CONREN LIMITED

Register to unlock more data on OkredoRegister

CONREN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01022699

Incorporation date

31/08/1971

Size

Full

Contacts

Registered address

Registered address

Astral House, Imperial Way, Watford, Hertfordshire WD24 4WWCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/1986)
dot icon25/11/2025
Final Gazette dissolved via voluntary strike-off
dot icon09/09/2025
First Gazette notice for voluntary strike-off
dot icon28/08/2025
Application to strike the company off the register
dot icon11/08/2025
Full accounts made up to 2024-12-31
dot icon02/01/2025
Confirmation statement made on 2024-12-24 with updates
dot icon12/09/2024
Full accounts made up to 2023-12-31
dot icon30/04/2024
Termination of appointment of Anthony Kennedy Raikes as a director on 2024-04-30
dot icon17/04/2024
Appointment of Mr Xavier Pierre Lansade as a director on 2024-04-17
dot icon03/01/2024
Confirmation statement made on 2023-12-24 with no updates
dot icon12/10/2023
Full accounts made up to 2022-12-31
dot icon04/01/2023
Confirmation statement made on 2022-12-24 with no updates
dot icon21/09/2022
Full accounts made up to 2021-12-31
dot icon01/06/2022
Termination of appointment of Ann Collins as a director on 2022-05-31
dot icon25/05/2022
Termination of appointment of Nick Jones as a director on 2022-05-20
dot icon04/01/2022
Confirmation statement made on 2021-12-24 with no updates
dot icon15/07/2021
Full accounts made up to 2020-12-31
dot icon11/03/2021
Director's details changed for Ann Collins on 2021-03-10
dot icon04/01/2021
Confirmation statement made on 2020-12-24 with no updates
dot icon04/12/2020
Full accounts made up to 2019-12-31
dot icon07/01/2020
Confirmation statement made on 2019-12-24 with no updates
dot icon09/10/2019
Full accounts made up to 2018-12-31
dot icon01/02/2019
Appointment of Anthony Kennedy Raikes as a director on 2019-01-21
dot icon24/01/2019
Termination of appointment of Jean-Pierre Pierre Bonnet as a director on 2019-01-07
dot icon24/01/2019
Termination of appointment of Jean-Pierre Bonnet as a secretary on 2019-01-07
dot icon04/01/2019
Confirmation statement made on 2018-12-24 with updates
dot icon21/08/2018
Full accounts made up to 2017-12-31
dot icon05/01/2018
Confirmation statement made on 2017-12-24 with no updates
dot icon22/08/2017
Director's details changed for Mr Jean-Pierre Pierre Bonnet on 2017-05-19
dot icon21/08/2017
Full accounts made up to 2016-12-31
dot icon06/01/2017
Confirmation statement made on 2016-12-24 with updates
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon22/02/2016
Director's details changed for Mr Jean-Pierre Pierre Bonnet on 2016-02-05
dot icon19/02/2016
Secretary's details changed for Mr Jean-Pierre Pierre Bonnet on 2016-02-05
dot icon19/01/2016
Annual return made up to 2015-12-24 with full list of shareholders
dot icon30/11/2015
Director's details changed for Mr Jean-Pierre Pierre Bonnet on 2015-10-21
dot icon28/11/2015
Secretary's details changed for Jean-Pierre Bonnet on 2015-10-21
dot icon04/08/2015
Full accounts made up to 2014-12-31
dot icon23/01/2015
Appointment of Jean-Pierre Bonnet as a secretary on 2014-12-22
dot icon20/01/2015
Annual return made up to 2014-12-24 with full list of shareholders
dot icon17/01/2015
Termination of appointment of Alexander Michael Comba as a secretary on 2014-12-22
dot icon16/01/2015
Termination of appointment of Alexander Michael Comba as a director on 2014-12-22
dot icon02/01/2015
Appointment of Mr Jean-Pierre Pierre Bonnet as a director on 2014-12-05
dot icon30/09/2014
Full accounts made up to 2013-12-31
dot icon13/01/2014
Annual return made up to 2013-12-24 with full list of shareholders
dot icon16/07/2013
Full accounts made up to 2012-12-31
dot icon15/01/2013
Annual return made up to 2012-12-24 with full list of shareholders
dot icon25/06/2012
Full accounts made up to 2011-12-31
dot icon10/01/2012
Annual return made up to 2011-12-24 with full list of shareholders
dot icon10/01/2012
Director's details changed for Nick Jones on 2011-12-01
