Conemasters Limited GWENT


Conemasters started in year 2002 as Private Limited Company with registration number 04547042. The Conemasters company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Gwent at 16 Gold Tops. Postal code: NP9 4PH.

The company has 3 directors, namely Daniel O., Graeme O. and James O.. Of them, James O. has been with the company the longest, being appointed on 11 July 2018 and Daniel O. and Graeme O. have been with the company for the least time - from 1 April 2021. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Stephen H. who worked with the the company until 11 March 2013.

This company operates within the CF71 7UA postal code. The company is dealing with transport and has been registered as such. Its registration number is OG1099485 . It is located at St Hilarys Offices, Tair Onen, Cowbridge with a total of 4 cars.

Conemasters Limited Address / Contact

Office Address 16 Gold Tops
Office Address2 Newport
Town Gwent
Post code NP9 4PH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04547042
Date of Incorporation Fri, 27th Sep 2002
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 25th March
Company age 22 years old
Account next due date Mon, 25th Dec 2023 (133 days after)
Account last made up date Wed, 30th Mar 2022
Next confirmation statement due date Mon, 8th Apr 2024 (2024-04-08)
Last confirmation statement dated Sat, 25th Mar 2023

Company staff

Daniel O.

Position: Director

Appointed: 01 April 2021

Graeme O.

Position: Director

Appointed: 01 April 2021

James O.

Position: Director

Appointed: 11 July 2018

Josephine D.

Position: Director

Appointed: 12 May 2017

Resigned: 04 July 2017

Derek G.

Position: Director

Appointed: 11 March 2010

Resigned: 11 July 2018

Josephine D.

Position: Director

Appointed: 02 January 2010

Resigned: 11 March 2010

Josephine D.

Position: Director

Appointed: 25 May 2006

Resigned: 12 October 2007

Irene H.

Position: Nominee Secretary

Appointed: 27 September 2002

Resigned: 27 September 2002

Stephen H.

Position: Secretary

Appointed: 27 September 2002

Resigned: 11 March 2013

Business Information Research & Reporting Limited

Position: Nominee Director

Appointed: 27 September 2002

Resigned: 27 September 2002

People with significant control

The list of PSCs that own or control the company consists of 3 names. As we researched, there is Graeme O. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is James O. This PSC owns 75,01-100% shares. The third one is Derek G., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 75,01-100% shares.

Graeme O.

Notified on 1 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

James O.

Notified on 11 July 2018
Ceased on 1 April 2021
Nature of control: 75,01-100% shares

Derek G.

Notified on 1 July 2016
Ceased on 11 July 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-302019-03-27
Balance Sheet
Current Assets400 267490 511
Net Assets Liabilities189 623235 162
Other
Average Number Employees During Period1010
Creditors225 140258 685
Fixed Assets14 4963 336
Net Current Assets Liabilities175 127231 826
Total Assets Less Current Liabilities189 623235 162

Transport Operator Data

St Hilarys Offices
Address Tair Onen
City Cowbridge
Post code CF71 7UA
Vehicles 4

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Previous accounting period shortened from March 25, 2023 to March 24, 2023
filed on: 22nd, December 2023
Free Download (1 page)

Company search

Advertisements