Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CONEMSCO LIMITED
Company Information for

CONEMSCO LIMITED

Units 15 & 16 Blackfriars Court Excalibur Road, Beacon Park, Gorleston, GREAT YARMOUTH, NR31 7RQ,
Company Registration Number
01084374
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Conemsco Ltd
CONEMSCO LIMITED was founded on 1972-11-30 and has its registered office in Gorleston. The organisation's status is listed as "Active - Proposal to Strike off". Conemsco Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CONEMSCO LIMITED
 
Legal Registered Office
Units 15 & 16 Blackfriars Court Excalibur Road
Beacon Park
Gorleston
GREAT YARMOUTH
NR31 7RQ
Other companies in CB1
 
Filing Information
Company Number 01084374
Company ID Number 01084374
Date formed 1972-11-30
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 30/09/2023
Latest return 02/02/2016
Return next due 02/03/2017
Type of accounts DORMANT
Last Datalog update: 2022-10-05 04:45:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONEMSCO LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CONEMSCO LIMITED

Current Directors
Officer Role Date Appointed
ALAN FREELAND
Company Secretary 2018-05-25
ALAN FREELAND
Director 2017-12-12
STEVEN MCLEAN
Director 2017-12-12
Previous Officers
Officer Role Date Appointed Date Resigned
ETHEL VICTORIA SPEIRS
Company Secretary 2014-06-27 2018-05-25
DAVID WYNESS NAPIER
Director 2014-07-18 2017-10-01
MICHAEL THOMAS HAVERTY
Director 2014-06-10 2015-06-04
RYAN THOMAS MAHAN
Director 2014-06-10 2014-07-18
ALISON MAY SLOAN
Company Secretary 2013-08-06 2014-06-27
ALASTAIR JAMES FLEMING
Director 2013-07-31 2014-06-10
CHRISTOPHER PAUL O'NEIL
Director 2012-05-31 2014-06-10
ALASTAIR JAMES FLEMING
Company Secretary 2012-05-31 2013-08-06
THOMAS CONLEY
Director 2008-08-12 2012-05-31
ERIC GEORGE HENDRY
Director 2010-04-14 2012-05-31
ERIC GEORGE HENDRY
Company Secretary 2010-04-15 2012-03-09
ROBERT JOHN BOWLCOTT
Company Secretary 2007-04-02 2010-03-12
ROBERT JOHN BOWLCOTT
Director 2007-04-02 2010-03-12
MICHAEL PETER KOCHALSKI
Director 2007-04-02 2008-08-12
GORDON ALEXANDER BRUCE
Company Secretary 1999-07-01 2007-04-02
GORDON ALEXANDER BRUCE
Director 1999-07-01 2003-10-17
GEOFFREY GUY TRENCHARD BLANFORD
Director 1999-07-01 2001-11-09
ANDREW SUNDERMAN
Company Secretary 1999-03-05 1999-07-01
CHARLES ANDREW ARMBRUST
Director 1996-05-28 1999-07-01
ROGER NAFZIGER
Director 1999-03-05 1999-07-01
SUSAN CHIVERS
Company Secretary 1992-02-02 1999-03-05
DAVID CLARK CRUMPLER
Director 1993-04-30 1999-03-05
CRAIG JENNINGS
Director 1995-08-01 1996-04-30
DAVID EUGENE ALTHOFF
Director 1992-02-02 1996-01-03
SAM GREENVILLE
Director 1995-08-01 1996-01-03
GEORGE HOLLINGSWORTH
Director 1992-02-02 1995-06-27
STEPHEN GRAHAM FAIRBRASS JONES
Director 1992-02-02 1995-06-26
RICHARD RAY
Director 1993-01-06 1994-10-31
THOMAS JAMES HOPWOOD
Director 1993-04-30 1994-07-27
DOW RAY MC WHIRTER
Director 1992-02-02 1993-04-01
WILLIS BEDFORD PEARCY
Director 1992-02-02 1993-04-01
ALLISON LEE MULKEY
Director 1992-02-02 1992-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN FREELAND CAPITAL VALVES HOLDINGS LIMITED Director 2017-12-12 CURRENT 2010-03-17 Active - Proposal to Strike off
ALAN FREELAND OAASIS GROUP LIMITED Director 2017-12-12 CURRENT 2010-06-02 Active
ALAN FREELAND DNOW UK LIMITED Director 2017-12-12 CURRENT 2012-11-12 Active
ALAN FREELAND ANNASBROOK SUPPLY COMPANY LIMITED Director 2017-12-12 CURRENT 1972-05-12 Active - Proposal to Strike off
ALAN FREELAND CAPITAL VALVES LIMITED Director 2017-12-12 CURRENT 1977-11-21 Active - Proposal to Strike off
