About

Registered Number: 03886285
Date of Incorporation: 30/11/1999 (24 years and 4 months ago)
Company Status: Active
Registered Address: Unit 3 Firsdale Industrial Estate, Nangreaves Street, Leigh, Lancashire, WN7 4TN

 

Based in Leigh, Conquest Fencing Ltd was registered on 30 November 1999, it's status is listed as "Active". Welsh, Donna Elizabeth, Jones, Darren, Hayes, Janet, Jones, Beverley Ann, Leake, Darren John, Perry, June, Taylor, Dawn, Verner, Desmond are listed as directors of Conquest Fencing Ltd. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Darren 14 December 1999 - 1
Secretary Name Appointed Resigned Total Appointments
WELSH, Donna Elizabeth 08 February 2008 - 1
HAYES, Janet 04 May 2004 27 March 2006 1
JONES, Beverley Ann 14 December 1999 14 December 2001 1
LEAKE, Darren John 01 June 2003 04 May 2004 1
PERRY, June 27 March 2006 25 October 2006 1
TAYLOR, Dawn 14 December 2001 31 May 2003 1
VERNER, Desmond 25 October 2006 08 February 2008 1

Filing History

Document Type Date
AA - Annual Accounts 07 August 2020
AA - Annual Accounts 27 January 2020
CS01 - N/A 08 January 2020
AA - Annual Accounts 15 January 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 29 January 2018
CS01 - N/A 05 January 2018
AA - Annual Accounts 26 January 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 12 January 2016
CH01 - Change of particulars for director 12 January 2016
AR01 - Annual Return 30 January 2015
AD01 - Change of registered office address 30 January 2015
AA - Annual Accounts 18 January 2015
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 03 January 2013
AD01 - Change of registered office address 12 March 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 21 February 2011
AR01 - Annual Return 05 January 2011
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 01 February 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 23 June 2009
RESOLUTIONS - N/A 20 March 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 10 April 2008
288c - Notice of change of directors or secretaries or in their particulars 10 April 2008
AA - Annual Accounts 29 February 2008
288b - Notice of resignation of directors or secretaries 21 February 2008
288a - Notice of appointment of directors or secretaries 21 February 2008
287 - Change in situation or address of Registered Office 19 July 2007
AA - Annual Accounts 11 June 2007
363a - Annual Return 12 December 2006
288a - Notice of appointment of directors or secretaries 24 November 2006
288b - Notice of resignation of directors or secretaries 24 November 2006
288b - Notice of resignation of directors or secretaries 09 June 2006
288a - Notice of appointment of directors or secretaries 22 May 2006
287 - Change in situation or address of Registered Office 19 January 2006
363a - Annual Return 21 December 2005
AA - Annual Accounts 04 November 2005
AA - Annual Accounts 17 January 2005
363s - Annual Return 23 December 2004
288b - Notice of resignation of directors or secretaries 20 May 2004
288a - Notice of appointment of directors or secretaries 20 May 2004
AA - Annual Accounts 30 March 2004
363s - Annual Return 21 January 2004
395 - Particulars of a mortgage or charge 10 October 2003
288b - Notice of resignation of directors or secretaries 17 September 2003
288a - Notice of appointment of directors or secretaries 17 September 2003
363s - Annual Return 21 January 2003
AA - Annual Accounts 03 October 2002
225 - Change of Accounting Reference Date 24 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 2002
288a - Notice of appointment of directors or secretaries 25 February 2002
288b - Notice of resignation of directors or secretaries 25 February 2002
363s - Annual Return 07 February 2002
287 - Change in situation or address of Registered Office 02 February 2002
363s - Annual Return 31 May 2001
RESOLUTIONS - N/A 03 May 2001
AA - Annual Accounts 03 May 2001
288b - Notice of resignation of directors or secretaries 25 April 2001
288b - Notice of resignation of directors or secretaries 25 April 2001
288a - Notice of appointment of directors or secretaries 25 April 2001
288a - Notice of appointment of directors or secretaries 25 April 2001
CERTNM - Change of name certificate 12 April 2001
287 - Change in situation or address of Registered Office 16 December 1999
NEWINC - New incorporation documents 30 November 1999

Mortgages & Charges

Description Date Status Charge by
All assets debenture 24 September 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.