Company NameConro Electronics Limited
Company StatusActive
Company Number05469980
CategoryPrivate Limited Company
Incorporation Date2 June 2005(18 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Director NameNeil Andrew Ward
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2005(same day as company formation)
RoleBusiness Development
Country of ResidenceEngland
Correspondence AddressUnit 7 Orbital 25 Business Park
Dwight Road
Watford
WD18 9DA
Director NameMr Stuart John Ash
Date of BirthJune 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2005(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressUnit 7 Orbital 25 Business Park
Dwight Road
Watford
WD18 9DA
Secretary NameMrs Suzanne Ash
NationalityBritish
StatusCurrent
Appointed02 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Orbital 25 Business Park
Dwight Road
Watford
WD18 9DA
Director NameMrs Suzanne Ash
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2005(3 weeks, 5 days after company formation)
Appointment Duration18 years, 10 months
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressUnit 7 Orbital 25 Business Park
Dwight Road
Watford
WD18 9DA

Contact

Websiteconro.com
Email address[email protected]
Telephone020 89531211
Telephone regionLondon

Location

Registered AddressUnit 7 Orbital 25 Business Park
Dwight Road
Watford
WD18 9DA
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardMoor Park & Eastbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

40 at £1Mr Stuart John Ash
40.00%
Ordinary A
40 at £1Ms Suzanne Ash
40.00%
Ordinary A
20 at £1Mr Neil Andrew Ward
20.00%
Ordinary B

Financials

Year2014
Net Worth£146,063
Cash£98,125
Current Liabilities£188,808

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 March 2024 (1 month, 2 weeks ago)
Next Return Due14 April 2025 (11 months from now)

Charges

7 June 2018Delivered on: 14 June 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

10 July 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
9 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
15 July 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
20 May 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
8 April 2019Memorandum and Articles of Association (18 pages)
3 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
2 April 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
1 April 2019Change of share class name or designation (2 pages)
24 August 2018Registered office address changed from Estate Yard Highcanons Borehamwood Hertfordshire WD6 5PL England to Unit 7 Orbital 25 Business Park Dwight Road Watford WD18 9DA on 24 August 2018 (1 page)
3 August 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
14 June 2018Registration of charge 054699800001, created on 7 June 2018 (41 pages)
10 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
10 April 2018Director's details changed for Stuart John Ash on 10 April 2018 (2 pages)
10 April 2018Director's details changed for Suzanne Ash on 10 April 2018 (2 pages)
10 April 2018Director's details changed for Neil Andrew Ward on 10 April 2018 (2 pages)
10 April 2018Change of details for Mr Stuart John Ash as a person with significant control on 10 April 2018 (2 pages)
10 April 2018Change of details for Mrs Suzanne Ash as a person with significant control on 1 March 2018 (2 pages)
31 July 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
31 July 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
27 June 2017Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET to Estate Yard Highcanons Borehamwood Hertfordshire WD6 5PL on 27 June 2017 (1 page)
27 June 2017Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET to Estate Yard Highcanons Borehamwood Hertfordshire WD6 5PL on 27 June 2017 (1 page)
31 March 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
9 March 2017Statement of capital following an allotment of shares on 31 January 2017
  • GBP 102
(4 pages)
9 March 2017Statement of capital following an allotment of shares on 31 January 2017
  • GBP 102
(4 pages)
3 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
3 March 2017Statement of company's objects (2 pages)
3 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
3 March 2017Statement of company's objects (2 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(6 pages)
14 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(7 pages)
15 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(7 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(7 pages)
17 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(7 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
8 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
15 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
15 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 September 2010Director's details changed for Neil Andrew Ward on 17 September 2010 (2 pages)
17 September 2010Director's details changed for Neil Andrew Ward on 17 September 2010 (2 pages)
7 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (6 pages)
7 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (6 pages)
7 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (6 pages)
6 July 2010Secretary's details changed for Suzanne Ash on 23 June 2010 (1 page)
6 July 2010Director's details changed for Neil Andrew Ward on 23 June 2010 (2 pages)
6 July 2010Register(s) moved to registered inspection location (1 page)
6 July 2010Director's details changed for Neil Andrew Ward on 23 June 2010 (2 pages)
6 July 2010Director's details changed for Suzanne Ash on 23 June 2010 (2 pages)
6 July 2010Director's details changed for Neil Andrew Ward on 23 June 2010 (2 pages)
6 July 2010Register inspection address has been changed (1 page)
6 July 2010Secretary's details changed for Suzanne Ash on 23 June 2010 (1 page)
6 July 2010Register inspection address has been changed (1 page)
6 July 2010Director's details changed for Suzanne Ash on 23 June 2010 (2 pages)
6 July 2010Director's details changed for Neil Andrew Ward on 23 June 2010 (2 pages)
6 July 2010Director's details changed for Stuart John Ash on 23 June 2010 (2 pages)
6 July 2010Register(s) moved to registered inspection location (1 page)
6 July 2010Director's details changed for Stuart John Ash on 23 June 2010 (2 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
28 January 2010Director's details changed for Suzanne Ash on 28 January 2010 (2 pages)
28 January 2010Secretary's details changed for Suzanne Ash on 28 January 2010 (1 page)
28 January 2010Director's details changed for Suzanne Ash on 28 January 2010 (2 pages)
28 January 2010Secretary's details changed for Suzanne Ash on 28 January 2010 (1 page)
28 January 2010Director's details changed for Stuart John Ash on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Stuart John Ash on 28 January 2010 (2 pages)
14 July 2009Return made up to 02/06/09; full list of members (4 pages)
14 July 2009Return made up to 02/06/09; full list of members (4 pages)
27 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
27 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
17 October 2008Return made up to 02/06/08; full list of members (4 pages)
17 October 2008Location of register of members (1 page)
17 October 2008Location of debenture register (1 page)
17 October 2008Return made up to 02/06/08; full list of members (4 pages)
17 October 2008Location of register of members (1 page)
17 October 2008Location of debenture register (1 page)
14 July 2008Registered office changed on 14/07/2008 from roberts house, 2 manor road ruislip middlesex HA4 7LA (1 page)
14 July 2008Registered office changed on 14/07/2008 from roberts house, 2 manor road ruislip middlesex HA4 7LA (1 page)
20 May 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
20 May 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
3 August 2007Return made up to 02/06/07; full list of members (3 pages)
3 August 2007Return made up to 02/06/07; full list of members (3 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
19 June 2006Return made up to 02/06/06; full list of members (3 pages)
19 June 2006Return made up to 02/06/06; full list of members (3 pages)
10 January 2006New director appointed (1 page)
10 January 2006Ad 02/06/05--------- £ si 20@1=20 £ ic 80/100 (2 pages)
10 January 2006New director appointed (1 page)
10 January 2006Ad 02/06/05--------- £ si 20@1=20 £ ic 80/100 (2 pages)
29 July 2005New director appointed (1 page)
29 July 2005New director appointed (1 page)
29 July 2005Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
29 July 2005Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
2 June 2005Incorporation (20 pages)
2 June 2005Incorporation (20 pages)