CONQUIP ENGINEERING GROUP LIMITED

Register to unlock more data on OkredoRegister

CONQUIP ENGINEERING GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04791365

Incorporation date

08/06/2003

Size

-

Contacts

Registered address

Registered address

Unit 4 Waterbrook Estate, Alton, Hampshire GU34 2UDCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/2003)
dot icon07/04/2026
Change of details for Arg Industries as a person with significant control on 2025-12-01
dot icon10/03/2026
Confirmation statement made on 2026-02-18 with updates
dot icon25/09/2025
Satisfaction of charge 047913650002 in full
dot icon25/09/2025
Satisfaction of charge 047913650001 in full
dot icon24/09/2025
Registration of charge 047913650003, created on 2025-09-23
dot icon17/09/2025
Certificate of re-registration from Unlimited to Limited
dot icon17/09/2025
Re-registration of Memorandum and Articles
dot icon17/09/2025
Resolutions
dot icon17/09/2025
Re-registration from a private unlimited company to a private limited company
dot icon11/04/2025
Director's details changed for George Critchley on 2025-04-10
dot icon18/03/2025
Confirmation statement made on 2025-02-18 with no updates
dot icon24/07/2024
Registration of charge 047913650002, created on 2024-07-24
dot icon05/03/2024
Confirmation statement made on 2024-02-18 with updates
dot icon23/02/2023
Confirmation statement made on 2023-02-18 with updates
dot icon24/02/2022
Confirmation statement made on 2022-02-18 with updates
dot icon23/02/2021
Confirmation statement made on 2021-02-18 with updates
dot icon02/03/2020
Confirmation statement made on 2020-02-18 with no updates
dot icon02/03/2020
Registered office address changed from Waterbrook Estate Waterbrook Road Alton Hampshire GU34 2UD to Unit 4 Waterbrook Estate Alton Hampshire GU34 2UD on 2020-03-02
dot icon29/02/2020
Notification of Arg Industries as a person with significant control on 2016-04-06
dot icon29/02/2020
Cessation of Andrew Ernest Critchley as a person with significant control on 2016-04-06
dot icon29/02/2020
Cessation of Garry Critchley as a person with significant control on 2016-04-06
dot icon27/02/2019
Confirmation statement made on 2019-02-18 with updates
dot icon18/01/2019
Change of details for Mr Garry Critchley as a person with significant control on 2019-01-18
dot icon18/01/2019
Director's details changed for Mr Garry Critchley on 2019-01-18
dot icon30/11/2018
Director's details changed for Mr Daniel Critchley on 2018-11-30
dot icon09/05/2018
Appointment of Mr Daniel Critchley as a director on 2018-03-21
dot icon05/04/2018
Confirmation statement made on 2018-02-18 with updates
dot icon27/06/2017
Registration of charge 047913650001, created on 2017-06-26
dot icon08/03/2017
Confirmation statement made on 2017-02-18 with updates
dot icon14/06/2016
Annual return made up to 2016-06-08 with full list of shareholders
dot icon10/06/2015
Annual return made up to 2015-06-08 with full list of shareholders
dot icon24/03/2015
Director's details changed for George Critchley on 2013-03-24
dot icon24/03/2015
Director's details changed for Garry Critchley on 2015-03-24
dot icon24/03/2015
Director's details changed for Mr Andrew Ernest Critchley on 2015-03-24
dot icon24/03/2015
Secretary's details changed for Mr Andrew Ernest Critchley on 2015-03-24
dot icon04/07/2014
Annual return made up to 2014-06-08 with full list of shareholders
dot icon10/12/2013
Certificate of change of name
dot icon10/12/2013
Change of name notice
dot icon08/07/2013
Annual return made up to 2013-06-08 with full list of shareholders
dot icon25/09/2012
Director's details changed for George Critchley on 2012-09-25
dot icon14/06/2012
Annual return made up to 2012-06-08 with full list of shareholders
dot icon08/07/2011
Annual return made up to 2011-06-08 with full list of shareholders
dot icon27/10/2010
Appointment of George Critchley as a director
dot icon27/10/2010
Termination of appointment of Robert Critchley as a director
dot icon23/06/2010
Annual return made up to 2010-06-08 with full list of shareholders
dot icon22/06/2010
Director's details changed for Garry Critchley on 2010-06-04
dot icon14/07/2009
Return made up to 08/06/09; full list of members
dot icon10/06/2008
Return made up to 08/06/08; full list of members
dot icon20/08/2007
Return made up to 08/06/07; full list of members
dot icon06/08/2007
Accounting reference date extended from 30/06/07 to 31/12/07
dot icon23/06/2006
Return made up to 08/06/06; full list of members
dot icon21/06/2005
Return made up to 08/06/05; full list of members
dot icon29/07/2004
Registered office changed on 29/07/04 from: five oaks summerfield lane, frensham farnham surrey GU10 3AN
dot icon16/06/2004
Return made up to 08/06/04; full list of members
dot icon08/06/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconNext confirmation date
18/02/2027

Accounts

dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Garry Critchley
Director
08/06/2003 - Present
22
Critchley, Andrew Ernest
Director
08/06/2003 - Present
13
Critchley, George Bill
Director
01/09/2010 - Present
13
Critchley, Daniel
Director
21/03/2018 - Present
17

Persons with Significant Control

4
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 CONQUIP ENGINEERING GROUP LIMITED

CONQUIP ENGINEERING GROUP LIMITED is an(a) Active company incorporated on 08/06/2003 with the registered office located at Unit 4 Waterbrook Estate, Alton, Hampshire GU34 2UD. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of CONQUIP ENGINEERING GROUP LIMITED?

toggle

CONQUIP ENGINEERING GROUP LIMITED is currently Active. It was registered on 08/06/2003 .

Where is CONQUIP ENGINEERING GROUP LIMITED located?

toggle

CONQUIP ENGINEERING GROUP LIMITED is registered at Unit 4 Waterbrook Estate, Alton, Hampshire GU34 2UD.

What does CONQUIP ENGINEERING GROUP LIMITED do?

toggle

CONQUIP ENGINEERING GROUP LIMITED operates in the Manufacture of lifting and handling equipment (28.22 - SIC 2007) sector.

What is the latest filing for CONQUIP ENGINEERING GROUP LIMITED?

toggle

The latest filing was on 07/04/2026: Change of details for Arg Industries as a person with significant control on 2025-12-01.