Confex Technology Limited POOLE


Founded in 1993, Confex Technology, classified under reg no. 02834051 is an active company. Currently registered at Mazars Llp 5th Floor, Merck House BH15 1TW, Poole the company has been in the business for thirty one years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

There is a single director in the firm at the moment - Angus M., appointed on 18 October 2007. In addition, a secretary was appointed - Tina R., appointed on 1 January 2017. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Confex Technology Limited Address / Contact

Office Address Mazars Llp 5th Floor, Merck House
Office Address2 Seldown Lane
Town Poole
Post code BH15 1TW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02834051
Date of Incorporation Wed, 7th Jul 1993
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 21st Jul 2024 (2024-07-21)
Last confirmation statement dated Fri, 7th Jul 2023

Company staff

Tina R.

Position: Secretary

Appointed: 01 January 2017

Angus M.

Position: Director

Appointed: 18 October 2007

Angus M.

Position: Secretary

Appointed: 18 October 2007

Resigned: 01 January 2017

Gary S.

Position: Director

Appointed: 18 October 2007

Resigned: 28 February 2011

Robert R.

Position: Director

Appointed: 14 December 1994

Resigned: 24 March 1998

David G.

Position: Director

Appointed: 27 July 1993

Resigned: 01 January 2017

Valerie G.

Position: Secretary

Appointed: 27 July 1993

Resigned: 18 October 2007

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 07 July 1993

Resigned: 27 July 1993

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 07 July 1993

Resigned: 27 July 1993

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As we researched, there is Confex Technology (Holdings) Limited from Poole, England. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Confex Technology (Holdings) Limited

Mazars Llp 5th Floor, Merck House, Seldown Lane, Poole, Dorset, BH15 1TW, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered United Kingdom
Registration number 09194343
Notified on 6 April 2016
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 2020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand185 932191 571331 072280 569
Current Assets1 068 4851 162 6311 610 8541 505 173
Debtors628 559645 442779 878796 974
Net Assets Liabilities806 079879 354889 8571 087 692
Other Debtors176 565167 378169 025123 206
Property Plant Equipment40 84428 20082 40563 544
Total Inventories253 994325 618499 904 
Other
Accrued Liabilities Deferred Income16 78326 404355 55246 884
Accumulated Depreciation Impairment Property Plant Equipment86 222100 57094 690116 721
Additions Other Than Through Business Combinations Property Plant Equipment 3 85283 8976 755
Amounts Owed By Group Undertakings251 187251 187231 187231 337
Average Number Employees During Period6566
Bank Borrowings Overdrafts45 00019 82915 272 
Corporation Tax Payable49 45719 42220124 166
Creditors67 88423 31719 01739 978
Finance Lease Liabilities Present Value Total22 8843 48819 01739 978
Future Minimum Lease Payments Under Non-cancellable Operating Leases28 87518 3757 875 
Increase From Depreciation Charge For Year Property Plant Equipment 15 89619 83525 616
Net Current Assets Liabilities840 178879 042839 1441 079 791
Other Creditors42 80262 906119 41978 922
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 54825 7153 585
Other Disposals Property Plant Equipment 2 14835 5723 585
Other Taxation Social Security Payable8 8187 4868 7359 191
Prepayments Accrued Income24 63831 73557 09244 295
Property Plant Equipment Gross Cost127 066128 770177 095180 265
Provisions For Liabilities Balance Sheet Subtotal7 0594 57112 67515 665
Total Assets Less Current Liabilities881 022907 242921 5491 143 335
Trade Creditors Trade Payables98 225142 165215 872148 321
Trade Debtors Trade Receivables176 169195 142322 574398 136

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 22nd, March 2023
Free Download (12 pages)

Company search

Advertisements