CONURBIA LIMITED

Register to unlock more data on OkredoRegister

CONURBIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03149220

Incorporation date

22/01/1996

Size

Dormant

Contacts

Registered address

Registered address

Enterprise House, 97 Alderley Road, Wilmslow, Cheshire SK9 1PTCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/1996)
dot icon27/01/2026
Confirmation statement made on 2026-01-11 with updates
dot icon21/10/2025
Accounts for a dormant company made up to 2025-01-31
dot icon24/02/2025
Confirmation statement made on 2025-01-11 with updates
dot icon18/10/2024
Accounts for a dormant company made up to 2024-01-31
dot icon18/01/2024
Director's details changed for Roger Hugh Shufflebottom on 2024-01-18
dot icon18/01/2024
Secretary's details changed for Jennifer Shufflebottom on 2024-01-18
dot icon18/01/2024
Confirmation statement made on 2024-01-11 with updates
dot icon31/10/2023
Accounts for a dormant company made up to 2023-01-31
dot icon16/01/2023
Confirmation statement made on 2023-01-11 with no updates
dot icon24/10/2022
Accounts for a dormant company made up to 2022-01-31
dot icon22/02/2022
Confirmation statement made on 2022-01-11 with no updates
dot icon07/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon06/04/2021
Confirmation statement made on 2021-01-11 with no updates
dot icon26/02/2021
Total exemption full accounts made up to 2020-01-31
dot icon15/01/2020
Confirmation statement made on 2020-01-11 with no updates
dot icon28/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon25/01/2019
Confirmation statement made on 2019-01-11 with no updates
dot icon30/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon14/02/2018
Confirmation statement made on 2018-01-11 with no updates
dot icon30/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon14/03/2017
Confirmation statement made on 2017-01-11 with updates
dot icon28/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon16/02/2016
Annual return made up to 2016-01-11 with full list of shareholders
dot icon30/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon12/01/2015
Annual return made up to 2015-01-11 with full list of shareholders
dot icon14/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon25/02/2014
Annual return made up to 2014-01-11 with full list of shareholders
dot icon27/12/2013
Satisfaction of charge 3 in full
dot icon30/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon11/02/2013
Annual return made up to 2013-01-11 with full list of shareholders
dot icon01/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon16/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon20/01/2012
Annual return made up to 2012-01-11 with full list of shareholders
dot icon31/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon23/03/2011
Annual return made up to 2011-01-11 with full list of shareholders
dot icon29/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon24/02/2010
Total exemption small company accounts made up to 2009-01-31
dot icon17/02/2010
Annual return made up to 2010-01-11 with full list of shareholders
dot icon17/04/2009
Return made up to 11/01/09; full list of members
dot icon28/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon07/02/2008
Return made up to 11/01/08; full list of members
dot icon30/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon26/02/2007
Return made up to 11/01/07; full list of members
dot icon05/12/2006
Total exemption small company accounts made up to 2006-01-31
dot icon04/11/2006
Declaration of satisfaction of mortgage/charge
dot icon04/11/2006
Declaration of satisfaction of mortgage/charge
dot icon27/04/2006
Return made up to 11/01/06; full list of members
dot icon13/02/2006
£ ic 10000/5000 13/01/06 £ sr 5000@1=5000
dot icon08/02/2006
Particulars of mortgage/charge
dot icon25/01/2006
Secretary resigned
dot icon25/01/2006
Director resigned
dot icon25/01/2006
New secretary appointed
dot icon12/01/2006
Particulars of mortgage/charge
dot icon26/05/2005
Total exemption small company accounts made up to 2005-01-31
dot icon27/01/2005
Return made up to 11/01/05; full list of members
dot icon28/06/2004
Total exemption small company accounts made up to 2004-01-31
dot icon27/01/2004
Return made up to 11/01/04; full list of members
dot icon05/12/2003
Particulars of mortgage/charge
dot icon11/09/2003
Ad 10/08/03-11/08/03 £ si 9998@1=9998 £ ic 2/10000
dot icon11/09/2003
Nc inc already adjusted 08/08/03
dot icon11/09/2003
Resolutions
dot icon05/09/2003
Particulars of mortgage/charge
dot icon19/08/2003
Accounts for a dormant company made up to 2003-01-31
dot icon19/08/2003
Registered office changed on 19/08/03 from: c/o read roper read solicitors 2ND floor alberton house saint marys parsonnage manchester M3 2WJ
dot icon07/03/2003
Return made up to 11/01/03; full list of members
dot icon24/01/2003
New secretary appointed;new director appointed
dot icon24/01/2003
Secretary resigned
dot icon24/01/2003
Director resigned
dot icon13/09/2002
Certificate of change of name
dot icon07/03/2002
Return made up to 11/01/02; full list of members
dot icon07/02/2002
Accounts for a dormant company made up to 2002-01-31
dot icon09/02/2001
Accounts for a dormant company made up to 2001-01-31
dot icon18/01/2001
Return made up to 11/01/01; full list of members
dot icon14/09/2000
Accounts for a dormant company made up to 2000-01-31
dot icon17/01/2000
Return made up to 11/01/00; full list of members
dot icon26/10/1999
Accounts for a dormant company made up to 1999-01-31
dot icon22/01/1999
Return made up to 11/01/99; no change of members
dot icon02/12/1998
Resolutions
dot icon02/12/1998
Accounts for a dormant company made up to 1998-01-31
dot icon29/01/1998
Return made up to 22/01/98; no change of members
dot icon25/11/1997
Resolutions
dot icon25/11/1997
Accounts for a dormant company made up to 1997-01-31
dot icon26/01/1997
Return made up to 22/01/97; full list of members
dot icon24/01/1996
Director resigned
dot icon24/01/1996
Secretary resigned
dot icon24/01/1996
New director appointed
dot icon24/01/1996
New secretary appointed;new director appointed
dot icon22/01/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£282.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
11/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
29.74K
-
0.00
282.00
-
2022
1
29.74K
-
0.00
282.00
-
2022
1
29.74K
-
0.00
282.00
-

Employees

2022

Employees

1 Ascended- *

Net Assets(GBP)

29.74K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

282.00 £Ascended0.00 % *

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
Shufflebottom, Roger Hugh
Director
01/01/2003 - Present
5
Shufflebottom, Jennifer
Secretary
13/01/2006 - Present
1

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

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 CONURBIA LIMITED

CONURBIA LIMITED is an(a) Active company incorporated on 22/01/1996 with the registered office located at Enterprise House, 97 Alderley Road, Wilmslow, Cheshire SK9 1PT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CONURBIA LIMITED?

toggle

CONURBIA LIMITED is currently Active. It was registered on 22/01/1996 .

Where is CONURBIA LIMITED located?

toggle

CONURBIA LIMITED is registered at Enterprise House, 97 Alderley Road, Wilmslow, Cheshire SK9 1PT.

What does CONURBIA LIMITED do?

toggle

CONURBIA LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does CONURBIA LIMITED have?

toggle

CONURBIA LIMITED had 1 employees in 2022.

What is the latest filing for CONURBIA LIMITED?

toggle

The latest filing was on 27/01/2026: Confirmation statement made on 2026-01-11 with updates.