CONVENITIS LIMITED

Register to unlock more data on OkredoRegister

CONVENITIS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09142685

Incorporation date

22/07/2014

Size

Micro Entity

Contacts

Registered address

Registered address

107 - 109 Stone House Fletcher Road, Preston, Lancashire PR1 5JGCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/2014)
dot icon27/06/2025
Confirmation statement made on 2025-06-14 with updates
dot icon29/05/2025
Termination of appointment of Janette Elizabeth Cahill as a director on 2025-05-28
dot icon29/05/2025
Termination of appointment of Steven David Kember as a director on 2025-05-28
dot icon29/05/2025
Appointment of Mr Sunil Parmar as a director on 2025-05-28
dot icon29/05/2025
Appointment of Mr Philip Mcdade as a director on 2025-05-28
dot icon27/05/2025
Micro company accounts made up to 2024-08-31
dot icon13/08/2024
Confirmation statement made on 2024-06-14 with updates
dot icon29/07/2024
Director's details changed for Mrs Helen Belinda Hughes on 2024-06-14
dot icon29/07/2024
Cessation of Angela Bradshaw as a person with significant control on 2024-06-14
dot icon29/07/2024
Cessation of Woodlands Green Bartle Ltd as a person with significant control on 2024-06-14
dot icon29/07/2024
Notification of a person with significant control statement
dot icon30/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon29/01/2024
Appointment of Mr Steven David Kember as a director on 2024-01-26
dot icon22/01/2024
Appointment of Ms Janette Elizabeth Cahill as a director on 2024-01-18
dot icon10/11/2023
Termination of appointment of Abdurrehman Shamsulhaq Bapu as a director on 2023-11-10
dot icon10/11/2023
Termination of appointment of Angela Mary Bradshaw as a director on 2023-11-10
dot icon05/07/2023
Confirmation statement made on 2023-06-14 with updates
dot icon31/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon30/04/2023
Previous accounting period extended from 2022-07-31 to 2022-08-31
dot icon17/07/2022
Confirmation statement made on 2022-06-14 with updates
dot icon16/07/2022
Change of details for Woodlands Green Bartle Ltd as a person with significant control on 2022-06-14
dot icon12/01/2022
Statement of capital following an allotment of shares on 2022-01-12
dot icon15/11/2021
Total exemption full accounts made up to 2021-07-31
dot icon22/07/2021
Confirmation statement made on 2021-06-14 with updates
dot icon18/05/2021
Change of details for Woodlands Green Bartle Ltd as a person with significant control on 2021-03-18
dot icon18/05/2021
Notification of Angela Bradshaw as a person with significant control on 2021-04-23
dot icon18/05/2021
Cessation of Ballinafad Properties Limited as a person with significant control on 2021-05-18
dot icon18/05/2021
Statement of capital following an allotment of shares on 2021-05-01
dot icon09/05/2021
Director's details changed for Mrs Angela Bradshaws on 2021-05-06
dot icon06/04/2021
Termination of appointment of Farooq Yakub Ibrahim as a director on 2021-04-01
dot icon04/04/2021
Appointment of Mrs Angela Bradshaws as a director on 2021-04-01
dot icon25/03/2021
Termination of appointment of Jane Carrington Bardsley as a director on 2021-03-18
dot icon25/03/2021
Termination of appointment of John Richard Bardsley as a director on 2021-03-18
dot icon25/03/2021
Termination of appointment of Austin Francis Hughes as a director on 2021-03-18
dot icon18/03/2021
Registered office address changed from 107 - 109 Stone House Fletcher Road Preston Lancashire PR1 5JG England to 107 - 109 Stone House Fletcher Road Preston Lancashire PR1 5JG on 2021-03-18
dot icon18/03/2021
Registered office address changed from Woodlands Barn Bartle Lane Lower Bartle Preston PR4 0RU England to 107 - 109 Stone House Fletcher Road Preston Lancashire PR1 5JG on 2021-03-18
dot icon18/03/2021
Notification of Woodlands Green Bartle Ltd as a person with significant control on 2021-03-18
dot icon18/03/2021
Appointment of Mr Abdurrehman Shamsulhaq Bapu as a director on 2021-03-18
dot icon18/03/2021
Appointment of Mr Farooq Yakub Ibrahim as a director on 2021-03-18
dot icon28/09/2020
Accounts for a dormant company made up to 2020-07-31
