Company NameConmach Limited
Company StatusActive
Company Number11309884
CategoryPrivate Limited Company
Incorporation Date13 April 2018(6 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Alexei James Schreier
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC P House Otterspool Way
Watford
Hertfordshire
WD25 8JJ
Director NameMr Mark Adam Gibbor
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC P House Otterspool Way
Watford
Hertfordshire
WD25 8JJ
Secretary NameMr Eric Lewis
StatusCurrent
Appointed13 April 2018(same day as company formation)
RoleCompany Director
Correspondence AddressCp House Otterspool Way
Watford
WD25 8JJ
Director NameMrs Iris Gibbor
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2019(1 year, 1 month after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCp House Otterspool Way
Watford
WD25 8JJ
Director NameMs Claire Dudley-Scales
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2022(3 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCp House Otterspool Way
Watford
WD25 8JJ
Director NameMr Paul Andrew Filer
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2019(1 year, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCp House Otterspool Way
Watford
WD25 8JJ

Location

Registered AddressCp House
Otterspool Way
Watford
WD25 8JJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey North
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return19 April 2023 (12 months ago)
Next Return Due3 May 2024 (2 weeks, 2 days from now)

Filing History

3 September 2020Full accounts made up to 31 December 2019 (19 pages)
14 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
13 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
28 May 2019Appointment of Mr Paul Andrew Filer as a director on 24 May 2019 (2 pages)
24 May 2019Appointment of Mrs Iris Gibbor as a director on 24 May 2019 (2 pages)
18 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
10 May 2018Registered office address changed from C P House Otterspool Way Watford by-Pass Watford Hertfordshire WD25 8JJ United Kingdom to Cp House Otterspool Way Watford WD25 8JJ on 10 May 2018 (1 page)
4 May 2018Current accounting period shortened from 30 April 2019 to 31 December 2018 (1 page)
2 May 2018Appointment of Mr Eric Lewis as a secretary on 13 April 2018 (2 pages)
13 April 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-04-13
  • GBP 100
(25 pages)