Conarg Ltd LONDON


Conarg started in year 2007 as Private Limited Company with registration number 06448840. The Conarg company has been functioning successfully for 17 years now and its status is active. The firm's office is based in London at 57 Pennington Way. Postal code: SE12 9QA.

The company has 2 directors, namely Catalin G., Gabriel D.. Of them, Gabriel D. has been with the company the longest, being appointed on 10 December 2007 and Catalin G. has been with the company for the least time - from 1 November 2012. At the moment there is one former director listed by the company - Catalin G., who left the company on 11 October 2010. In addition, the company lists several former secretaries whose names might be found in the box below.

Conarg Ltd Address / Contact

Office Address 57 Pennington Way
Town London
Post code SE12 9QA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06448840
Date of Incorporation Mon, 10th Dec 2007
Industry Development of building projects
Industry Construction of domestic buildings
End of financial Year 31st December
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (123 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 27th May 2024 (2024-05-27)
Last confirmation statement dated Sat, 13th May 2023

Company staff

Catalin G.

Position: Director

Appointed: 01 November 2012

Gabriel D.

Position: Director

Appointed: 10 December 2007

Roxana I.

Position: Secretary

Appointed: 21 December 2011

Resigned: 30 September 2014

Irimia R.

Position: Secretary

Appointed: 01 October 2010

Resigned: 20 December 2011

Catalin G.

Position: Director

Appointed: 10 December 2007

Resigned: 11 October 2010

Catalin G.

Position: Secretary

Appointed: 10 December 2007

Resigned: 01 October 2010

People with significant control

The list of PSCs who own or control the company consists of 2 names. As BizStats found, there is Gabriel D. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Catalin G. This PSC owns 25-50% shares and has 25-50% voting rights.

Gabriel D.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Catalin G.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand    114 388262 5361138 3231132 089286 34033 393
Current Assets501 252300 964323 356925 243527 836803 053937 0921 287 2152 414 7902 709 7402 892 5385 994 613
Debtors323 483210 526152 65938 74130 06370 54076 19260 14447 2641 630 4701 664 0892 261 451
Net Assets Liabilities    878 2311 249 4281 196 3811 187 6511 145 7021 021 483898 3241 166 391
Other Debtors      4 7714 473 2 35735 97652 769
Property Plant Equipment    868 158951 935911 155811 8531 010 693154 194106 91692 646
Total Inventories    383 385469 977860 7871 218 7482 367 4131 077 181942 1093 699 769
Cash Bank In Hand177 76990 438170 697401 836114 388       
Net Assets Liabilities Including Pension Asset Liability56 344-10 20450 680772 043878 231       
Stocks Inventory  148 511484 666383 385       
Tangible Fixed Assets92 661153 043149 282723 817868 158       
Reserves/Capital
Called Up Share Capital1 0001 0002 0002 0002 000       
Profit Loss Account Reserve55 344-11 204-64 102770 043876 231       
Other
Accumulated Depreciation Impairment Property Plant Equipment    148 797173 419245 359231 228339 584438 396519 090594 612
Additions Other Than Through Business Combinations Property Plant Equipment     268 189      
Average Number Employees During Period    12121110 998
Bank Borrowings    110 000       
Bank Borrowings Overdrafts      143 557153 898 118 046234 3052 479 162
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment    620 206620 206      
Comprehensive Income Expense     510 26821 2615 383    
Corporation Tax Payable      6 60813 085 44 29033 393120 152
Creditors    284 805324 462471 443729 266748 2651 628 2891 429 7642 080 825
Disposals Decrease In Depreciation Impairment Property Plant Equipment      4 96290 781 23 000  
Disposals Property Plant Equipment      103 162188 344 904 822  
Dividends Paid     139 07074 41614 113    
Finance Lease Liabilities Present Value Total    65 474115 946      
Fixed Assets     951 935911 155811 8531 010 693154 194106 91692 646
Income Expense Recognised Directly In Equity     -139 070-74 316-14 113    
Increase From Depreciation Charge For Year Property Plant Equipment     72 43076 90276 650108 355121 81280 69475 522
Issue Equity Instruments      100     
Net Current Assets Liabilities13 715-96 272-51 669104 324243 031478 591465 649557 9491 666 5251 081 4511 462 7743 913 788
Other Creditors      41 30155 030 848 909987 881657 805
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     47 809      
Other Disposals Property Plant Equipment     159 791      
Other Taxation Social Security Payable      232 971389 681 539 466143 642409 380
Profit Loss     510 26821 2615 383    
Property Plant Equipment Gross Cost    1 016 9551 125 3531 156 5141 043 0811 350 276592 590626 006687 258
Total Additions Including From Business Combinations Property Plant Equipment        307 195147 13633 41661 252
Total Assets Less Current Liabilities106 37656 77197 613828 1411 111 1891 430 5261 376 8041 369 8022 677 2181 235 6451 569 6904 006 434
Trade Creditors Trade Payables    219 331208 51647 006117 572 77 578264 848893 488
Trade Debtors Trade Receivables    30 06370 54071 42155 671 1 628 1131 628 1132 208 682
Advances Credits Directors           33 526
Advances Credits Made In Period Directors     63 360223 614125 745270 851202 902157 328283 758
Advances Credits Repaid In Period Directors     63 360223 614125 745270 851202 902157 328250 232
Capital Employed56 344-10 20450 680772 043878 231       
Creditors Due After One Year50 03266 97546 93356 098232 958       
Creditors Due Within One Year487 537397 236523 536820 919284 805       
Number Shares Allotted 2 0002 0002 0002 000       
Number Shares Allotted Increase Decrease During Period  1 000         
Par Value Share 1111       
Share Capital Allotted Called Up Paid1 0001 0002 0002 0002 000       
Tangible Fixed Assets Additions 90 04230 899613 895234 312       
Tangible Fixed Assets Cost Or Valuation117 151207 193238 092837 1371 016 955       
Tangible Fixed Assets Depreciation24 49054 15088 810113 320148 797       
Tangible Fixed Assets Depreciation Charged In Period 29 66034 66039 36056 730       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   14 85021 253       
Tangible Fixed Assets Disposals   14 85054 494       
Value Shares Allotted Increase Decrease During Period  1 000         

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Confirmation statement with updates 2023-05-13
filed on: 7th, June 2023
Free Download (6 pages)

Company search

Advertisements