Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CONFLICT TRAINING EQUIPMENT & SUPPLIES LTD.
Company Information for

CONFLICT TRAINING EQUIPMENT & SUPPLIES LTD.

INTERNATIONAL HOUSE, NILE STREET, LONDON, N1 7SR,
Company Registration Number
09923953
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Conflict Training Equipment & Supplies Ltd.
CONFLICT TRAINING EQUIPMENT & SUPPLIES LTD. was founded on 2015-12-21 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Conflict Training Equipment & Supplies Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CONFLICT TRAINING EQUIPMENT & SUPPLIES LTD.
 
Legal Registered Office
INTERNATIONAL HOUSE
NILE STREET
LONDON
N1 7SR
 
Filing Information
Company Number 09923953
Company ID Number 09923953
Date formed 2015-12-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 20/07/2021
Account next due 20/04/2023
Latest return 
Return next due 18/01/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB413536517  
Last Datalog update: 2023-10-08 08:50:42
Primary Source:Companies House
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 CONFLICT TRAINING EQUIPMENT & SUPPLIES LTD.

Current Directors
Officer Role Date Appointed
BRYAN ANTHONY THORNTON
Director 2015-12-21
Previous Officers
Officer Role Date Appointed Date Resigned
CFS SECRETARIES LIMITED
Company Secretary 2015-12-21 2018-02-14
CFS SECRETARIES LIMITED
Director 2015-12-21 2018-02-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRYAN ANTHONY THORNTON LODESTAR RECRUITMENT AND TRAINING SERVICES LIMITED Director 2018-03-12 CURRENT 2018-03-12 Active - Proposal to Strike off
BRYAN ANTHONY THORNTON XRCF LIMITED Director 2018-02-27 CURRENT 2018-02-27 Active - Proposal to Strike off
BRYAN ANTHONY THORNTON VISUAL ONSITE SECURITY LIMITED Director 2018-01-29 CURRENT 2018-01-29 Active - Proposal to Strike off
BRYAN ANTHONY THORNTON EXIM STEEL LIMITED Director 2017-12-27 CURRENT 2017-12-27 Active - Proposal to Strike off
BRYAN ANTHONY THORNTON MOTOR MEDIA LTD Director 2017-10-06 CURRENT 2017-10-06 Active - Proposal to Strike off
BRYAN ANTHONY THORNTON COINEDR LIMITED Director 2017-09-04 CURRENT 2017-09-04 Active
BRYAN ANTHONY THORNTON SPECIALIST GLASS & GLAZING LTD Director 2017-07-28 CURRENT 2017-07-28 Active - Proposal to Strike off
BRYAN ANTHONY THORNTON SPORTLINE AUTOS LTD Director 2017-07-26 CURRENT 2017-07-26 Active
BRYAN ANTHONY THORNTON SQUARE OUTSOURCING LTD Director 2017-01-26 CURRENT 2017-01-26 Active - Proposal to Strike off
BRYAN ANTHONY THORNTON ECO-RENOVATION UK LTD Director 2016-12-29 CURRENT 2016-12-29 Active
BRYAN ANTHONY THORNTON BEAUTCART LTD Director 2016-11-02 CURRENT 2016-11-02 Active - Proposal to Strike off
BRYAN ANTHONY THORNTON THE INCUNA GROUP LIMITED Director 2016-10-26 CURRENT 2016-10-26 Liquidation
BRYAN ANTHONY THORNTON INSTRUCTIONAL DESIGN SERVICES LTD Director 2016-10-17 CURRENT 2016-10-17 Active
BRYAN ANTHONY THORNTON THIS WAY IN BUSINESS LIMITED Director 2016-08-12 CURRENT 2016-08-12 Active - Proposal to Strike off
BRYAN ANTHONY THORNTON BAYLEY LIMITED Director 2016-06-29 CURRENT 2016-06-29 Active - Proposal to Strike off
BRYAN ANTHONY THORNTON GLAMNINE LTD Director 2016-06-20 CURRENT 2016-06-20 Active - Proposal to Strike off
BRYAN ANTHONY THORNTON DIADEMA EUROPE-AFRICA HOLDINGS LTD Director 2016-05-16 CURRENT 2016-05-16 Active - Proposal to Strike off
BRYAN ANTHONY THORNTON EUROPET SUPPLIES LIMITED Director 2016-02-15 CURRENT 2016-02-15 Active - Proposal to Strike off
BRYAN ANTHONY THORNTON 1 OIL LTD Director 2015-12-21 CURRENT 2015-12-21 Active - Proposal to Strike off
BRYAN ANTHONY THORNTON HARLOW BOOKS LIMITED Director 2015-12-21 CURRENT 2015-12-21 Active - Proposal to Strike off
BRYAN ANTHONY THORNTON VARTEK SOLUTIONS LTD Director 2015-06-04 CURRENT 2015-06-04 Active - Proposal to Strike off
BRYAN ANTHONY THORNTON CFSTEST NAME CHANGE LTD Director 2015-04-22 CURRENT 2015-04-22 Active
