CONVAC LIMITED

Register to unlock more data on OkredoRegister

CONVAC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01684406

Incorporation date

06/12/1982

Size

Total Exemption Full

Contacts

Registered address

Registered address

Longs, Hanworth Lane Business Park, Chertsey, Surrey KT16 9LZCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/1987)
dot icon10/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon04/01/2026
Termination of appointment of Claire Louise Green as a director on 2025-12-22
dot icon26/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon04/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon03/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon21/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon11/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon10/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon05/05/2022
Previous accounting period extended from 2021-08-31 to 2021-12-31
dot icon02/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon27/08/2021
Total exemption full accounts made up to 2020-08-31
dot icon09/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon28/08/2020
Total exemption full accounts made up to 2019-08-31
dot icon08/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon31/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon03/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon25/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon02/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon22/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon02/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon23/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon05/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon28/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon06/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon28/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon16/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon15/01/2014
Director's details changed for Mr Michael Green on 2014-01-15
dot icon06/06/2013
Accounts for a small company made up to 2012-08-31
dot icon03/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon03/01/2013
Director's details changed for Mr Michael Green on 2012-09-25
dot icon03/01/2013
Secretary's details changed for Mr Michael Green on 2012-09-25
dot icon03/01/2013
Director's details changed for Miss Claire Louise Green on 2012-09-25
dot icon31/05/2012
Accounts for a small company made up to 2011-08-31
dot icon09/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon03/11/2011
Registered office address changed from 91 Lockfield Avenue Enfield Middlesex EN3 7RE on 2011-11-03
dot icon24/05/2011
Accounts for a small company made up to 2010-08-31
dot icon19/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon26/05/2010
Accounts for a small company made up to 2009-08-31
dot icon04/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon19/06/2009
Accounts for a small company made up to 2008-08-31
dot icon15/01/2009
Return made up to 31/12/08; full list of members
dot icon11/06/2008
Accounts for a small company made up to 2007-08-31
dot icon14/04/2008
Secretary appointed mr michael graham green
dot icon14/04/2008
Appointment terminated director peter green
dot icon14/04/2008
Director appointed mr michael graham green
dot icon14/04/2008
Director appointed ms claire louise green
dot icon14/04/2008
Appointment terminated secretary ann green
dot icon14/01/2008
Return made up to 31/12/07; full list of members
dot icon14/06/2007
Accounts for a small company made up to 2006-08-31
dot icon17/01/2007
Return made up to 31/12/06; full list of members
dot icon09/06/2006
Accounts for a small company made up to 2005-08-31
dot icon06/01/2006
Return made up to 31/12/05; full list of members
dot icon13/06/2005
Accounts for a small company made up to 2004-08-31
dot icon07/01/2005
Return made up to 31/12/04; full list of members
dot icon30/06/2004
Accounts for a small company made up to 2003-08-31
dot icon12/01/2004
Return made up to 31/12/03; full list of members
dot icon28/06/2003
Accounts for a small company made up to 2002-08-31
dot icon08/01/2003
Return made up to 31/12/02; full list of members
dot icon30/05/2002
Accounts for a small company made up to 2001-08-31
dot icon08/01/2002
Return made up to 31/12/01; full list of members