dot icon10/01/2012
Director's details changed for Ann Collins on 2011-12-01
dot icon08/08/2011
Full accounts made up to 2010-12-31
dot icon20/01/2011
Annual return made up to 2010-12-24 with full list of shareholders
dot icon17/01/2011
Termination of appointment of Christopher Mcewen as a director
dot icon29/06/2010
Full accounts made up to 2009-12-31
dot icon18/01/2010
Annual return made up to 2009-12-24 with full list of shareholders
dot icon22/07/2009
Full accounts made up to 2008-12-31
dot icon23/01/2009
Return made up to 26/12/08; full list of members
dot icon25/09/2008
Full accounts made up to 2007-12-31
dot icon31/01/2008
Secretary resigned
dot icon31/01/2008
New secretary appointed
dot icon15/01/2008
Return made up to 27/12/07; full list of members
dot icon04/11/2007
Secretary resigned
dot icon23/10/2007
New secretary appointed
dot icon10/09/2007
Full accounts made up to 2006-12-31
dot icon10/01/2007
Return made up to 27/12/06; full list of members
dot icon19/09/2006
Full accounts made up to 2005-12-31
dot icon09/02/2006
Director resigned
dot icon03/02/2006
Declaration of satisfaction of mortgage/charge
dot icon16/01/2006
New director appointed
dot icon12/01/2006
Return made up to 28/12/05; full list of members
dot icon13/09/2005
Secretary's particulars changed
dot icon08/07/2005
Full accounts made up to 2004-12-31
dot icon11/01/2005
Return made up to 28/12/04; full list of members
dot icon03/08/2004
Full accounts made up to 2003-12-31
dot icon14/01/2004
Return made up to 28/12/03; full list of members
dot icon07/11/2003
Secretary's particulars changed
dot icon04/06/2003
Full accounts made up to 2002-12-31
dot icon08/01/2003
Return made up to 28/12/02; no change of members
dot icon07/01/2003
New director appointed
dot icon12/12/2002
New secretary appointed
dot icon10/12/2002
Secretary resigned
dot icon27/05/2002
Full accounts made up to 2001-12-31
dot icon09/01/2002
Return made up to 28/12/01; full list of members
dot icon07/01/2002
Director resigned
dot icon09/05/2001
Full accounts made up to 2000-12-31
dot icon18/01/2001
Return made up to 28/12/00; full list of members
dot icon15/01/2001
Director resigned
dot icon09/01/2001
Registered office changed on 09/01/01 from: astral house imperial way watford hertfordshire WD2 4YX
dot icon30/05/2000
Full accounts made up to 1999-12-31
dot icon13/04/2000
Director resigned
dot icon12/04/2000
Director's particulars changed
dot icon26/01/2000
Return made up to 28/12/99; full list of members
dot icon15/09/1999
Full accounts made up to 1998-12-31
dot icon02/03/1999
New secretary appointed
dot icon02/03/1999
Secretary resigned
dot icon10/02/1999
Return made up to 28/12/98; full list of members
dot icon16/07/1998
Full accounts made up to 1997-12-31
dot icon05/06/1998
Registered office changed on 05/06/98 from: redwither road wrexham industrial estate wrexham clwyd LL13 9RD
dot icon12/02/1998
Return made up to 28/12/97; full list of members
dot icon12/02/1998
New director appointed
dot icon03/02/1998
Director's particulars changed
dot icon30/06/1997
Director resigned
dot icon18/06/1997
Full accounts made up to 1996-12-31
dot icon05/03/1997
Resolutions
dot icon14/02/1997
Director's particulars changed
dot icon26/01/1997
Return made up to 28/12/96; no change of members
dot icon26/01/1997
Secretary resigned
dot icon25/01/1997
Director's particulars changed
dot icon25/01/1997
New secretary appointed
dot icon23/06/1996
Full accounts made up to 1995-12-31
dot icon15/06/1996
New director appointed
dot icon01/02/1996
Return made up to 28/12/95; full list of members
dot icon01/02/1996
Location of debenture register address changed
dot icon01/02/1996
Director resigned
dot icon21/11/1995
Secretary's particulars changed
dot icon31/10/1995
Full accounts made up to 1994-12-31
dot icon09/02/1995
Return made up to 28/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/10/1994
New director appointed
dot icon06/10/1994
Full accounts made up to 1993-12-31
dot icon22/08/1994
Director's particulars changed