ALAN FREELAND MTS SUPPLY CHAIN SERVICES LTD Director 2017-12-12 CURRENT 2013-08-12 Active
ALAN FREELAND WILSON UNITED KINGDOM LIMITED Director 2017-12-12 CURRENT 1966-08-18 Active - Proposal to Strike off
ALAN FREELAND ATLAS INDUSTRIAL AND MARINE SUPPLY LIMITED Director 2017-12-12 CURRENT 1999-09-02 Active - Proposal to Strike off
ALAN FREELAND OUTLAND SAFETY AND INDUSTRIAL PRODUCTS LIMITED Director 2017-12-12 CURRENT 2000-01-13 Active - Proposal to Strike off
ALAN FREELAND LIGHT & ENERGY DISTRIBUTION LIMITED Director 2017-08-09 CURRENT 2017-08-09 Active
ALAN FREELAND MACLEAN INTERNATIONAL GROUP LIMITED Director 2015-03-11 CURRENT 1978-06-19 Active
ALAN FREELAND R.A. HALL LIMITED Director 2015-03-11 CURRENT 1993-01-04 Active - Proposal to Strike off
ALAN FREELAND MACLEAN ELECTRICAL GROUP LIMITED Director 2015-03-11 CURRENT 1998-07-10 Active
ALAN FREELAND NORTH SEA CABLES LIMITED Director 2015-03-11 CURRENT 2003-03-04 Active
ALAN FREELAND NOSKAB LIMITED Director 2015-03-11 CURRENT 2003-03-04 Active
ALAN FREELAND LIGHT & ENERGY DESIGN LTD Director 2015-03-11 CURRENT 2003-03-26 Active
STEVEN MCLEAN CAPITAL VALVES HOLDINGS LIMITED Director 2017-12-12 CURRENT 2010-03-17 Active - Proposal to Strike off
STEVEN MCLEAN OAASIS GROUP LIMITED Director 2017-12-12 CURRENT 2010-06-02 Active
STEVEN MCLEAN MACLEAN INTERNATIONAL GROUP LIMITED Director 2017-12-12 CURRENT 1978-06-19 Active
STEVEN MCLEAN DNOW UK LIMITED Director 2017-12-12 CURRENT 2012-11-12 Active
STEVEN MCLEAN ANNASBROOK SUPPLY COMPANY LIMITED Director 2017-12-12 CURRENT 1972-05-12 Active - Proposal to Strike off
STEVEN MCLEAN CAPITAL VALVES LIMITED Director 2017-12-12 CURRENT 1977-11-21 Active - Proposal to Strike off
STEVEN MCLEAN R.A. HALL LIMITED Director 2017-12-12 CURRENT 1993-01-04 Active - Proposal to Strike off
STEVEN MCLEAN MTS SUPPLY CHAIN SERVICES LTD Director 2017-12-12 CURRENT 2013-08-12 Active
STEVEN MCLEAN MACLEAN ELECTRICAL GROUP LIMITED Director 2017-12-12 CURRENT 1998-07-10 Active
STEVEN MCLEAN NORTH SEA CABLES LIMITED Director 2017-12-12 CURRENT 2003-03-04 Active
STEVEN MCLEAN NOSKAB LIMITED Director 2017-12-12 CURRENT 2003-03-04 Active
STEVEN MCLEAN LIGHT & ENERGY DESIGN LTD Director 2017-12-12 CURRENT 2003-03-26 Active
STEVEN MCLEAN LIGHT & ENERGY DISTRIBUTION LIMITED Director 2017-12-12 CURRENT 2017-08-09 Active
STEVEN MCLEAN WILSON UNITED KINGDOM LIMITED Director 2017-12-12 CURRENT 1966-08-18 Active - Proposal to Strike off
STEVEN MCLEAN ATLAS INDUSTRIAL AND MARINE SUPPLY LIMITED Director 2017-12-12 CURRENT 1999-09-02 Active - Proposal to Strike off
STEVEN MCLEAN OUTLAND SAFETY AND INDUSTRIAL PRODUCTS LIMITED Director 2017-12-12 CURRENT 2000-01-13 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-10-11SECOND GAZETTE not voluntary dissolution
2022-07-26GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-07-13DS01Application to strike the company off the register
2022-07-08SH19Statement of capital on 2022-07-08 GBP 2
2022-07-08SH20Statement by Directors
2022-07-08CAP-SSSolvency Statement dated 06/07/22
2022-07-08RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-02-21CS01CONFIRMATION STATEMENT MADE ON 11/02/22, WITH NO UPDATES
2022-01-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-01-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 11/02/21, WITH NO UPDATES
2021-02-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-02-26CS01CONFIRMATION STATEMENT MADE ON 11/02/20, WITH NO UPDATES
2020-02-10TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MCLEAN