dot icon14/07/2020
Director's details changed for Mr Austin Francis Hughes on 2020-02-10
dot icon13/07/2020
Confirmation statement made on 2020-06-14 with no updates
dot icon09/09/2019
Total exemption full accounts made up to 2019-07-31
dot icon14/06/2019
Confirmation statement made on 2019-06-14 with updates
dot icon14/06/2019
Termination of appointment of Timothy John Wilde as a director on 2019-04-23
dot icon06/06/2019
Accounts for a dormant company made up to 2018-07-31
dot icon23/04/2019
Termination of appointment of Angela Rustage as a director on 2019-04-23
dot icon23/04/2019
Appointment of Mrs Helen Belinda Hughes as a director on 2019-04-23
dot icon23/04/2019
Termination of appointment of Anthony-Paul Bamford as a director on 2019-04-23
dot icon23/04/2019
Appointment of Mr Austin Francis Hughes as a director on 2019-04-23
dot icon23/04/2019
Appointment of Jane Carrington Bardsley as a director on 2019-04-23
dot icon23/04/2019
Appointment of John Richard Bardsley as a director on 2019-04-23
dot icon23/04/2019
Registered office address changed from C/O Additions 24 Queen Avenue, Dale Street Queen Avenue, Dale Street Liverpool L2 4TZ England to Woodlands Barn Bartle Lane Lower Bartle Preston PR4 0RU on 2019-04-23
dot icon05/09/2018
Statement of capital following an allotment of shares on 2018-08-22
dot icon05/09/2018
Change of share class name or designation
dot icon05/09/2018
Particulars of variation of rights attached to shares
dot icon04/09/2018
Resolutions
dot icon03/09/2018
Cessation of Anthony Paul Bamford as a person with significant control on 2018-08-22
dot icon03/09/2018
Notification of Ballinafad Properties Limited as a person with significant control on 2018-08-22
dot icon01/08/2018
Confirmation statement made on 2018-07-22 with no updates
dot icon25/04/2018
Accounts for a dormant company made up to 2017-07-31
dot icon28/03/2018
Appointment of Ms Angela Rustage as a director on 2018-03-28
dot icon23/08/2017
Appointment of Mr Anthony-Paul Bamford as a director on 2017-08-21
dot icon28/07/2017
Confirmation statement made on 2017-07-22 with updates
dot icon09/09/2016
Registered office address changed from 556 Leeds Road Wakefield West Yorkshire WF1 2DX to C/O Additions 24 Queen Avenue, Dale Street Queen Avenue, Dale Street Liverpool L2 4TZ on 2016-09-09
dot icon09/09/2016
Accounts for a dormant company made up to 2016-07-31
dot icon01/08/2016
Confirmation statement made on 2016-07-22 with updates
dot icon02/10/2015
Accounts for a dormant company made up to 2015-07-31
dot icon06/08/2015
Annual return made up to 2015-07-22 with full list of shareholders
dot icon22/07/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£470.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
14/06/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
-
693.00
-
0.00
470.00
-
2022
-
693.00
-
0.00
470.00
-

Employees

2022

Employees

-

Net Assets(GBP)

693.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

470.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kember, Steven David
Director
26/01/2024 - 28/05/2025
6
Cahill, Janette Elizabeth
Director
18/01/2024 - 28/05/2025
-
Mr Abdurrehman Shamsulhaq Bapu
Director
18/03/2021 - 10/11/2023
9
Bradshaw, Angela Mary
Director
01/04/2021 - 10/11/2023
5
Parmar, Sunil
Director
28/05/2025 - Present
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CONVENITIS LIMITED

CONVENITIS LIMITED is an(a) Active company incorporated on 22/07/2014 with the registered office located at 107 - 109 Stone House Fletcher Road, Preston, Lancashire PR1 5JG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONVENITIS LIMITED?

toggle

CONVENITIS LIMITED is currently Active. It was registered on 22/07/2014 .

Where is CONVENITIS LIMITED located?

toggle

CONVENITIS LIMITED is registered at 107 - 109 Stone House Fletcher Road, Preston, Lancashire PR1 5JG.

What does CONVENITIS LIMITED do?

toggle

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

What is the latest filing for CONVENITIS LIMITED?

toggle

The latest filing was on 27/06/2025: Confirmation statement made on 2025-06-14 with updates.