BRYAN ANTHONY THORNTON ELITE KINGDOM SERVICES LTD Director 2014-12-17 CURRENT 2014-12-17 Active - Proposal to Strike off
BRYAN ANTHONY THORNTON CFS TEST LTD Director 2014-11-28 CURRENT 2014-11-17 Dissolved 2016-05-24
BRYAN ANTHONY THORNTON CELESTIAL AUTOMATION LTD Director 2014-11-04 CURRENT 2014-11-04 Active - Proposal to Strike off
BRYAN ANTHONY THORNTON PINNACLE VENTURES LIMITED Director 2014-02-25 CURRENT 2014-02-25 Active - Proposal to Strike off
BRYAN ANTHONY THORNTON OPUSAPEIRO LIMITED Director 2013-11-15 CURRENT 2013-11-15 Active
BRYAN ANTHONY THORNTON BALTIC REMARKET LTD Director 2013-10-29 CURRENT 2013-10-29 Active
BRYAN ANTHONY THORNTON GLOBAL ART GALLERY LTD Director 2013-04-05 CURRENT 2013-04-05 Active - Proposal to Strike off
BRYAN ANTHONY THORNTON DONCASTER INDUSTRIAL DOORS LIMITED Director 2011-02-07 CURRENT 2011-02-07 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
2023-09-12Final Gazette dissolved via compulsory strike-off
2023-06-20FIRST GAZETTE notice for compulsory strike-off
2022-08-09AP01DIRECTOR APPOINTED MR DANIEL COX
2022-08-06CS01CONFIRMATION STATEMENT MADE ON 06/08/22, WITH UPDATES
2022-07-28PSC08Notification of a person with significant control statement
2022-07-28PSC07CESSATION OF KEVIN KAIJUKA AS A PERSON OF SIGNIFICANT CONTROL
2022-07-28TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN KAIJUKA
2022-07-19GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/22 FROM PO Box E15 4AR 4 4a Hartland Road London E15 4AR England
2022-07-14DS02Withdrawal of the company strike off application
2022-07-07DS01Application to strike the company off the register
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 19/04/22, WITH UPDATES
2022-04-19AAMICRO ENTITY ACCOUNTS MADE UP TO 20/07/21
2022-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/22 FROM 483 Tildesley Road Tildesley Road London SW15 3BE England
2021-12-07TM01APPOINTMENT TERMINATED, DIRECTOR JADE ELYCE SANYAOLU
2021-12-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN KAIJUKA
2021-12-07PSC07CESSATION OF JADE ELYCE SANYAOLU AS A PERSON OF SIGNIFICANT CONTROL
2021-12-06AP01DIRECTOR APPOINTED MR KEVIN KAIJUKA
2021-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/21 FROM 99 Dalmeny Avenue London England SW16 4RR
2021-09-11AAMICRO ENTITY ACCOUNTS MADE UP TO 20/07/20
2021-08-25DISS40Compulsory strike-off action has been discontinued
2021-08-24CS01CONFIRMATION STATEMENT MADE ON 08/08/21, WITH NO UPDATES
2021-06-22GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-09-02TM01APPOINTMENT TERMINATED, DIRECTOR RENIKA SAVANNAH TASHARNA ROBERTS- WILLIAMS
2020-09-02PSC07CESSATION OF RENIKA SAVANNAH TASHARNA ROBERTS- WILLIAMS AS A PERSON OF SIGNIFICANT CONTROL
2020-09-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JADE ELYCE SANYAOLU
2020-08-25AP01Notice removal from the register
2020-08-24TM01Termination of appointment of a director
2020-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/20 FROM , 52 Lion Street, Church, Accrington, BB5 4JB, England
2020-08-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RENIKA SAVANNAH TASHARNA ROBERTS- WILLIAMS
2020-08-13TM01APPOINTMENT TERMINATED, DIRECTOR JADE ELYCE SANYAOLU
2020-08-13AP01DIRECTOR APPOINTED MISS RENIKA SAVANNAH TASHARNA ROBERTS- WILLIAMS
2020-08-13PSC07CESSATION OF JADE ELYCE SANYAOLU AS A PERSON OF SIGNIFICANT CONTROL
2020-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/20 FROM , 99 Dalmeny Avenue, Norbury, London, SW16 4RR
2020-08-08CS01CONFIRMATION STATEMENT MADE ON 08/08/20, WITH UPDATES
2020-08-08PSC07CESSATION OF RENIKA SAVANNAH TASHARNA ROBERTS-WILLIAMS AS A PERSON OF SIGNIFICANT CONTROL
2020-08-08TM01APPOINTMENT TERMINATED, DIRECTOR RENIKA SAVANNAH TASHARNA ROBERTS-WILLIAMS
2020-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/20 FROM , 52 Lion Street, Church, Accrington, BB5 4JB, England
