About

Registered Number: 04792159
Date of Incorporation: 09/06/2003 (21 years and 10 months ago)
Company Status: Active
Registered Address: C/O Palmer Riley & Co., 1st Floor Unit E2, Fareham Heights, Standard Way, Fareham, Hampshire, PO16 8XT

 

S Conway Engineering Ltd was registered on 09 June 2003 and has its registered office in Fareham, it's status is listed as "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONWAY, Shamus Bernard 09 June 2003 - 1
Secretary Name Appointed Resigned Total Appointments
PENNY, Sharon Jane 09 June 2003 - 1

Filing History

Document Type Date
CS01 - N/A 19 June 2020
AA - Annual Accounts 09 September 2019
CS01 - N/A 14 June 2019
AA - Annual Accounts 31 July 2018
CS01 - N/A 19 June 2018
AA - Annual Accounts 05 September 2017
CS01 - N/A 15 June 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 15 June 2016
AA - Annual Accounts 14 September 2015
AR01 - Annual Return 19 June 2015
AD01 - Change of registered office address 13 January 2015
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 10 September 2013
AR01 - Annual Return 20 June 2013
CH01 - Change of particulars for director 20 June 2013
AR01 - Annual Return 29 June 2012
AA - Annual Accounts 30 May 2012
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 22 June 2011
AR01 - Annual Return 15 June 2010
AA - Annual Accounts 02 June 2010
363a - Annual Return 18 June 2009
AA - Annual Accounts 27 May 2009
AA - Annual Accounts 17 July 2008
363a - Annual Return 30 June 2008
AA - Annual Accounts 31 August 2007
363a - Annual Return 22 June 2007
363a - Annual Return 30 August 2006
AA - Annual Accounts 06 July 2006
363s - Annual Return 22 June 2005
AA - Annual Accounts 14 June 2005
287 - Change in situation or address of Registered Office 29 October 2004
AA - Annual Accounts 18 October 2004
225 - Change of Accounting Reference Date 20 September 2004
363s - Annual Return 25 June 2004
225 - Change of Accounting Reference Date 27 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 July 2003
RESOLUTIONS - N/A 25 June 2003
RESOLUTIONS - N/A 25 June 2003
RESOLUTIONS - N/A 25 June 2003
288a - Notice of appointment of directors or secretaries 25 June 2003
288a - Notice of appointment of directors or secretaries 25 June 2003
287 - Change in situation or address of Registered Office 25 June 2003
288b - Notice of resignation of directors or secretaries 19 June 2003
288b - Notice of resignation of directors or secretaries 19 June 2003
NEWINC - New incorporation documents 09 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.