Company NameConway Associates (UK) Ltd
DirectorsMichael Gerald Conway and Susan Lesley Conway
Company StatusActive
Company Number04790292
CategoryPrivate Limited Company
Incorporation Date6 June 2003(20 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Michael Gerald Conway
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2003(1 month, 2 weeks after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Crossway Road
Church Lawton
Staffordshire
ST7 3EY
Director NameMrs Susan Lesley Conway
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2020(17 years, 5 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Mary's House Crewe Road
Alsager
Stoke-On-Trent
ST7 2EW
Secretary NameMrs Susan Lesley Conway
NationalityBritish
StatusResigned
Appointed21 July 2003(1 month, 2 weeks after company formation)
Appointment Duration17 years, 3 months (resigned 30 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Crossway Road
Church Lawton
Staffordshire
ST7 3EY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 June 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 June 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressSt Mary's House Crewe Road
Alsager
Stoke-On-Trent
ST7 2EW
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishAlsager
WardAlsager
Built Up AreaAlsager
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Michael Conway
50.00%
Ordinary
1 at £1Susan Conway
50.00%
Ordinary

Financials

Year2014
Net Worth£56,013
Cash£12,498
Current Liabilities£85,398

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Charges

21 February 2019Delivered on: 28 February 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in graphic house, 124 city road, stoke on trent ST4 2PH land registry no. SF122153.
Outstanding
15 October 2003Delivered on: 23 October 2003
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

6 December 2023Unaudited abridged accounts made up to 31 March 2023 (8 pages)
17 June 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
4 November 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
17 June 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
3 August 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
8 June 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
17 November 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
6 November 2020Termination of appointment of Susan Lesley Conway as a secretary on 30 October 2020 (1 page)
6 November 2020Appointment of Mrs Susan Lesley Conway as a director on 30 October 2020 (2 pages)
20 June 2020Confirmation statement made on 6 June 2020 with updates (4 pages)
5 November 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
15 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
28 February 2019Registration of charge 047902920002, created on 21 February 2019 (8 pages)
25 September 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
18 September 2018Satisfaction of charge 1 in full (1 page)
21 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
2 December 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
2 December 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
20 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 2
(6 pages)
1 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 2
(6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
(4 pages)
3 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
(4 pages)
3 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
(4 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 July 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
29 July 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
20 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(4 pages)
20 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(4 pages)
20 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(4 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
22 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
22 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
22 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
6 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
15 February 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
15 February 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
7 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
12 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
12 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
30 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
30 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
30 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
11 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
11 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
27 July 2009Registered office changed on 27/07/2009 from st mary's house crewe road alsager stoke-on-trent staffordshire ST7 2EW united kingdom (1 page)
27 July 2009Registered office changed on 27/07/2009 from st mary's house crewe road alsager stoke-on-trent staffordshire ST7 2EW united kingdom (1 page)
8 June 2009Registered office changed on 08/06/2009 from 19-21 crewe road alsager stoke on trent staffs ST7 2EP (1 page)
8 June 2009Return made up to 06/06/09; full list of members (3 pages)
8 June 2009Registered office changed on 08/06/2009 from 19-21 crewe road alsager stoke on trent staffs ST7 2EP (1 page)
8 June 2009Return made up to 06/06/09; full list of members (3 pages)
3 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
3 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
2 July 2008Return made up to 06/06/08; full list of members (3 pages)
2 July 2008Return made up to 06/06/08; full list of members (3 pages)
11 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
11 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
6 June 2007Return made up to 06/06/07; full list of members (2 pages)
6 June 2007Return made up to 06/06/07; full list of members (2 pages)
18 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
18 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
5 July 2006Return made up to 06/06/06; full list of members (2 pages)
5 July 2006Return made up to 06/06/06; full list of members (2 pages)
3 November 2005Return made up to 06/06/05; full list of members (2 pages)
3 November 2005Return made up to 06/06/05; full list of members (2 pages)
26 October 2005Registered office changed on 26/10/05 from: 12 crossway road church lawton stoke on trent ST7 3EY (1 page)
26 October 2005Registered office changed on 26/10/05 from: 12 crossway road church lawton stoke on trent ST7 3EY (1 page)
13 September 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
13 September 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
29 July 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
29 July 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
14 June 2004Ad 07/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 June 2004Return made up to 06/06/04; full list of members (6 pages)
14 June 2004Ad 07/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 June 2004Return made up to 06/06/04; full list of members (6 pages)
23 October 2003Particulars of mortgage/charge (4 pages)
23 October 2003Particulars of mortgage/charge (4 pages)
30 July 2003New director appointed (2 pages)
30 July 2003New director appointed (2 pages)
30 July 2003New secretary appointed (2 pages)
30 July 2003New secretary appointed (2 pages)
7 July 2003Registered office changed on 07/07/03 from: graphic house, 124 city road fenton stoke on trent staffs ST4 2PH (1 page)
7 July 2003Registered office changed on 07/07/03 from: graphic house, 124 city road fenton stoke on trent staffs ST4 2PH (1 page)
10 June 2003Director resigned (1 page)
10 June 2003Secretary resigned (1 page)
10 June 2003Secretary resigned (1 page)
10 June 2003Director resigned (1 page)
6 June 2003Incorporation (9 pages)
6 June 2003Incorporation (9 pages)