Company Information for CONIFERBAY LIMITED
5 WEST COURT, ENTERPRISE ROAD, MAIDSTONE, KENT, ME15 6JD,
|
Company Registration Number
04134474
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|
CONIFERBAY LIMITED | ||||||||||
Legal Registered Office | ||||||||||
5 WEST COURT ENTERPRISE ROAD MAIDSTONE KENT ME15 6JD Other companies in ME15 | ||||||||||
Previous Names | ||||||||||
|
Company Number | 04134474 | |
---|---|---|
Company ID Number | 04134474 | |
Date formed | 2001-01-02 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2015 | |
Account next due | 30/09/2017 | |
Latest return | 02/01/2016 | |
Return next due | 30/01/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-05 03:49:25 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
THE IDEAL GROUP OF COMPANIES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL BERNARD RENNISON |
Director | ||
MARY BARTON |
Company Secretary | ||
MARK DAVID JAMES HONEYBALL |
Director | ||
MICHAEL JOHN PERRY |
Director | ||
SARAH LOUISE JONES-FERGUSON |
Company Secretary | ||
SARAH LOUISE JONES-FERGUSON |
Director | ||
MICHAEL RENNISON |
Company Secretary | ||
MICHAEL JOHN PERRY |
Director | ||
MARCUS EDWARD HILL |
Company Secretary | ||
MARCUS EDWARD HILL |
Director | ||
MARCUS EDWARD HILL |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL RENNISON | |
AD01 | REGISTERED OFFICE CHANGED ON 23/04/2018 FROM C/O M BAKER 5 WEST COURT ENTERPRISE ROAD MAIDSTONE KENT ME15 6JD | |
RES15 | CHANGE OF NAME 16/08/2017 | |
CERTNM | COMPANY NAME CHANGED IDEAL STAFF LIMITED CERTIFICATE ISSUED ON 12/09/17 | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 04/02/16 STATEMENT OF CAPITAL;GBP 1201000 | |
AR01 | 02/01/16 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BERNARD RENNISON / 31/07/2015 | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 15/04/2015 | |
CERTNM | COMPANY NAME CHANGED FLC 1900 LTD CERTIFICATE ISSUED ON 29/04/15 | |
LATEST SOC | 12/01/15 STATEMENT OF CAPITAL;GBP 1201000 | |
AR01 | 02/01/15 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARY BARTON | |
AP04 | CORPORATE SECRETARY APPOINTED THE IDEAL GROUP OF COMPANIES | |
AD01 | REGISTERED OFFICE CHANGED ON 12/01/2015 FROM 3-4 TOVIL GREEN BUSINESS PARK BURIAL GROUND LANE MAIDSTONE KENT ME15 6TA | |
RES15 | CHANGE OF NAME 30/09/2014 | |
CERTNM | COMPANY NAME CHANGED TDMA GROUP LTD CERTIFICATE ISSUED ON 03/10/14 | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL PERRY | |
LATEST SOC | 05/02/14 STATEMENT OF CAPITAL;GBP 1201000 | |
AR01 | 02/01/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK HONEYBALL | |
AR01 | 02/01/13 FULL LIST | |
RES01 | ALTER ARTICLES 30/12/2011 | |
SH01 | 30/12/11 STATEMENT OF CAPITAL GBP 1201000 | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR MICHAEL JOHN PERRY | |
AP01 | DIRECTOR APPOINTED MR MARK DAVID JAMES HONEYBALL | |
RES15 | CHANGE OF NAME 19/04/2012 | |
CERTNM | COMPANY NAME CHANGED TASSWELL INVESTMENTS LIMITED CERTIFICATE ISSUED ON 02/05/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 02/01/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 02/01/11 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
AR01 | 02/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RENNISON / 01/01/2010 | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RENNISON / 01/01/2009 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
AA | 31/12/06 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
CERTNM | COMPANY NAME CHANGED TASSWELL LIMITED CERTIFICATE ISSUED ON 25/10/04 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
287 | REGISTERED OFFICE CHANGED ON 09/09/03 FROM: C/O DANIELS & CO THE OLD COURTHOUSE, NEW ROAD AVENUE, CHATHAM KENT ME4 6BE | |
288a | NEW DIRECTOR APPOINTED | |
ELRES | S386 DISP APP AUDS 02/07/02 | |
ELRES | S366A DISP HOLDING AGM 02/07/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363a | RETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 02/01/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/12/01 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED |
Proposal to Strike Off | 2011-01-11 |
Proposal to Strike Off | 2010-02-02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.42 | 127 |
MortgagesNumMortOutstanding | 0.77 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.65 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 63110 - Data processing, hosting and related activities
Creditors Due After One Year | 2012-12-31 | £ 267,792 |
---|---|---|
Creditors Due After One Year | 2011-12-31 | £ 761,885 |
Creditors Due Within One Year | 2012-12-31 | £ 88,187 |
Creditors Due Within One Year | 2011-12-31 | £ 25,668 |
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CONIFERBAY LIMITED
Called Up Share Capital | 2012-12-31 | £ 1,201,000 |
---|---|---|
Called Up Share Capital | 2011-12-31 | £ 1,201,000 |
Cash Bank In Hand | 2012-12-31 | £ 0 |
Cash Bank In Hand | 2011-12-31 | £ 3,284 |
Current Assets | 2012-12-31 | £ 35,576 |
Current Assets | 2011-12-31 | £ 61,503 |
Debtors | 2012-12-31 | £ 35,528 |
Debtors | 2011-12-31 | £ 58,219 |
Fixed Assets | 2012-12-31 | £ 1,201,001 |
Fixed Assets | 2011-12-31 | £ 1,621,281 |
Shareholder Funds | 2012-12-31 | £ 880,598 |
Shareholder Funds | 2011-12-31 | £ 895,231 |
Tangible Fixed Assets | 2011-12-31 | £ 421,280 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (63110 - Data processing, hosting and related activities) as CONIFERBAY LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | IDEAL STAFF LIMITED | Event Date | 2011-01-11 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | IDEAL STAFF LIMITED | Event Date | 2010-02-02 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |