Conflict Training Equipment & Supplies Ltd. LONDON


Conflict Training Equipment & Supplies Ltd. was formally closed on 2023-09-12. Conflict Training Equipment & Supplies was a private limited company that was located at International House, Nile Street, London, N1 7SR, ENGLAND. Its net worth was estimated to be roughly 1 pound, while the fixed assets the company owned amounted to 0 pounds. This company (formally formed on 2015-12-21) was run by 1 director.
Director Daniel C. who was appointed on 24 July 2022.

The company was categorised as "other manufacturing n.e.c." (32990). The latest confirmation statement was filed on 2022-08-06 and last time the annual accounts were filed was on 20 July 2021.

Conflict Training Equipment & Supplies Ltd. Address / Contact

Office Address International House
Office Address2 Nile Street
Town London
Post code N1 7SR
Country of origin United Kingdom

Company Information / Profile

Registration Number 09923953
Date of Incorporation Mon, 21st Dec 2015
Date of Dissolution Tue, 12th Sep 2023
Industry Other manufacturing n.e.c.
End of financial Year 20th July
Company age 8 years old
Account next due date Thu, 20th Apr 2023
Account last made up date Tue, 20th Jul 2021
Next confirmation statement due date Sun, 20th Aug 2023
Last confirmation statement dated Sat, 6th Aug 2022

Company staff

Daniel C.

Position: Director

Appointed: 24 July 2022

Kevin K.

Position: Director

Appointed: 22 November 2021

Resigned: 28 July 2022

Renika R.

Position: Director

Appointed: 12 August 2020

Resigned: 15 August 2020

Renika R.

Position: Director

Appointed: 25 April 2020

Resigned: 01 August 2020

David P.

Position: Director

Appointed: 08 July 2019

Resigned: 25 April 2020

Darren F.

Position: Director

Appointed: 16 May 2019

Resigned: 10 July 2019

Jade S.

Position: Director

Appointed: 04 March 2019

Resigned: 24 November 2021

Cfs Secretaries Limited

Position: Corporate Secretary

Appointed: 21 December 2015

Resigned: 14 February 2018

Bryan T.

Position: Director

Appointed: 21 December 2015

Resigned: 16 May 2019

Cfs Secretaries Limited

Position: Corporate Director

Appointed: 21 December 2015

Resigned: 14 February 2018

People with significant control

Kevin K.

Notified on 22 November 2021
Ceased on 28 July 2022
Nature of control: 75,01-100% shares
right to appoint and remove directors

Jade S.

Notified on 4 March 2019
Ceased on 10 October 2021
Nature of control: 75,01-100% shares

Renika R.

Notified on 12 August 2020
Ceased on 21 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Jade S.

Notified on 4 March 2020
Ceased on 12 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Renika R.

Notified on 25 April 2020
Ceased on 1 July 2020
Nature of control: significiant influence or control
75,01-100% shares
right to appoint and remove directors

David P.

Notified on 13 July 2019
Ceased on 25 April 2020
Nature of control: significiant influence or control

Darren F.

Notified on 16 May 2019
Ceased on 9 July 2019
Nature of control: right to appoint and remove directors

Bryan T.

Notified on 20 December 2016
Ceased on 16 May 2019
Nature of control: right to appoint and remove directors

Cfs Secretaries Limited

Dept 2 43 Owston Road, Carcroft, Doncaster, DN6 8DA, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 20 December 2016
Ceased on 16 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-07-202020-07-202021-07-20
Net Worth11    
Balance Sheet
Current Assets  335 310382 201265 008514 566
Net Assets Liabilities 11396 711269 753647 529
Net Assets Liabilities Including Pension Asset Liability11    
Reserves/Capital
Shareholder Funds11    
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  21 66021 66019 2003 450
Average Number Employees During Period   71719
Called Up Share Capital Not Paid Not Expressed As Current Asset111100100100
Creditors  13 10913 10914 00021 000
Fixed Assets  51 00051 00032 00144 411
Net Current Assets Liabilities  331 101685 496264 352613 968
Number Shares Allotted111   
Par Value Share111   
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  8 9008 90013 344120 402
Provisions For Liabilities Balance Sheet Subtotal  5 6115 6117 0007 000
Total Assets Less Current Liabilities  382 201429 092296 453658 479
Share Capital Allotted Called Up Paid11    

Company filings

Filing category
Accounts Address Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via compulsory strike-off
filed on: 12th, September 2023
Free Download (1 page)

Company search