Conquest Fencing Limited LEIGH


Conquest Fencing started in year 1999 as Private Limited Company with registration number 03886285. The Conquest Fencing company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Leigh at Unit 3 Firsdale Industrial Estate. Postal code: WN7 4TN. Since April 12, 2001 Conquest Fencing Limited is no longer carrying the name Knightcroft Management.

There is a single director in the company at the moment - Darren J., appointed on 14 December 1999. In addition, a secretary was appointed - Donna W., appointed on 8 February 2008. As of 28 April 2024, there were 6 ex secretaries - Desmond V., June P. and others listed below. There were no ex directors.

This company operates within the M46 9BP postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1024040 . It is located at Unit 3, Firsdale Industrial Estate, Leigh with a total of 3 cars.

Conquest Fencing Limited Address / Contact

Office Address Unit 3 Firsdale Industrial Estate
Office Address2 Nangreaves Street
Town Leigh
Post code WN7 4TN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03886285
Date of Incorporation Tue, 30th Nov 1999
Industry Other specialised construction activities not elsewhere classified
End of financial Year 30th April
Company age 25 years old
Account next due date Fri, 31st Jan 2025 (278 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Donna W.

Position: Secretary

Appointed: 08 February 2008

Darren J.

Position: Director

Appointed: 14 December 1999

Desmond V.

Position: Secretary

Appointed: 25 October 2006

Resigned: 08 February 2008

June P.

Position: Secretary

Appointed: 27 March 2006

Resigned: 25 October 2006

Janet H.

Position: Secretary

Appointed: 04 May 2004

Resigned: 27 March 2006

Darren L.

Position: Secretary

Appointed: 01 June 2003

Resigned: 04 May 2004

Dawn T.

Position: Secretary

Appointed: 14 December 2001

Resigned: 31 May 2003

Beverley J.

Position: Secretary

Appointed: 14 December 1999

Resigned: 14 December 2001

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 30 November 1999

Resigned: 14 December 1999

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 30 November 1999

Resigned: 14 December 1999

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As BizStats discovered, there is Darren J. The abovementioned PSC and has 75,01-100% shares.

Darren J.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Knightcroft Management April 12, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302013-04-302014-04-302015-04-302016-04-302022-04-302023-04-30
Net Worth47 871111 185201 938166 223272 536346 611  
Balance Sheet
Cash Bank On Hand      486 369535 186
Current Assets281 470509 561565 695570 843697 193757 5651 006 2771 279 417
Debtors263 264407 143422 344487 540451 765463 169478 847680 915
Net Assets Liabilities      572 100758 280
Property Plant Equipment      45 97152 180
Total Inventories      41 06163 316
Cash Bank In Hand15 45663 496139 27671 353238 771289 246  
Net Assets Liabilities Including Pension Asset Liability47 871111 185201 938166 223272 536346 611  
Stocks Inventory2 75038 9224 07511 9506 6575 150  
Tangible Fixed Assets45 58162 37466 64457 47848 91469 770  
Reserves/Capital
Called Up Share Capital110110110110110110  
Profit Loss Account Reserve47 761111 075201 828166 113272 426346 501  
Shareholder Funds47 871111 185201 938166 223272 536346 611  
Other
Version Production Software       1
Accumulated Depreciation Impairment Property Plant Equipment      138 188154 451
Additions Other Than Through Business Combinations Property Plant Equipment       22 472
Average Number Employees During Period      1817
Creditors      463 419548 427
Fixed Assets45 58162 37466 64457 47848 91469 77045 97152 180
Increase From Depreciation Charge For Year Property Plant Equipment       16 263
Net Current Assets Liabilities9 26372 006158 147119 118234 017311 626542 858730 990
Property Plant Equipment Gross Cost      184 159206 631
Provisions For Liabilities Balance Sheet Subtotal      9 67913 045
Total Assets Less Current Liabilities54 844134 380224 791176 596282 931381 396588 829783 170
Advances Credits Directors        
Creditors Due After One Year Total Noncurrent Liabilities2 46513 624      
Creditors Due Within One Year Total Current Liabilities272 207437 555      
Provisions For Liabilities Charges4 5089 57111 60410 0818 85513 954  
Tangible Fixed Assets Additions 31 74330 0858 7958 11045 129  
Tangible Fixed Assets Cost Or Valuation115 286134 029140 319149 114153 233175 957  
Tangible Fixed Assets Depreciation69 70571 65573 67591 636104 319106 187  
Tangible Fixed Assets Depreciation Charge For Period 14 950      
Tangible Fixed Assets Depreciation Disposals -13 000      
Tangible Fixed Assets Disposals -13 00023 795 3 99122 405  
Creditors Due After One Year 13 62411 2492921 54020 831  
Creditors Due Within One Year 437 555407 548451 725463 176445 939  
Number Shares Allotted  10101010  
Par Value Share  1111  
Share Capital Allotted Called Up Paid 1010101010  
Tangible Fixed Assets Depreciation Charged In Period  20 83017 96115 17921 743  
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  18 810 2 49619 875  
Amount Specific Advance Or Credit Directors   29 07310 456   

Transport Operator Data

Unit 3
Address Firsdale Industrial Estate , Nangreaves Street
City Leigh
Post code WN7 4TN
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to April 30, 2022
filed on: 14th, September 2022
Free Download (9 pages)

Company search

Advertisements