Convent Limited WRAXALL


Founded in 2000, Convent, classified under reg no. 04093187 is an active company. Currently registered at Wraxall House BS48 1BU, Wraxall the company has been in the business for twenty four years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023. Since Wed, 10th Jan 2001 Convent Limited is no longer carrying the name Michco 214.

At present there are 2 directors in the the firm, namely Dibs D. and Fiona D.. In addition one secretary - Fiona D. - is with the company. As of 29 April 2024, there were 3 ex directors - Gillian M., Mohsen Z. and others listed below. There were no ex secretaries.

Convent Limited Address / Contact

Office Address Wraxall House
Office Address2 Bristol Road
Town Wraxall
Post code BS48 1BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04093187
Date of Incorporation Thu, 19th Oct 2000
Industry Non-trading company
End of financial Year 31st March
Company age 24 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 2nd Nov 2023 (2023-11-02)
Last confirmation statement dated Wed, 19th Oct 2022

Company staff

Dibs D.

Position: Director

Appointed: 06 March 2009

Fiona D.

Position: Director

Appointed: 29 August 2001

Fiona D.

Position: Secretary

Appointed: 19 October 2000

Gillian M.

Position: Director

Appointed: 07 November 2003

Resigned: 12 March 2009

Mohsen Z.

Position: Director

Appointed: 04 November 2001

Resigned: 16 September 2003

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 19 October 2000

Resigned: 19 October 2000

Kaveh Z.

Position: Director

Appointed: 19 October 2000

Resigned: 10 February 2002

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 19 October 2000

Resigned: 19 October 2000

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As BizStats found, there is Fiona D. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Alicia D. This PSC owns 25-50% shares and has 25-50% voting rights.

Fiona D.

Notified on 18 October 2016
Nature of control: 25-50% voting rights
25-50% shares

Alicia D.

Notified on 18 October 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Michco 214 January 10, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand5 273 4864 872 0234 654 5884 356 032
Current Assets5 273 4864 879 2454 657 2094 364 914
Debtors 7 2222 6218 882
Net Assets Liabilities5 983 3995 702 1045 422 0585 191 205
Other Debtors 7 2222 6218 882
Property Plant Equipment827 641826 654825 667830 350
Other
Accumulated Depreciation Impairment Property Plant Equipment85 95086 93787 92488 911
Additions Other Than Through Business Combinations Property Plant Equipment   5 670
Average Number Employees During Period2222
Creditors117 7283 79560 8184 059
Increase From Depreciation Charge For Year Property Plant Equipment 987987987
Net Current Assets Liabilities5 155 7584 875 4504 596 3914 360 855
Other Creditors89 8422 00255 1852 369
Property Plant Equipment Gross Cost913 591913 591913 591919 261
Taxation Social Security Payable27 8861 7935 6331 690

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 24th, August 2023
Free Download (6 pages)

Company search

Advertisements