Conren Limited WATFORD


Conren started in year 1971 as Private Limited Company with registration number 01022699. The Conren company has been functioning successfully for fifty four years now and its status is active. The firm's office is based in Watford at Astral House. Postal code: WD24 4WW.

The company has one director. Xavier L., appointed on 17 April 2024. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Conren Limited Address / Contact

Office Address Astral House
Office Address2 Imperial Way
Town Watford
Post code WD24 4WW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01022699
Date of Incorporation Tue, 31st Aug 1971
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 54 years old
Account next due date Mon, 30th Sep 2024 (179 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 7th Jan 2024 (2024-01-07)
Last confirmation statement dated Sat, 24th Dec 2022

Company staff

Xavier L.

Position: Director

Appointed: 17 April 2024

Anthony R.

Position: Director

Appointed: 21 January 2019

Resigned: 30 April 2024

Jean-Pierre B.

Position: Secretary

Appointed: 22 December 2014

Resigned: 07 January 2019

Jean-Pierre B.

Position: Director

Appointed: 05 December 2014

Resigned: 07 January 2019

Alexander C.

Position: Secretary

Appointed: 18 January 2008

Resigned: 22 December 2014

Ruth T.

Position: Secretary

Appointed: 09 October 2007

Resigned: 18 January 2008

Ann C.

Position: Director

Appointed: 01 January 2006

Resigned: 31 May 2022

Nick J.

Position: Director

Appointed: 01 January 2003

Resigned: 20 May 2022

David B.

Position: Secretary

Appointed: 27 November 2002

Resigned: 09 October 2007

Kay F.

Position: Secretary

Appointed: 24 February 1999

Resigned: 27 November 2002

June F.

Position: Director

Appointed: 27 November 1997

Resigned: 30 November 2000

David B.

Position: Secretary

Appointed: 31 December 1996

Resigned: 24 February 1999

Guy D.

Position: Director

Appointed: 20 May 1996

Resigned: 30 March 2000

Michael P.

Position: Director

Appointed: 13 July 1994

Resigned: 31 December 2001

Jeffrey H.

Position: Director

Appointed: 09 March 1994

Resigned: 28 April 1995

Bernard D.

Position: Director

Appointed: 09 September 1993

Resigned: 31 January 2006

Alexander C.

Position: Director

Appointed: 10 June 1993

Resigned: 22 December 2014

Allan H.

Position: Director

Appointed: 07 June 1993

Resigned: 30 June 1993

Paul D.

Position: Secretary

Appointed: 11 March 1993

Resigned: 31 December 1996

Geoffrey B.

Position: Director

Appointed: 28 December 1992

Resigned: 21 May 1997

David T.

Position: Secretary

Appointed: 28 December 1992

Resigned: 11 March 1993

Christopher M.

Position: Director

Appointed: 28 December 1992

Resigned: 31 December 2010

Philip C.

Position: Director

Appointed: 28 December 1992

Resigned: 17 February 1993

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As we identified, there is Vinci Plc from Watford, England. This PSC is categorised as "a public limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Vinci Plc

Astral House Imperial Way, Watford, WD24 4WW, England

Legal authority Companies Act
Legal form Public Limited Company
Country registered England
Place registered England And Wales
Registration number 737204
Notified on 6 April 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to Sunday 31st December 2023
filed on: 12th, September 2024
Free Download (20 pages)

Company search

Advertisements