2020-06-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JADE ELYCE SANYAOLU
2020-06-30AP01DIRECTOR APPOINTED MRS JADE ELYCE SANYAOLU
2020-04-26CS01CONFIRMATION STATEMENT MADE ON 26/04/20, WITH UPDATES
2020-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/20 FROM , 17 Angus Court Haydon Way, London, SW11 1YB, United Kingdom
2020-04-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RENIKA SAVANNAH TASHARNA ROBERTS-WILLIAMS
2020-04-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GRAHAM PILLING
2020-04-25PSC07CESSATION OF DAVID GRAHAM PILLING AS A PERSON OF SIGNIFICANT CONTROL
2020-04-25AP01DIRECTOR APPOINTED RENIKA SAVANNAH TASHARNA ROBERTS-WILLIAMS
2019-09-06SH0115/07/19 STATEMENT OF CAPITAL GBP 1
2019-08-30CS01CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES
2019-08-08AAMICRO ENTITY ACCOUNTS MADE UP TO 20/07/19
2019-07-17AA01Previous accounting period shortened from 20/07/19 TO 20/07/18
2019-07-16AA01Previous accounting period shortened from 31/07/19 TO 16/07/19
2019-07-15AA01Current accounting period shortened from 31/12/19 TO 31/07/19
2019-07-15CS01CONFIRMATION STATEMENT MADE ON 15/07/19, WITH UPDATES
2019-07-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID GRAHAM PILLING
2019-07-15TM01APPOINTMENT TERMINATED, DIRECTOR DARREN ANDREW FLETCHEER
2019-07-15PSC07CESSATION OF DARREN ANDREW FLETCHEER AS A PERSON OF SIGNIFICANT CONTROL
2019-07-15AP01DIRECTOR APPOINTED MR DAVID GRAHAM PILLING
2019-05-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN ANDREW FLETCHEER
2019-05-17AP01DIRECTOR APPOINTED MR DARREN FLETCHEER
2019-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/19 FROM Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England
2019-05-17TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN ANTHONY THORNTON
2019-05-17PSC07CESSATION OF CFS SECRETARIES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/18, WITH NO UPDATES
2018-02-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-02-14CS01CONFIRMATION STATEMENT MADE ON 20/12/17, WITH NO UPDATES
2018-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/18 FROM Dept 3, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom
2018-02-14TM01APPOINTMENT TERMINATED, DIRECTOR CFS SECRETARIES LIMITED
2018-02-14TM02Termination of appointment of Cfs Secretaries Limited on 2018-02-14
2017-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-21NEWINCNew incorporation
2015-12-21MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CONFLICT TRAINING EQUIPMENT & SUPPLIES 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 CONFLICT TRAINING EQUIPMENT & SUPPLIES LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CONFLICT TRAINING EQUIPMENT & SUPPLIES LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 32990 - Other manufacturing n.e.c.

Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-07-20
Annual Accounts
2020-07-20
Annual Accounts
2021-07-20

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 CONFLICT TRAINING EQUIPMENT & SUPPLIES LTD.

Intangible Assets
Patents
We have not found any records of CONFLICT TRAINING EQUIPMENT & SUPPLIES LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for CONFLICT TRAINING EQUIPMENT & SUPPLIES LTD.
Trademarks
We have not found any records of CONFLICT TRAINING EQUIPMENT & SUPPLIES LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONFLICT TRAINING EQUIPMENT & SUPPLIES 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 (32990 - Other manufacturing n.e.c.) as CONFLICT TRAINING EQUIPMENT & SUPPLIES LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where CONFLICT TRAINING EQUIPMENT & SUPPLIES 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 CONFLICT TRAINING EQUIPMENT & SUPPLIES 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 CONFLICT TRAINING EQUIPMENT & SUPPLIES 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.