Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CONQUEST BUILDING SERVICES UK LTD
Company Information for

CONQUEST BUILDING SERVICES UK LTD

78 RED LANE, BURTON GREEN, KENILWORTH, WARWICKSHIRE, CV8 1PA,
Company Registration Number
04400994
Private Limited Company
Active

Company Overview

About Conquest Building Services Uk Ltd
CONQUEST BUILDING SERVICES UK LTD was founded on 2002-03-21 and has its registered office in Kenilworth. The organisation's status is listed as "Active". Conquest Building Services Uk Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CONQUEST BUILDING SERVICES UK LTD
 
Legal Registered Office
78 RED LANE
BURTON GREEN
KENILWORTH
WARWICKSHIRE
CV8 1PA
Other companies in CV8
 
Filing Information
Company Number 04400994
Company ID Number 04400994
Date formed 2002-03-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 21/03/2016
Return next due 18/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 19:14:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONQUEST BUILDING SERVICES 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.

Company Officers of CONQUEST BUILDING SERVICES UK LTD

Current Directors
Officer Role Date Appointed
DANIEL PETER FINNIMORE
Company Secretary 2002-04-10
JONATHON COLIN ANDREW ENGLAND
Director 2002-03-28
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN MARK YEOMANS
Director 2002-03-28 2009-10-31
NEIL HUGHES
Director 2002-03-28 2008-07-18
EAC (SECRETARIES) LIMITED
Nominated Secretary 2002-03-21 2002-03-28
EAC (DIRECTORS) LIMITED
Nominated Director 2002-03-21 2002-03-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL PETER FINNIMORE STEPHEN FINNIMORE LTD Company Secretary 2007-08-22 CURRENT 2007-08-22 Active
DANIEL PETER FINNIMORE GREENFINCH DEVELOPMENTS (2007) LTD Company Secretary 2007-05-15 CURRENT 2007-05-15 Dissolved 2015-05-19
DANIEL PETER FINNIMORE ACO BUILDERS LIMITED Company Secretary 2007-03-28 CURRENT 2007-03-28 Active - Proposal to Strike off
DANIEL PETER FINNIMORE S T HAMES LTD Company Secretary 2007-03-15 CURRENT 2007-03-12 Dissolved 2016-08-30
DANIEL PETER FINNIMORE CENTRAL WASTE RECYCLING LIMITED Company Secretary 2006-11-17 CURRENT 2006-11-17 Active - Proposal to Strike off
DANIEL PETER FINNIMORE R S SURVEYS LTD Company Secretary 2006-10-20 CURRENT 2006-10-20 Active
DANIEL PETER FINNIMORE CHAIR REPAIR LIMITED Company Secretary 2006-08-31 CURRENT 1992-10-14 Dissolved 2014-06-03
DANIEL PETER FINNIMORE ADMART LTD Company Secretary 2006-07-20 CURRENT 2006-07-20 Dissolved 2014-03-04
DANIEL PETER FINNIMORE A 1 CLASS 1 LTD Company Secretary 2006-06-12 CURRENT 2006-06-12 Active - Proposal to Strike off
DANIEL PETER FINNIMORE PETER PIPER LTD Company Secretary 2006-04-26 CURRENT 2005-04-28 Active - Proposal to Strike off
DANIEL PETER FINNIMORE ICANTHUS LIMITED Company Secretary 2005-04-04 CURRENT 2005-04-04 Active
DANIEL PETER FINNIMORE G M (2004) LIMITED Company Secretary 2004-11-11 CURRENT 2004-11-11 Active
DANIEL PETER FINNIMORE WQM WHOLESALE LIMITED Company Secretary 2004-01-14 CURRENT 2004-01-14 Liquidation
DANIEL PETER FINNIMORE MEHICO LIMITED Company Secretary 2003-12-12 CURRENT 2003-12-12 Dissolved 2014-06-17
DANIEL PETER FINNIMORE DAVID J PRICE LIMITED Company Secretary 2003-03-10 CURRENT 2003-02-26 Active - Proposal to Strike off
DANIEL PETER FINNIMORE DAVE BEARDS LIMITED Company Secretary 2002-09-25 CURRENT 1995-10-04 Active
DANIEL PETER FINNIMORE MENICOM LIMITED Company Secretary 2002-03-28 CURRENT 2002-02-04 Active

