Conance Limited BARNET


Founded in 1985, Conance, classified under reg no. 01966411 is an active company. Currently registered at Hatherley House EN5 4AT, Barnet the company has been in the business for 39 years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on Saturday 30th April 2022.

The company has 3 directors, namely Christopher S., Spencer S. and Graeme S.. Of them, Graeme S. has been with the company the longest, being appointed on 23 March 1991 and Christopher S. has been with the company for the least time - from 29 April 1998. Currently 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.

Conance Limited Address / Contact

Office Address Hatherley House
Office Address2 15-17 Wood Street
Town Barnet
Post code EN5 4AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01966411
Date of Incorporation Thu, 28th Nov 1985
Industry Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
End of financial Year 30th April
Company age 39 years old
Account next due date Wed, 31st Jan 2024 (96 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 21st Sep 2024 (2024-09-21)
Last confirmation statement dated Thu, 7th Sep 2023

Company staff

Christopher S.

Position: Director

Appointed: 29 April 1998

Spencer S.

Position: Director

Appointed: 01 October 1993

Graeme S.

Position: Director

Appointed: 23 March 1991

Albert W.

Position: Director

Appointed: 30 September 2015

Resigned: 31 January 2019

Brian G.

Position: Director

Appointed: 30 September 2015

Resigned: 20 September 2019

Nigel H.

Position: Director

Appointed: 30 September 2015

Resigned: 05 April 2023

Russell W.

Position: Director

Appointed: 25 January 2013

Resigned: 26 June 2015

James F.

Position: Director

Appointed: 21 November 2001

Resigned: 22 May 2007

Russell W.

Position: Secretary

Appointed: 22 February 1999

Resigned: 25 January 2013

Spencer S.

Position: Secretary

Appointed: 30 September 1998

Resigned: 22 February 1999

Sean C.

Position: Secretary

Appointed: 01 October 1993

Resigned: 30 September 1998

Robert T.

Position: Director

Appointed: 31 January 1992

Resigned: 31 January 1994

Michael N.

Position: Director

Appointed: 23 March 1991

Resigned: 01 October 1993

Spencer S.

Position: Secretary

Appointed: 23 March 1991

Resigned: 01 October 1993

Brian G.

Position: Director

Appointed: 23 March 1991

Resigned: 31 January 1992

Christopher S.

Position: Director

Appointed: 23 March 1991

Resigned: 23 September 1992

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we identified, there is Graeme S. This PSC and has 25-50% shares. The second one in the persons with significant control register is Christopher S. This PSC owns 50,01-75% shares.

Graeme S.

Notified on 6 April 2016
Nature of control: 25-50% shares

Christopher S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Accounts for a small company made up to Sunday 30th April 2023
filed on: 27th, November 2023
Free Download (14 pages)

Company search

Advertisements