Connevans Limited MERSTHAM


Connevans started in year 1961 as Private Limited Company with registration number 00707484. The Connevans company has been functioning successfully for sixty three years now and its status is active. The firm's office is based in Merstham at Bridge House. Postal code: RH1 3EB.

Currently there are 6 directors in the the company, namely Laura B., Philip B. and Gareth P. and others. In addition one secretary - Mary C. - is with the firm. As of 9 June 2024, there were 4 ex directors - Mary C., Constance E. and others listed below. There were no ex secretaries.

Connevans Limited Address / Contact

Office Address Bridge House
Office Address2 1 Nutfield Road
Town Merstham
Post code RH1 3EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00707484
Date of Incorporation Tue, 7th Nov 1961
Industry Retail sale via mail order houses or via Internet
Industry Manufacture of consumer electronics
End of financial Year 30th September
Company age 63 years old
Account next due date Sun, 30th Jun 2024 (21 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 24th Sep 2024 (2024-09-24)
Last confirmation statement dated Sun, 10th Sep 2023

Company staff

Laura B.

Position: Director

Appointed: 09 October 2012

Philip B.

Position: Director

Appointed: 09 October 2012

Mary C.

Position: Secretary

Appointed: 07 September 2001

Gareth P.

Position: Director

Appointed: 25 March 1999

John P.

Position: Director

Appointed: 01 January 1993

David E.

Position: Director

Appointed: 12 December 1991

Mary C.

Position: Director

Appointed: 01 November 1982

Constance E.

Position: Secretary

Resigned: 07 September 2001

Mary C.

Position: Director

Appointed: 12 December 1991

Resigned: 07 December 1992

Constance E.

Position: Director

Appointed: 12 December 1991

Resigned: 29 February 2012

Meurig E.

Position: Director

Appointed: 12 December 1991

Resigned: 25 June 1998

Elizabeth J.

Position: Director

Appointed: 12 December 1991

Resigned: 07 December 1992

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats found, there is David E. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

David E.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand411 974633 421822 384938 260951 2671 152 493
Current Assets1 437 0121 702 2991 815 0472 003 6441 946 5252 033 286
Debtors411 533469 159413 477429 637455 418412 182
Other Debtors17 52120 94023 18725 72837 76228 226
Property Plant Equipment172 765143 929132 722137 044121 773135 051
Total Inventories613 505599 719579 186635 747539 840 
Other
Accumulated Depreciation Impairment Property Plant Equipment865 020883 006835 500889 671915 256955 857
Average Number Employees During Period 2929272727
Corporation Tax Recoverable 130    
Creditors704 210806 497652 291674 991538 132514 001
Future Minimum Lease Payments Under Non-cancellable Operating Leases192 00096 00096 00096 000  
Increase From Depreciation Charge For Year Property Plant Equipment 37 15232 57454 17142 03240 601
Net Current Assets Liabilities732 802895 8021 162 7561 328 6531 408 3931 519 285
Other Creditors31 73239 23078 37587 45374 51863 741
Other Creditors Including Taxation Social Security Balance Sheet Subtotal38 25162 091105 80167 534  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 19 16680 080 16 447 
Other Disposals Property Plant Equipment 19 16681 239 16 447 
Property Plant Equipment Gross Cost1 037 7851 026 935968 2221 026 7151 037 0291 090 908
Total Additions Including From Business Combinations Property Plant Equipment 8 31622 52658 49326 76153 879
Total Assets Less Current Liabilities905 5671 039 7311 295 4781 465 6971 530 1661 654 336
Trade Creditors Trade Payables634 227705 176468 115520 004387 703356 494
Trade Debtors Trade Receivables394 012448 089390 290403 909417 656383 956
Employees Gender Not Disclosed2929    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 30th September 2023
filed on: 14th, December 2023
Free Download (8 pages)

Company search

Advertisements