About

Registered Number: 00973537
Date of Incorporation: 27/02/1970 (54 years and 1 month ago)
Company Status: Active
Registered Address: Conquest House, Arterial Road, Laindon, Basildon Essex, SS15 6DP

 

Conquest Garages Ltd was registered on 27 February 1970 and has its registered office in Laindon, Basildon Essex, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company. This company has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MIDDLETON, Ivan Denis N/A 28 February 1997 1
Secretary Name Appointed Resigned Total Appointments
ROGERS-HARRISON, Patricia 01 July 1999 - 1
MIDDLETON, Suzanne N/A 28 February 1997 1
MORLEY, Wendy Elizabeth 28 February 1997 30 June 1999 1

Filing History

Document Type Date
CS01 - N/A 31 May 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 31 May 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 31 May 2018
AA - Annual Accounts 30 December 2017
CS01 - N/A 31 May 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 03 June 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 31 May 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 31 May 2014
AA - Annual Accounts 20 August 2013
AR01 - Annual Return 31 May 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 02 June 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 01 June 2011
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 07 January 2011
AA - Annual Accounts 12 June 2009
363a - Annual Return 09 June 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 02 June 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 04 June 2007
AA - Annual Accounts 06 February 2007
363a - Annual Return 31 May 2006
AA - Annual Accounts 02 February 2006
363a - Annual Return 19 August 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 05 August 2004
AA - Annual Accounts 06 February 2004
363s - Annual Return 22 August 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 22 July 2002
AA - Annual Accounts 30 January 2002
363s - Annual Return 06 July 2001
AA - Annual Accounts 30 January 2001
363s - Annual Return 02 August 2000
AA - Annual Accounts 30 September 1999
288a - Notice of appointment of directors or secretaries 08 September 1999
288b - Notice of resignation of directors or secretaries 08 September 1999
363s - Annual Return 03 August 1999
AA - Annual Accounts 12 January 1999
363s - Annual Return 03 June 1998
AA - Annual Accounts 02 February 1998
363s - Annual Return 03 June 1997
RESOLUTIONS - N/A 08 May 1997
169 - Return by a company purchasing its own shares 07 April 1997
RESOLUTIONS - N/A 20 March 1997
RESOLUTIONS - N/A 20 March 1997
288a - Notice of appointment of directors or secretaries 07 March 1997
288b - Notice of resignation of directors or secretaries 07 March 1997
288b - Notice of resignation of directors or secretaries 07 March 1997
395 - Particulars of a mortgage or charge 13 November 1996
AA - Annual Accounts 15 August 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 June 1996
363s - Annual Return 21 May 1996
AA - Annual Accounts 06 December 1995
363s - Annual Return 30 May 1995
AA - Annual Accounts 24 January 1995
363s - Annual Return 20 May 1994
AA - Annual Accounts 12 September 1993
363s - Annual Return 25 May 1993
AA - Annual Accounts 14 January 1993
363s - Annual Return 03 June 1992
AA - Annual Accounts 24 June 1991
363a - Annual Return 24 June 1991
AA - Annual Accounts 31 January 1991
363a - Annual Return 31 January 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 June 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 May 1990
AA - Annual Accounts 29 January 1990
363 - Annual Return 29 January 1990
MEM/ARTS - N/A 03 October 1989
RESOLUTIONS - N/A 14 September 1989
395 - Particulars of a mortgage or charge 15 August 1989
288 - N/A 15 May 1989
AA - Annual Accounts 06 February 1989
363 - Annual Return 06 February 1989
363 - Annual Return 22 February 1988
AA - Annual Accounts 22 February 1988
287 - Change in situation or address of Registered Office 07 October 1987
395 - Particulars of a mortgage or charge 21 September 1987
CERTNM - Change of name certificate 30 June 1987
395 - Particulars of a mortgage or charge 12 June 1987
AA - Annual Accounts 03 April 1987
363 - Annual Return 03 April 1987
AA - Annual Accounts 10 July 1986

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 06 November 1996 Outstanding

N/A

Legal charge 02 August 1989 Fully Satisfied

N/A

Legal charge 14 September 1987 Fully Satisfied

N/A

Legal charge 05 June 1987 Fully Satisfied

N/A

Legal charge 27 March 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.