2020-01-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/19 FROM Unit 8B St Leger Drive Newmarket Suffolk CB8 7DT United Kingdom
2019-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-02-18CS01CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES
2018-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/12/17
2018-06-06AP03Appointment of Mr Alan Freeland as company secretary on 2018-05-25
2018-06-06TM02Termination of appointment of Ethel Victoria Speirs on 2018-05-25
2018-03-20CH03SECRETARY'S DETAILS CHNAGED FOR MRS ETHEL VICTORIA SPEIRS on 2018-03-20
2018-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MCLEAN / 20/03/2018
2018-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN FREELAND / 20/03/2018
2018-02-14PSC09Withdrawal of a person with significant control statement on 2018-02-14
2018-02-14LATEST SOC14/02/18 STATEMENT OF CAPITAL;GBP 5844
2018-02-14CS01CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES
2018-02-14PSC02Notification of Now Inc as a person with significant control on 2018-02-11
2018-02-08TM01APPOINTMENT TERMINATED, DIRECTOR GARY MICHAEL WILLIAMS
2017-12-14AP01DIRECTOR APPOINTED MR STEVEN MCLEAN
2017-12-14AP01DIRECTOR APPOINTED MR ALAN FREELAND
2017-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/17 FROM Units 44/45 Clifton Road Industrial Estate Cambridge CB1 7ED
2017-10-27RES01ADOPT ARTICLES 27/10/17
2017-10-25CH01Director's details changed for Mr Gary Michael Williams on 2017-09-06
2017-10-06RES13DORMANT RESOLUTION 18/09/2017
2017-10-06RES13DORMANT RESOLUTION 18/09/2017
2017-10-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WYNESS NAPIER
2017-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MICHAEL WILLIAMS / 06/09/2017
2017-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MICHAEL WILLIAMS / 06/09/2017
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 5844
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 5844
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES
2016-10-20RES13Resolutions passed:
  • Memebers approve dormant accts for 31/12/2015 30/09/2016
2016-10-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 5844
2016-02-03AR0102/02/16 ANNUAL RETURN FULL LIST
2015-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-06-05AP01DIRECTOR APPOINTED MR GARY MICHAEL WILLIAMS
2015-06-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HAVERTY
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 5844
2015-03-23AR0102/02/15 FULL LIST
2014-07-23AP03SECRETARY APPOINTED MRS ETHEL VICTORIA SPEIRS
2014-07-23AP01DIRECTOR APPOINTED MR DAVID WYNESS NAPIER
2014-07-23TM01APPOINTMENT TERMINATED, DIRECTOR RYAN MAHAN
2014-07-23TM02APPOINTMENT TERMINATED, SECRETARY ALISON SLOAN
2014-06-11AP01DIRECTOR APPOINTED RYAN THOMAS MAHAN
2014-06-11AP01DIRECTOR APPOINTED MR MICHAEL THOMAS HAVERTY
2014-06-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER O'NEIL
2014-06-11TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR FLEMING
2014-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/2014 FROM MARTIN STREET AUDENSHAW MANCHESTER LANCASHIRE M34 5JA
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 5844
2014-02-04AR0102/02/14 FULL LIST
2014-01-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL O'NEIL / 07/11/2013
2014-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR JAMES FLEMING / 07/11/2013
2013-08-28AP01DIRECTOR APPOINTED ALASTAIR JAMES FLEMING
2013-08-26TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN VALENTINE
2013-08-23TM02APPOINTMENT TERMINATED, SECRETARY ALASTAIR FLEMING
2013-08-23AP03SECRETARY APPOINTED ALISON MAY SLOAN
2013-02-06AR0102/02/13 FULL LIST
