About

Registered Number: 03478646
Date of Incorporation: 10/12/1997 (26 years and 4 months ago)
Company Status: Active
Registered Address: The Old Methodist Chapel, Great Hucklow, Buxton, Derbyshire, SK17 8RG

 

Conformance Ltd was founded on 10 December 1997, it's status at Companies House is "Active". Conformance Ltd is VAT Registered in the UK. 11-20 people work at this organisation. There is only one director listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WHATLEY, Anna 10 December 1997 - 1

Filing History

Document Type Date
CS01 - N/A 18 January 2020
AA - Annual Accounts 01 August 2019
CS01 - N/A 15 January 2019
AA - Annual Accounts 24 September 2018
PSC01 - N/A 20 December 2017
CS01 - N/A 20 December 2017
PSC01 - N/A 20 December 2017
AA - Annual Accounts 15 September 2017
CS01 - N/A 13 December 2016
AA - Annual Accounts 23 August 2016
RESOLUTIONS - N/A 10 March 2016
SH08 - Notice of name or other designation of class of shares 10 March 2016
AR01 - Annual Return 24 February 2016
SH01 - Return of Allotment of shares 23 February 2016
SH01 - Return of Allotment of shares 23 February 2016
SH01 - Return of Allotment of shares 23 February 2016
AA - Annual Accounts 01 September 2015
AR01 - Annual Return 02 January 2015
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 20 August 2013
AR01 - Annual Return 21 December 2012
AA - Annual Accounts 10 July 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 15 July 2011
AR01 - Annual Return 21 December 2010
RESOLUTIONS - N/A 07 October 2010
AA - Annual Accounts 20 April 2010
AR01 - Annual Return 13 January 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 May 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 18 May 2009
AA - Annual Accounts 08 May 2009
363a - Annual Return 16 December 2008
AA - Annual Accounts 28 July 2008
363a - Annual Return 24 January 2008
AA - Annual Accounts 21 October 2007
363a - Annual Return 12 December 2006
AA - Annual Accounts 22 August 2006
363a - Annual Return 19 December 2005
AA - Annual Accounts 25 October 2005
363s - Annual Return 22 December 2004
AA - Annual Accounts 08 September 2004
363s - Annual Return 07 January 2004
AA - Annual Accounts 18 October 2003
363s - Annual Return 10 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 2003
AA - Annual Accounts 31 October 2002
AA - Annual Accounts 02 February 2002
363s - Annual Return 07 January 2002
363s - Annual Return 22 December 2000
AA - Annual Accounts 31 October 2000
395 - Particulars of a mortgage or charge 22 December 1999
363s - Annual Return 19 December 1999
AA - Annual Accounts 28 September 1999
363s - Annual Return 23 December 1998
288a - Notice of appointment of directors or secretaries 22 January 1998
288a - Notice of appointment of directors or secretaries 22 January 1998
288b - Notice of resignation of directors or secretaries 16 December 1997
288b - Notice of resignation of directors or secretaries 16 December 1997
287 - Change in situation or address of Registered Office 16 December 1997
NEWINC - New incorporation documents 10 December 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 17 December 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.