltd on 2015-10-01
dot icon18/02/2016
Registered office address changed from 14 Sandbeck Park Wetherby LS22 7TW to 2 Sandbeck Way Wetherby West Yorkshire LS22 7DN on 2016-02-18
dot icon16/07/2015
Total exemption full accounts made up to 2015-03-31
dot icon17/02/2015
Annual return made up to 2015-02-17 with full list of shareholders
dot icon26/09/2014
Total exemption full accounts made up to 2014-03-31
dot icon24/02/2014
Annual return made up to 2014-02-17 with full list of shareholders
dot icon31/05/2013
Total exemption full accounts made up to 2013-03-31
dot icon21/02/2013
Annual return made up to 2013-02-17 with full list of shareholders
dot icon13/07/2012
Total exemption full accounts made up to 2012-03-31
dot icon05/03/2012
Annual return made up to 2012-02-17 with full list of shareholders
dot icon27/09/2011
Total exemption full accounts made up to 2011-03-31
dot icon22/02/2011
Annual return made up to 2011-02-17 with full list of shareholders
dot icon23/04/2010
Total exemption full accounts made up to 2010-03-31
dot icon01/04/2010
Annual return made up to 2010-02-17 with full list of shareholders
dot icon01/04/2010
Secretary's details changed for Ceilic Ltd on 2010-02-17
dot icon21/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon12/03/2009
Return made up to 17/02/09; full list of members
dot icon31/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon27/02/2008
Return made up to 17/02/08; full list of members
dot icon30/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon07/03/2007
Return made up to 17/02/07; full list of members
dot icon06/03/2007
Total exemption full accounts made up to 2006-03-31
dot icon02/03/2006
Return made up to 17/02/06; full list of members
dot icon11/10/2005
Total exemption full accounts made up to 2005-03-31
dot icon01/03/2005
Return made up to 17/02/05; full list of members
dot icon28/02/2005
Registered office changed on 28/02/05 from: unit 21 sandbeck lane wetherby west yorkshire LS22 7TW
dot icon10/01/2005
Director resigned
dot icon10/01/2005
New director appointed
dot icon10/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon03/03/2004
Return made up to 17/02/04; full list of members
dot icon15/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon04/03/2003
Return made up to 17/02/03; full list of members
dot icon23/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon19/04/2002
Return made up to 17/02/02; full list of members
dot icon30/11/2001
Total exemption full accounts made up to 2001-03-31
dot icon28/02/2001
Return made up to 17/02/01; full list of members
dot icon10/10/2000
Full accounts made up to 2000-03-31
dot icon24/02/2000
Return made up to 17/02/00; full list of members
dot icon04/01/2000
Full accounts made up to 1999-03-31
dot icon03/11/1999
New secretary appointed
dot icon25/10/1999
New director appointed
dot icon25/10/1999
Director resigned
dot icon25/10/1999
Secretary resigned
dot icon03/03/1999
Return made up to 17/02/99; full list of members
dot icon11/12/1998
Full accounts made up to 1998-03-31
dot icon10/03/1998
Return made up to 17/02/98; no change of members
dot icon10/03/1998
Registered office changed on 10/03/98 from: 5 miles garth bardsey leeds LS17 9BW
dot icon23/10/1997
Accounts for a small company made up to 1997-03-31
dot icon03/03/1997
Return made up to 17/02/97; no change of members
dot icon28/01/1997
Full accounts made up to 1996-03-31
dot icon28/01/1997
Accounting reference date shortened from 29/02 to 31/03
dot icon14/03/1996
Return made up to 17/02/96; full list of members
dot icon17/01/1996
New secretary appointed
dot icon03/01/1996
Registered office changed on 03/01/96 from: 7 crossley street wetherby west yorkshire LS22 6RT
dot icon03/01/1996
New director appointed
dot icon05/10/1995
Registered office changed on 05/10/95 from: 386-388 palatine road manchester M22 4FZ
dot icon05/04/1995
Director resigned
dot icon03/03/1995
Secretary resigned
dot icon17/02/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bates, Andrew William Allen
Director
31/12/2004 - Present
14
Bates, Jane Victoria
Director
05/10/1999 - 01/01/2005
6
Bates, Jane Victoria
Secretary
14/12/1995 - 05/10/1999
4

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 CONQUEROR RACING LTD

CONQUEROR RACING LTD is an(a) Active company incorporated on 17/02/1995 with the registered office located at 5 Miles Garth, Leeds LS17 9BW. 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 CONQUEROR RACING LTD?

toggle

CONQUEROR RACING LTD is currently Active. It was registered on 17/02/1995 .

Where is CONQUEROR RACING LTD located?

toggle

CONQUEROR RACING LTD is registered at 5 Miles Garth, Leeds LS17 9BW.

What does CONQUEROR RACING LTD do?

toggle

CONQUEROR RACING LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CONQUEROR RACING LTD?

toggle

The latest filing was on 11/02/2026: Confirmation statement made on 2026-02-10 with no updates.