dot icon25/06/2001
Accounts for a small company made up to 2000-08-31
dot icon08/01/2001
Return made up to 31/12/00; full list of members
dot icon12/06/2000
Accounts for a small company made up to 1999-08-31
dot icon03/03/2000
Return made up to 31/12/99; full list of members
dot icon03/07/1999
Declaration of satisfaction of mortgage/charge
dot icon22/06/1999
Accounts for a small company made up to 1998-08-31
dot icon22/01/1999
Return made up to 31/12/98; full list of members
dot icon15/06/1998
Accounts for a small company made up to 1997-08-31
dot icon04/06/1998
Director resigned
dot icon04/06/1998
New director appointed
dot icon22/01/1998
Return made up to 31/12/97; full list of members
dot icon04/08/1997
Director resigned
dot icon01/07/1997
Accounts for a small company made up to 1996-08-31
dot icon01/07/1997
New director appointed
dot icon17/02/1997
Return made up to 31/12/96; full list of members
dot icon20/03/1996
Accounts for a small company made up to 1995-08-31
dot icon15/03/1996
Director resigned
dot icon15/03/1996
Secretary resigned;new secretary appointed;director resigned
dot icon15/03/1996
Director resigned;new director appointed
dot icon15/03/1996
Director resigned
dot icon09/01/1996
Return made up to 31/12/95; full list of members
dot icon08/03/1995
Return made up to 31/12/94; full list of members
dot icon23/11/1994
Accounts for a small company made up to 1994-08-31
dot icon12/07/1994
New director appointed
dot icon26/04/1994
Particulars of contract relating to shares
dot icon26/04/1994
Ad 01/09/92--------- £ si 40000@1
dot icon03/03/1994
Ad 01/09/92--------- £ si 40000@1
dot icon03/03/1994
Nc inc already adjusted 01/09/92
dot icon03/03/1994
Resolutions
dot icon27/02/1994
Return made up to 31/12/93; full list of members
dot icon30/11/1993
Accounts for a small company made up to 1993-08-31
dot icon09/06/1993
Return made up to 31/12/92; full list of members
dot icon05/01/1993
Accounts for a small company made up to 1992-08-31
dot icon02/06/1992
Registered office changed on 02/06/92 from: 13 high street wanstead london E11 2AA
dot icon16/02/1992
Full accounts made up to 1991-08-31
dot icon07/02/1992
Return made up to 14/11/91; full list of members
dot icon06/03/1991
Full accounts made up to 1990-08-31
dot icon06/03/1991
Return made up to 14/11/90; full list of members
dot icon26/09/1990
Registered office changed on 26/09/90 from: unit 3,enterprise works lockfield avenue brimsdown enfield EN3 7RE
dot icon24/05/1990
Full accounts made up to 1989-08-31
dot icon12/03/1990
Return made up to 31/12/89; full list of members
dot icon24/07/1989
Full accounts made up to 1988-08-31
dot icon10/07/1989
Return made up to 31/12/88; full list of members
dot icon07/01/1989
Declaration of satisfaction of mortgage/charge
dot icon07/10/1988
Secretary resigned;new secretary appointed
dot icon11/08/1988
Accounting reference date shortened from 31/03 to 31/08
dot icon28/03/1988
Accounts for a small company made up to 1987-03-31
dot icon17/03/1988
New director appointed
dot icon14/01/1988
Return made up to 31/12/87; full list of members
dot icon15/09/1987
Registered office changed on 15/09/87 from: 128 east barnet road new barnet herts EN4 8RE
dot icon24/08/1987
Accounts made up to 1986-03-31
dot icon23/06/1987
Return made up to 31/12/86; full list of members
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
785.84K
-
0.00
903.72K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Green, Claire Louise
Director
04/04/2008 - 22/12/2025
4
Green, Michael
Director
04/04/2008 - Present
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONVAC LIMITED

CONVAC LIMITED is an(a) Active company incorporated on 06/12/1982 with the registered office located at Longs, Hanworth Lane Business Park, Chertsey, Surrey KT16 9LZ. 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 CONVAC LIMITED?

toggle

CONVAC LIMITED is currently Active. It was registered on 06/12/1982 .

Where is CONVAC LIMITED located?

toggle

CONVAC LIMITED is registered at Longs, Hanworth Lane Business Park, Chertsey, Surrey KT16 9LZ.

What does CONVAC LIMITED do?

toggle

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

What is the latest filing for CONVAC LIMITED?

toggle

The latest filing was on 10/01/2026: Confirmation statement made on 2025-12-31 with no updates.