Company NameConabz Ndt Ltd
Company StatusDissolved
Company Number08431324
CategoryPrivate Limited Company
Incorporation Date6 March 2013(11 years, 1 month ago)
Dissolution Date15 September 2022 (1 year, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Director

Director NameMr Conor Simpson Helenor Douglas
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2013(same day as company formation)
RoleNdt Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Bridgestones Limited 125-127 Union Street
Oldham
Lancashire
OL1 1TE

Location

Registered AddressC/O Bridgestones Limited
125-127 Union Street
Oldham
Lancashire
OL1 1TE
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Shareholders

1 at £1Conor Simpson Helenor Douglas
100.00%
Ordinary

Financials

Year2014
Net Worth£20
Cash£2,375
Current Liabilities£8,085

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

12 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
12 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
12 April 2017Statement of capital following an allotment of shares on 6 April 2017
  • GBP 100
(3 pages)
10 April 2017Statement of capital following an allotment of shares on 6 April 2017
  • GBP 1
(3 pages)
6 March 2017Director's details changed for Mr Conor Simpson Helenor Douglas on 6 March 2017 (2 pages)
6 March 2017Registered office address changed from C/O Holdsworth C.C.A. Omega Court, 350 Cemetery Road Sheffield S11 8FT England to C/O Accountsnet 3000 Aviator Way Manchester Business Park Manchester M22 5TG on 6 March 2017 (1 page)
6 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
15 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
26 May 2016Registered office address changed from The Lodge 101 Clarkehouse Road Sheffield South Yorkshire S10 2LN to C/O Holdsworth C.C.A. Omega Court, 350 Cemetery Road Sheffield S11 8FT on 26 May 2016 (1 page)
10 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(3 pages)
7 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(3 pages)
2 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(3 pages)
23 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(3 pages)
27 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(3 pages)
6 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
6 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)