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
2024-04-03CONFIRMATION STATEMENT MADE ON 21/03/24, WITH NO UPDATES
2023-08-28MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23
2023-03-21CONFIRMATION STATEMENT MADE ON 21/03/23, WITH NO UPDATES
2023-03-21CONFIRMATION STATEMENT MADE ON 21/03/23, WITH NO UPDATES
2023-02-20MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2022-03-23CS01CONFIRMATION STATEMENT MADE ON 21/03/22, WITH NO UPDATES
2021-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2021-05-21CS01CONFIRMATION STATEMENT MADE ON 21/03/21, WITH NO UPDATES
2020-10-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2020-03-23CS01CONFIRMATION STATEMENT MADE ON 21/03/20, WITH NO UPDATES
2019-10-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 21/03/19, WITH NO UPDATES
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 21/03/18, WITH NO UPDATES
2017-03-24LATEST SOC24/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-24CS01CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES
2016-11-11AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-28LATEST SOC28/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-28AR0121/03/16 ANNUAL RETURN FULL LIST
2015-07-13AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-03LATEST SOC03/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-03AR0121/03/15 ANNUAL RETURN FULL LIST
2015-04-03CH01Director's details changed for Mr Jonathon Colin Andrew England on 2015-03-19
2014-08-16AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-24LATEST SOC24/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-24AR0121/03/14 ANNUAL RETURN FULL LIST
2013-08-28AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-30AR0121/03/13 ANNUAL RETURN FULL LIST
2012-08-24AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-28AR0121/03/12 ANNUAL RETURN FULL LIST
2012-02-02AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-04AR0121/03/11 ANNUAL RETURN FULL LIST
2011-02-16AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-25AR0121/03/10 ANNUAL RETURN FULL LIST
2010-03-25TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN YEOMANS
2010-03-25CH01Director's details changed for Jonathon Colin Andrew England on 2009-10-31
2009-12-15SH03Purchase of own shares
2009-11-25AA31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-03-23363aReturn made up to 21/03/09; full list of members
2009-03-21AA31/05/08 ACCOUNTS TOTAL EXEMPTION FULL
2009-03-16287REGISTERED OFFICE CHANGED ON 16/03/2009 FROM THE WHITE HOUSE 453-455, STOCKFIELD ROAD YARDLEY, BIRMINGHAM WEST MIDLANDS B25 8JH
2009-03-16288bAPPOINTMENT TERMINATED DIRECTOR NEIL HUGHES
2008-04-28363aRETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS
2008-03-07AA31/05/07 TOTAL EXEMPTION FULL
2007-04-04363aRETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS
2007-03-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06
2006-04-12363aRETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS
2006-04-12288cDIRECTOR'S PARTICULARS CHANGED
2006-04-12288cDIRECTOR'S PARTICULARS CHANGED
2006-01-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2005-05-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04
2005-04-01363sRETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS
2005-03-11287REGISTERED OFFICE CHANGED ON 11/03/05 FROM: 91 FLORENCE ROAD ACOCKS GREEN BIRMINGHAM WEST MIDLANDS B27 6LN
2004-05-05363sRETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS
2004-01-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03
2003-03-27363sRETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS
2003-02-21225ACC. REF. DATE EXTENDED FROM 31/03/03 TO 31/05/03
2002-10-23288aNEW SECRETARY APPOINTED
2002-04-08288aNEW DIRECTOR APPOINTED
2002-04-08288bDIRECTOR RESIGNED
2002-04-08288bSECRETARY RESIGNED
2002-04-08288aNEW DIRECTOR APPOINTED
2002-04-08288aNEW DIRECTOR APPOINTED
2002-04-08287REGISTERED OFFICE CHANGED ON 08/04/02 FROM: CARIOCCA BUSINESS PARK 2 SAWLEY ROAD MANCHESTER GREATER MANCHESTER M40 8BB
2002-04-04CERTNMCOMPANY NAME CHANGED PETROLIX LIMITED CERTIFICATE ISSUED ON 04/04/02
2002-03-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CONQUEST BUILDING SERVICES UK LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CONQUEST BUILDING SERVICES UK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CONQUEST BUILDING SERVICES UK LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.0092
MortgagesNumMortOutstanding0.639
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3892

This shows the max and average number of mortgages for companies with the same SIC code of 42990 - Construction of other civil engineering projects n.e.c.

Creditors
Creditors Due Within One Year 2012-06-01 £ 802

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 CONQUEST BUILDING SERVICES UK LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-01 £ 100
Cash Bank In Hand 2012-06-01 £ 5,044
Current Assets 2012-06-01 £ 5,044
Fixed Assets 2012-06-01 £ 72
Shareholder Funds 2012-06-01 £ 4,314
Tangible Fixed Assets 2012-06-01 £ 72

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CONQUEST BUILDING SERVICES UK LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CONQUEST BUILDING SERVICES UK LTD
Trademarks
We have not found any records of CONQUEST BUILDING SERVICES UK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONQUEST BUILDING SERVICES UK LTD. 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 (42990 - Construction of other civil engineering projects n.e.c.) as CONQUEST BUILDING SERVICES UK LTD are:

LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,569,538
MORRIS & BLUNT LIMITED £ 2,075,842
WILLIAMS ASSOCIATES (SOUTHERN) LIMITED £ 1,822,284
BEARDWELL CONSTRUCTION LIMITED £ 919,008
DYER AND BUTLER LIMITED £ 746,645
WILLIAM GOUGH LIMITED £ 689,622
TETRA TECH LIMITED £ 543,854
ROCON CONTRACTORS LIMITED £ 328,414
G & F BUILDING CONTRACTORS LIMITED £ 323,751
KNIGHTS BROWN CONSTRUCTION LTD £ 311,782
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
Outgoings
Business Rates/Property Tax
No properties were found where CONQUEST BUILDING SERVICES UK LTD 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONQUEST BUILDING SERVICES UK LTD 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 CONQUEST BUILDING SERVICES UK LTD any grants or awards.
Ownership
    We could not find any group structure information
    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.