dot icon05/07/1994
Director's particulars changed
dot icon21/04/1994
New director appointed
dot icon06/02/1994
Return made up to 28/12/93; full list of members
dot icon03/11/1993
Full accounts made up to 1992-12-31
dot icon23/09/1993
New director appointed
dot icon22/09/1993
Memorandum and Articles of Association
dot icon22/09/1993
Auditor's resignation
dot icon06/07/1993
Director resigned
dot icon28/06/1993
New director appointed
dot icon17/06/1993
Secretary resigned;new secretary appointed
dot icon17/06/1993
New director appointed
dot icon17/06/1993
Director resigned
dot icon08/02/1993
Director resigned
dot icon01/02/1993
Return made up to 28/12/92; full list of members
dot icon09/12/1992
New director appointed
dot icon05/11/1992
Full accounts made up to 1991-12-31
dot icon05/11/1992
Accounting reference date shortened from 31/03 to 31/12
dot icon02/11/1992
Registered office changed on 02/11/92 from: 22/35 coventry road, sheldon, birmingham B46 3BE
dot icon04/09/1992
Director resigned
dot icon12/08/1992
Secretary resigned
dot icon12/08/1992
New secretary appointed
dot icon12/08/1992
New director appointed
dot icon12/08/1992
New director appointed
dot icon11/02/1992
Return made up to 28/12/91; full list of members
dot icon06/02/1992
Full accounts made up to 1991-03-31
dot icon24/01/1992
Director resigned
dot icon18/12/1991
Director resigned;new director appointed
dot icon26/11/1991
Particulars of mortgage/charge
dot icon15/10/1991
Resolutions
dot icon15/10/1991
Resolutions
dot icon15/10/1991
Resolutions
dot icon10/06/1991
Director resigned
dot icon31/05/1991
Declaration of satisfaction of mortgage/charge
dot icon20/03/1991
Full accounts made up to 1990-03-31
dot icon17/03/1991
Return made up to 28/12/90; no change of members
dot icon17/10/1990
New director appointed
dot icon16/03/1990
Secretary resigned;new secretary appointed
dot icon16/03/1990
Return made up to 29/12/89; full list of members
dot icon05/02/1990
Certificate of change of name
dot icon24/01/1990
Full accounts made up to 1989-02-28
dot icon01/11/1989
Resolutions
dot icon22/08/1989
Accounting reference date extended from 28/02 to 31/03
dot icon25/05/1989
Director resigned
dot icon02/05/1989
New director appointed
dot icon03/02/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/01/1989
Accounts for a small company made up to 1988-02-29
dot icon23/01/1989
Return made up to 27/10/88; full list of members
dot icon19/01/1989
Location of register of members
dot icon19/01/1989
New secretary appointed
dot icon29/10/1988
Declaration of satisfaction of mortgage/charge
dot icon06/11/1987
Return made up to 29/10/87; full list of members
dot icon06/11/1987
Accounts for a small company made up to 1987-02-28
dot icon11/11/1986
Return made up to 29/10/86; full list of members
dot icon25/10/1986
Accounts for a small company made up to 1986-02-28

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/12/2025
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hannah, Allan Richardson
Director
07/06/1993 - 30/06/1993
16
Comba, Alexander Michael
Director
10/06/1993 - 22/12/2014
54
Hardman, Jeffrey
Director
09/03/1994 - 28/04/1995
4
Bonnet, Jean-Pierre Pierre
Director
05/12/2014 - 07/01/2019
37
Dorsner, Guy
Director
20/05/1996 - 30/03/2000
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONREN LIMITED

CONREN LIMITED is an(a) Dissolved company incorporated on 31/08/1971 with the registered office located at Astral House, Imperial Way, Watford, Hertfordshire WD24 4WW. 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 CONREN LIMITED?

toggle

CONREN LIMITED is currently Dissolved. It was registered on 31/08/1971 and dissolved on 25/11/2025.

Where is CONREN LIMITED located?

toggle

CONREN LIMITED is registered at Astral House, Imperial Way, Watford, Hertfordshire WD24 4WW.

What does CONREN LIMITED do?

toggle

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

What is the latest filing for CONREN LIMITED?

toggle

The latest filing was on 25/11/2025: Final Gazette dissolved via voluntary strike-off.