Confex Limited (registration number 01072545) is a private limited company legally formed on 1972-09-19 in England. The firm is registered at Cotswold Business Centre A P Ellis Road, Upper Rissington, Cheltenham GL54 2QB. Confex Limited is operating under SIC code: 82990 - "other business support service activities not elsewhere classified".

Company details

Name Confex Limited
Number 01072545
Date of Incorporation: Tuesday 19th September 1972
End of financial year: 30 December
Address: Cotswold Business Centre A P Ellis Road, Upper Rissington, Cheltenham, GL54 2QB
SIC code: 82990 - Other business support service activities not elsewhere classified

When it comes to the 2 directors that can be found in this particular firm, we can name: Jessica D. (in the company from 28 April 2021), Thomas G. (appointment date: 25 June 2019). 1 secretary is present as well: Jessica D. (appointed on 28 April 2021). The official register lists 6 persons of significant control, namely: Confex 22 Ltd can be found at Upper Rissington, GL54 2QB Cheltenham. The corporate PSC has over 3/4 of shares, 3/4 to full of voting rights. Thomas G. has 1/2 or less of shares, Jessica D. has 1/2 or less of shares.

Directors

Accounts data

Date of Accounts 2017-12-31 2018-12-30 2019-12-31 2020-12-31 2021-12-31 2022-12-31
Current Assets 2,147,679 2,183,787 2,432,200 1,225,636 1,088,988 3,571,903
Fixed Assets 668,745 653,087 - - - -
Total Assets Less Current Liabilities 806,840 787,008 834,412 326,090 459,183 244,225

People with significant control

Confex 22 Ltd
31 May 2023
Address 2 A P Ellis Road Upper Rissington, Cheltenham, GL54 2QB, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 14143298
Nature of control: 75,01-100% shares
75,01-100% voting rights
Thomas G.
10 November 2022 - 31 May 2023
Nature of control: 25-50% shares
Jessica D.
10 November 2022 - 31 May 2023
Nature of control: 25-50% shares
James L.
5 March 2017 - 31 May 2023
Nature of control: 25-50% shares
Nicola W.
5 March 2017 - 10 November 2022
Nature of control: 25-50% shares
Gillian L.
5 March 2017 - 10 November 2022
Nature of control: 25-50% shares

Filings

Categories:
Accounts Address Annual return Capital Change of name Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 26th, September 2023 | accounts
Free Download (12 pages)