2013-01-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-07-17TM01APPOINTMENT TERMINATED, DIRECTOR ERIC HENDRY
2012-07-17TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS CONLEY
2012-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/2012 FROM SCHLUMBERGER OILFIELD UK PLC VICTORY HOUSE MANOR ROYAL CRAWLEY WEST SUSSEX RH10 9LU
2012-07-13AP03SECRETARY APPOINTED ALASTAIR JAMES FLEMING
2012-07-13AP01DIRECTOR APPOINTED STEVEN GRENVILLE VALENTINE
2012-07-13AP01DIRECTOR APPOINTED CHRISTOPHER PAUL O'NEIL
2012-05-17AR0102/02/12 FULL LIST
2012-05-03TM02APPOINTMENT TERMINATED, SECRETARY ERIC HENDRY
2012-04-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-04-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/2012 FROM ELECTRIUM POINT FORGE ROAD WILLENHALL WEST MIDLANDS WV12 4HD
2012-02-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR ERIC GEORGE HENDRY / 02/02/2011
2012-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC GEORGE HENDRY / 02/02/2011
2012-02-22AR0102/02/11 FULL LIST
2012-02-16AA31/12/10 TOTAL EXEMPTION SMALL
2012-02-16AA31/12/09 TOTAL EXEMPTION SMALL
2012-02-15RT01APPLICATION FOR ADMINISTRATIVE RESTORATION
2011-04-26GAZ2STRUCK OFF AND DISSOLVED
2011-01-11GAZ1FIRST GAZETTE
2010-04-28AP03SECRETARY APPOINTED MR ERIC GEORGE HENDRY
2010-04-28AP01DIRECTOR APPOINTED MR ERIC GEORGE HENDRY
2010-04-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BOWLCOTT
2010-04-15TM02APPOINTMENT TERMINATED, SECRETARY ROBERT BOWLCOTT
2010-03-03AR0102/02/10 FULL LIST
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS CONLEY / 16/02/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN BOWLCOTT / 16/02/2010
2009-11-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-05-18287REGISTERED OFFICE CHANGED ON 18/05/2009 FROM WILSON UNITED KINGDON LIMITED UNIT 3 BLOXWICH LANE INDUSTRIAL ESTATE WALSALL WEST MIDLANDS WS2 8TF
2009-03-02363aRETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS
2008-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2008-10-08288aDIRECTOR APPOINTED THOMAS CONLEY
2008-10-07363aRETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS
2008-10-07288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL KOCHALSKI
2007-06-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-06-21288aNEW DIRECTOR APPOINTED
2007-06-06363sRETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS
2007-06-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2007-06-05288bDIRECTOR RESIGNED
2007-06-05288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CONEMSCO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-01-11
Fines / Sanctions
No fines or sanctions have been issued against CONEMSCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE DEBENTURE 1997-12-10 Satisfied THE CHASE MANHATTAN BANK
ASSIGNMENT OF INTERCOMPANY PROMISSORY NOTE 1997-12-10 Satisfied THE CHASE MANHATTAN BANK
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CONEMSCO LIMITED

Intangible Assets
Patents
We have not found any records of CONEMSCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CONEMSCO LIMITED
Trademarks
We have not found any records of CONEMSCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONEMSCO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as CONEMSCO LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where CONEMSCO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCONEMSCO LIMITEDEvent Date2011-01-11
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONEMSCO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CONEMSCO LIMITED any grants or awards.
