The Conference Works Ltd DERBY


Founded in 2013, The Conference Works, classified under reg no. 08570348 is an active company. Currently registered at 1 Duffield Road DE21 5DR, Derby the company has been in the business for 11 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 30th June 2022. Since 19th June 2013 The Conference Works Ltd is no longer carrying the name Conference Service.

The firm has 3 directors, namely Peter C., Martin T. and Martin C.. Of them, Martin C. has been with the company the longest, being appointed on 14 June 2013 and Peter C. and Martin T. have been with the company for the least time - from 8 September 2023. As of 16 June 2024, our data shows no information about any ex officers on these positions.

The Conference Works Ltd Address / Contact

Office Address 1 Duffield Road
Office Address2 Little Eaton
Town Derby
Post code DE21 5DR
Country of origin United Kingdom

Company Information / Profile

Registration Number 08570348
Date of Incorporation Fri, 14th Jun 2013
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 11 years old
Account next due date Sun, 31st Mar 2024 (77 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

Peter C.

Position: Director

Appointed: 08 September 2023

Martin T.

Position: Director

Appointed: 08 September 2023

Martin C.

Position: Director

Appointed: 14 June 2013

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As we established, there is Martin C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Jayne C. This PSC owns 25-50% shares and has 25-50% voting rights.

Martin C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Jayne C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Conference Service June 19, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-30
Net Worth5049933 764     
Balance Sheet
Cash Bank On Hand  3 4101 6991 6512 73076 51050 888
Current Assets46 63362 08587 89397 637118 07082 338125 060111 187
Debtors46 22457 25784 48395 938116 41979 60848 55060 299
Property Plant Equipment  3 42813 1007 0058612 31213 738
Net Assets Liabilities     27 57727 74930 353
Cash Bank In Hand4094 8283 410     
Net Assets Liabilities Including Pension Asset Liability5049933 764     
Tangible Fixed Assets2 6231 5363 428     
Reserves/Capital
Called Up Share Capital103103103     
Profit Loss Account Reserve4018903 661     
Shareholder Funds5049933 764     
Other
Accumulated Depreciation Impairment Property Plant Equipment  4 65711 68619 08625 23026 76734 094
Average Number Employees During Period   45655
Creditors  87 557104 121119 67555 62250 00043 539
Increase From Depreciation Charge For Year Property Plant Equipment   7 0297 4006 1441 5377 327
Net Current Assets Liabilities-2 119-543336-6 484-1 60526 71675 43760 154
Property Plant Equipment Gross Cost  8 08524 78626 09126 09129 07947 832
Total Additions Including From Business Combinations Property Plant Equipment   16 7011 305 2 98818 753
Total Assets Less Current Liabilities5049933 7646 6165 40027 57777 74973 892
Creditors Due Within One Year48 75262 62887 557     
Fixed Assets2 6231 5363 428     
Number Shares Allotted111     
Par Value Share111     
Share Capital Allotted Called Up Paid111     
Tangible Fixed Assets Additions3 785 4 300     
Tangible Fixed Assets Cost Or Valuation3 7853 7858 085     
Tangible Fixed Assets Depreciation1 1622 2494 657     
Tangible Fixed Assets Depreciation Charged In Period1 1621 0872 408     

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
New director was appointed on 8th September 2023
filed on: 21st, September 2023
Free Download (2 pages)

Company search

Advertisements