About

Registered Number: 02718904
Date of Incorporation: 01/06/1992 (31 years and 11 months ago)
Company Status: Active
Registered Address: 2 Dolphin Court, Stanningley Road, Bramley, Leeds, LS13 4UN

 

Convert-a-room Ltd was registered on 01 June 1992. Currently we aren't aware of the number of employees at the this business. The company has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STRACHAN, Adam James 01 July 2004 - 1
STRACHAN, David George 01 June 1992 - 1
Secretary Name Appointed Resigned Total Appointments
PARRY, Stephen Robert 01 June 1992 07 May 1993 1
STRACHAN, Elaine 07 May 1993 01 August 1994 1

Filing History

Document Type Date
CS01 - N/A 09 July 2020
AA - Annual Accounts 06 April 2020
CS01 - N/A 08 July 2019
AA - Annual Accounts 23 April 2019
CS01 - N/A 12 July 2018
AA - Annual Accounts 21 March 2018
CS01 - N/A 05 July 2017
AA - Annual Accounts 06 April 2017
CS01 - N/A 12 July 2016
AA - Annual Accounts 10 March 2016
AR01 - Annual Return 21 July 2015
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 25 April 2014
AR01 - Annual Return 04 July 2013
AA - Annual Accounts 02 April 2013
AR01 - Annual Return 14 July 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 19 July 2011
AA - Annual Accounts 25 March 2011
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH03 - Change of particulars for secretary 12 July 2010
AA - Annual Accounts 25 March 2010
363a - Annual Return 23 July 2009
AA - Annual Accounts 27 April 2009
363a - Annual Return 08 July 2008
288c - Notice of change of directors or secretaries or in their particulars 08 July 2008
288c - Notice of change of directors or secretaries or in their particulars 08 July 2008
AA - Annual Accounts 28 April 2008
363a - Annual Return 26 July 2007
AA - Annual Accounts 18 April 2007
363a - Annual Return 11 July 2006
AA - Annual Accounts 04 May 2006
363a - Annual Return 26 July 2005
AA - Annual Accounts 04 May 2005
288a - Notice of appointment of directors or secretaries 09 December 2004
363s - Annual Return 21 July 2004
AA - Annual Accounts 04 May 2004
363s - Annual Return 08 August 2003
AA - Annual Accounts 06 May 2003
363s - Annual Return 19 July 2002
AA - Annual Accounts 05 May 2002
363s - Annual Return 31 July 2001
AA - Annual Accounts 01 May 2001
363s - Annual Return 11 July 2000
AA - Annual Accounts 03 May 2000
363s - Annual Return 16 August 1999
AA - Annual Accounts 05 May 1999
363s - Annual Return 20 August 1998
AA - Annual Accounts 27 April 1998
363s - Annual Return 11 September 1997
AA - Annual Accounts 07 January 1997
363s - Annual Return 31 July 1996
AA - Annual Accounts 27 October 1995
363s - Annual Return 20 July 1995
AA - Annual Accounts 03 April 1995
RESOLUTIONS - N/A 15 March 1995
123 - Notice of increase in nominal capital 15 March 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 1995
AA - Annual Accounts 03 September 1994
363a - Annual Return 31 August 1994
288 - N/A 23 August 1994
363s - Annual Return 04 August 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 May 1994
288 - N/A 16 May 1994
287 - Change in situation or address of Registered Office 26 October 1993
363s - Annual Return 03 June 1993
287 - Change in situation or address of Registered Office 21 April 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 February 1993
288 - N/A 09 June 1992
NEWINC - New incorporation documents 01 June 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.