Ownership
    • NATIONAL OILWELL INC : Ultimate parent company : US
      • CTES Limited
      • CTES Ltd
      • CTES, Ltd
      • Hydralift Holding UK Ltd
      • Mono Group
      • Mono Pumps Limited
      • Mono Pumps Ltd
      • Procon Engineering Ltd
      • Tuboscope Holdings UK Ltd
      • Amclyde UK Limited
      • Amclyde UK Ltd
      • Coil Services (North Sea) Limited
      • Coil Services (North Sea) Ltd
      • Dreco Europe Limited
      • Dreco Europe Ltd
      • Dreco Limited
      • Dreco Ltd
      • Elmar Services (Middle East) Limited
      • Elmar Services (Middle East) Ltd
      • Mono Group Pension Trustees Limited
      • Mono Group Pension Trustees Ltd
      • National Oilwell Varco UK Limited
      • National Oilwell Varco UK Ltd
      • NOV UK Finance Limited
      • NOV UK Finance Ltd
      • Tuboscope Holdings Limited
      • Tuboscope Holdings Ltd
      • Tuboscope Pipeline Services Limited
      • Tuboscope Pipeline Services Ltd
      • Tuboscope Vetco Capital Limited
      • Tuboscope Vetco Capital Ltd
      • Varco UK Acquisitions Limited
      • Varco UK Acquisitions Ltd
      • Ameron (UK) Limited
      • Ameron (UK) Ltd
      • Robbins & Myers U.K. Limited
      • Robbins & Myers U.K. Ltd
      • AG Holding UK Unlimited
      • AmClyde (UK) Ltd
      • AmClyde (UK) Ltrd
      • Andergauge Limited
      • Andergauge Ltd
      • Anderson Group Limited
      • Anderson Group Ltd
      • Brandt Co (U.K.) Ltd
      • The Brandt Company (U.K.) Limited
      • Camco Drilling Group Limited
      • Camco Drilling Group Ltd
      • Chargewood Limited
      • Chargewood Ltd
      • Dreco (UK)
      • Elmar Casing Limited
      • Elmar Casing Ltd
      • Elmar Engineering Limited
      • Elmar Engineering Ltd
      • Elmar Rental Limited
      • Elmar Rental Ltd
      • Elmar Screens Limited
      • Elmar Screens Ltd
      • Elmar Services Limited
      • Elmar Services Ltd
      • Enaco Mudcat Systems Limited
      • Enaco Mudcat Systems Ltd
      • Enaco PLC
      • Energy Equipment Corp Ltd
      • Energy Equipment Corporation Limited
      • Energy Equipment Corporation, Ltd
      • Grant Prideco Limited
      • Grant Prideco Ltd
      • Hitec Drilling & Marine Systems Ltd
      • Hitec Drilling & Marine Systems, Ltd
      • Hitec Drilling and Marine Systems, Ltd
      • Hydra Rig UK Limited
      • Hydra Rig UK Ltd
      • Hydralift (UK) Ltd
      • Hydralift Holding (UK) Ltd
      • Hydralift UK Limited
      • Hydralift UK Ltd
      • Linalog Limited
      • Linalog Ltd
      • Mono Group Pensions Trustees Limited
      • Mono Group Pensions Trustees Ltd
      • Morinoak International Limited
      • Morinoak International Ltd
      • Mud Rentals Limited
      • Mud Rentals Ltd
