You are here: bizstats.co.uk > a-z index > 2 list

2abcd Conway Road Limited WALLINGFORD


2abcd Conway Road started in year 2007 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 06454096. The 2abcd Conway Road company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Wallingford at Howbery Business Park. Postal code: OX10 8BA.

The company has 4 directors, namely Jeremy D., Radmila N. and Satvir H. and others. Of them, Qin P. has been with the company the longest, being appointed on 14 December 2007 and Jeremy D. has been with the company for the least time - from 17 June 2020. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

2abcd Conway Road Limited Address / Contact

Office Address Howbery Business Park
Office Address2 Benson Lane
Town Wallingford
Post code OX10 8BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06454096
Date of Incorporation Fri, 14th Dec 2007
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 24th Dec 2023 (2023-12-24)
Last confirmation statement dated Sat, 10th Dec 2022

Company staff

Jeremy D.

Position: Director

Appointed: 17 June 2020

Radmila N.

Position: Director

Appointed: 27 December 2014

Satvir H.

Position: Director

Appointed: 06 November 2013

Qin P.

Position: Director

Appointed: 14 December 2007

Navjyot H.

Position: Director

Appointed: 01 October 2011

Resigned: 06 November 2013

Robert M.

Position: Director

Appointed: 10 July 2009

Resigned: 10 May 2012

Joanna M.

Position: Director

Appointed: 10 July 2009

Resigned: 01 August 2014

Simon S.

Position: Secretary

Appointed: 10 July 2009

Resigned: 21 June 2015

Christopher G.

Position: Director

Appointed: 14 December 2007

Resigned: 10 July 2009

Mc Formations Limited

Position: Corporate Nominee Director

Appointed: 14 December 2007

Resigned: 14 December 2007

Simon S.

Position: Director

Appointed: 14 December 2007

Resigned: 17 June 2020

Crs Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 14 December 2007

Resigned: 14 December 2007

Christopher G.

Position: Secretary

Appointed: 14 December 2007

Resigned: 10 July 2009

Sophia C.

Position: Director

Appointed: 14 December 2007

Resigned: 30 September 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets450450450450450450
Debtors450450450450  
Net Assets Liabilities444444
Property Plant Equipment28 20028 20028 20028 200  
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 450450450450450
Administrative Expenses1 2011 2831 0182 691  
Creditors28 64628 19628 64628 19628 19628 196
Fixed Assets28 20028 20028 20028 20028 20028 200
Income Expense Recognised Directly In Equity4     
Issue Equity Instruments4     
Net Current Assets Liabilities-28 196-28 196-27 746-28 196-27 746-27 746
Other Creditors28 64628 64628 64628 646  
Property Plant Equipment Gross Cost 28 200 28 200  
Total Assets Less Current Liabilities445444454454
Trade Debtors Trade Receivables450450450450  
Turnover Revenue1 2011 2831 0182 6912 8311 980

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 2022-12-31
filed on: 17th, April 2023
Free Download (7 pages)

Company search

Advertisements