Convenitis Limited PRESTON


Convenitis started in year 2014 as Private Limited Company with registration number 09142685. The Convenitis company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Preston at 107 - 109 Stone House. Postal code: PR1 5JG.

The company has 2 directors, namely Janette C., Helen H.. Of them, Helen H. has been with the company the longest, being appointed on 23 April 2019 and Janette C. has been with the company for the least time - from 18 January 2024. As of 28 March 2024, there were 9 ex directors - Angela B., Farooq I. and others listed below. There were no ex secretaries.

Convenitis Limited Address / Contact

Office Address 107 - 109 Stone House
Office Address2 Fletcher Road
Town Preston
Post code PR1 5JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09142685
Date of Incorporation Tue, 22nd Jul 2014
Industry Development of building projects
End of financial Year 31st August
Company age 10 years old
Account next due date Fri, 31st May 2024 (64 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

Janette C.

Position: Director

Appointed: 18 January 2024

Helen H.

Position: Director

Appointed: 23 April 2019

Angela B.

Position: Director

Appointed: 01 April 2021

Resigned: 10 November 2023

Farooq I.

Position: Director

Appointed: 18 March 2021

Resigned: 01 April 2021

Abdurrehman B.

Position: Director

Appointed: 18 March 2021

Resigned: 10 November 2023

John B.

Position: Director

Appointed: 23 April 2019

Resigned: 18 March 2021

Austin H.

Position: Director

Appointed: 23 April 2019

Resigned: 18 March 2021

Jane B.

Position: Director

Appointed: 23 April 2019

Resigned: 18 March 2021

Angela R.

Position: Director

Appointed: 28 March 2018

Resigned: 23 April 2019

Anthony-Paul B.

Position: Director

Appointed: 21 August 2017

Resigned: 23 April 2019

Timothy W.

Position: Director

Appointed: 22 July 2014

Resigned: 23 April 2019

People with significant control

The register of persons with significant control that own or control the company includes 4 names. As BizStats researched, there is Woodlands Green Bartle Ltd from Preston, England. This PSC is classified as "a limited company". This PSC. Another one in the PSC register is Angela B. This PSC has significiant influence or control over the company,. Moving on, there is Ballinafad Properties Limited, who also fulfils the Companies House conditions to be listed as a PSC. This PSC has a legal form of "a private limited company", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC , owns 50,01-75% shares and has 50,01-75% voting rights.

Woodlands Green Bartle Ltd

107 - 109 Stone House Fletcher Road, Preston, Lancashire, PR1 5JG, England

Legal authority Company Law
Legal form Limited Company
Country registered United Kingdom
Place registered England
Registration number 12214567
Notified on 18 March 2021
Nature of control: right to appoint and remove directors

Angela B.

Notified on 23 April 2021
Nature of control: significiant influence or control

Ballinafad Properties Limited

Luna House Bartle Lane, Lower Bartle, Preston, PR4 0RU, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Register Of Companies
Registration number 04704980
Notified on 22 August 2018
Ceased on 18 May 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Anthony B.

Notified on 18 July 2016
Ceased on 22 August 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-31
Net Worth100100100    
Balance Sheet
Debtors  1001001 2001 2001 300
Other Debtors  1001001 2001 2001 300
Cash Bank In Hand100100100    
Net Assets Liabilities Including Pension Asset Liability100100100    
Reserves/Capital
Shareholder Funds100100100    
Other
Total Assets Less Current Liabilities  1001001 2001 2001 300
Number Shares Allotted100100100    
Par Value Share111    
Share Capital Allotted Called Up Paid100100100    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Director appointment termination date: 2023-11-10
filed on: 10th, November 2023
Free Download (1 page)

Company search