      • National Oilwell (U.K.) Limited
      • National Oilwell (U.K.) Ltd
      • Oilfield Techno Equipment Limited
      • Oilfield Techno Equipment Ltd
      • Pressure Control Engineering Limited
      • Pressure Control Engineering Ltd
      • Recovery Systems Limited
      • Recovery Systems Ltd
      • Recovery Systems Limited
      • Recovery Systems Ltd
      • Reed Hycalog International Limited
      • Reed Hycalog International Ltd
      • Reed-Hycalog International Limited
      • Reed Hycalog UK Holdings LLP
      • Reed-Hycalog UK Holdings, LLP
      • ReedHycalog Eurasia Ltd
      • Rig Technology Limited
      • Rig Technology Ltd
      • Russell Sub Surface Systems Ltd
      • Russell Sub-Surface Systems, Ltd
      • S.S.R. (International) Limited
      • S.S.R. (International) Ltd
      • Specialty Tools Limited
      • Specialty Tools Ltd
      • Tuboscope Vetco (U.K.) Limited
      • Tuboscope Vetco (U.K.) Ltd
      • Tuboscope Vetco Captial Limited
      • Tuboscope Vetco Captial Ltd
      • Varco (UK) Limited
      • Varco (UK) Ltd
      • Varco Limited
      • Varco Ltd
      • ANS Limited
      • ANS Ltd
      • Anson Limited
      • Anson Ltd
      • ASEP UK Ltd
      • NOV Downhole Eurasia Limited
      • NOV Downhole Eurasia Ltd
      • Reed Hycalog Interantional Limited
      • Reed Hycalog Interantional Ltd
      • APL (UK) Limited
      • APL (UK) Ltd
      • Dalsin Limited
      • Dalsin Ltd
      • Defiant Weighing Ltd
      • Environmental Procedures (U.K.) Limited
      • Environmental Procedures (U.K.) Ltd
      • HITEC Dreco Limited
      • HITEC Dreco Ltd
      • Inflo Control Systems Ltd
      • Mono Pumps (Manufacturing) Limited
      • Mono Pumps (Manufacturing) Ltd
      • Mud Recovery Systems Limited
      • Mud Recovery Systems Ltd
      • Negretti Automation Ltd
      • NOV ASEP Elmar (Middle East) Limited
      • NOV ASEP Elmar (Middle East) Ltd
      • NOV UK HOLDINGS LIMITED
      • NOV UK HOLDINGS Ltd
      • NOV UK Korea LP
      • Transducer Systems Ltd
      • NOV Group Holdings Limited
      • NOV Group Holdings Ltd
      • NOV Intelliserv UK Limited
      • NOV Intelliserv UK Ltd
      • NOV Mission Products UK Limited
      • NOV Mission Products UK Ltd
      • .S.E.P. (UK) Ltd
      • A.S.E.P. (UK) Limited
      • Conemsco Limited
      • Conemsco Ltd
      • Forth Valley Engineering Limited
      • Forth Valley Engineering Ltd
      • Merpro Limited
      • Merpro Ltd
      • NOV Group Holdings Limited
      • NOV Group Holdings Ltd
      • NOV UK AICA LT
      • NOV UK AICB LTD
      • Capital Valves Limited
      • Capital Valves Ltd
      • DNOW UK Ltd
      • Robbins & Myers Holdings UK Limited
      • Robbins & Myers Holdings UK Ltd
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.