Check the

CONQUEROR INDUSTRIES LIMITED

Company
CONQUEROR INDUSTRIES LIMITED (02666823)

CONQUEROR INDUSTRIES

Phone: 01763 249 535
A⁺ rating

ABOUT CONQUEROR INDUSTRIES LIMITED

Established in 1992, we are a leader in the metal coating and finishing industry and are known for our quality, reliability and service.

Why Choose Conqueror Industries?

— With more than 30,000 square feet of production area we can handle a wide range of products up to 8 metres in length.

Conqueror Industries were commissioned to paint the railings and gates at the entrance to Royal Ascot. Each leaf of the gate weighed in excess of 1 tonne and the dimensions spanned 2000mm by 3000mm. The gates were coated from a galvanised base with a black polyester powder coat.

In addition Conqueror were commissioned to restore the original Harland and Wolff gates from the Royal enclosure, creating the ‘Uniting Two Societies’ sculpture found at the racecourse today.

Conqueror Industries were commissioned to return the railings at the Queen Elizabeth II hospital in London to their former glory. Made over 50 years ago from cast iron the railings were extremely heavy adding additional challenges to their refurbishment

KEY FINANCES

Year
2017
Assets
£643.35k ▲ £95.25k (17.38 %)
Cash
£105.5k ▲ £27.95k (36.04 %)
Liabilities
£88.72k ▼ £-131k (-59.62 %)
Net Worth
£554.62k ▲ £226.26k (68.90 %)

REGISTRATION INFO

Company name
CONQUEROR INDUSTRIES LIMITED
Company number
02666823
Status
Active
Categroy
Private Limited Company
Date of Incorporation
28 Nov 1991
Age - 33 years
Home Country
United Kingdom

CONTACTS

Website
www.c-i-ltd.co.uk
Phones
01763 249 535
Registered Address
MANUFACTORY HOUSE,
BELL LANE,
HERTFORD,
HERTFORDSHIRE,
SG14 1BP

ECONOMIC ACTIVITIES

25990
Manufacture of other fabricated metal products n.e.c.

LAST EVENTS

06 Dec 2016
Confirmation statement made on 28 November 2016 with updates
07 Sep 2016
Total exemption small company accounts made up to 31 May 2016
07 Dec 2015
Annual return made up to 28 November 2015 with full list of shareholders Statement of capital on 2015-12-07 GBP 14,838

CHARGES

8 May 1992
Status
Outstanding
Delivered
15 May 1992
Persons entitled
Barclays Bank PLC
Description
For full details see form 395 tc ref: M384C. Fixed and…

See Also


Last update 2018

CONQUEROR INDUSTRIES LIMITED DIRECTORS

Primrose Stevens

  Acting
Appointed
19 May 2006
Role
Secretary
Address
25 Elm Way, Melbourn, Royston, Hertfordshire, SG8 6UH
Name
STEVENS, Primrose

Julian Ireland

  Acting PSC
Appointed
11 September 2001
Occupation
Director
Role
Director
Age
56
Nationality
British
Address
41 The Lawns, Melbourn, Royston, Hertfordshire, United Kingdom, SG8 6BA
Country Of Residence
United Kingdom
Name
IRELAND, Julian
Notified On
28 November 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Paul Ireland

  Acting
Appointed
06 September 2007
Occupation
Director
Role
Director
Age
61
Nationality
British
Address
21 Kingsway, Royston, Hertfordshire, SG8 5EG
Country Of Residence
United Kingdom
Name
IRELAND, Paul

Primrose Stevens

  Acting
Appointed
09 January 1992
Occupation
Company Director/Secretary
Role
Director
Age
82
Nationality
British
Address
25 Elm Way, Melbourn, Royston, Hertfordshire, SG8 6UH
Country Of Residence
United Kingdom
Name
STEVENS, Primrose

Suzanne Brewer

  Resigned
Appointed
28 November 1991
Resigned
09 January 1992
Role
Nominee Secretary
Address
Somerset House, 40-49 Price Street, Birmingham, B2 5DN
Name
BREWER, Suzanne

Mark Craig Stevens

  Resigned
Appointed
18 July 2003
Resigned
19 May 2006
Role
Secretary
Address
35 New Road, Harston, Cambridgeshire, CB2 5QG
Name
STEVENS, Mark Craig

Primrose Stevens

  Resigned PSC
Appointed
09 January 1992
Resigned
18 July 2003
Role
Secretary
Address
Michan Development Site, Villa M4 Morozos Street, Dimma 8220, Chlarakas, Cyprus
Name
STEVENS, Primrose
Notified On
28 November 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Brewer Kevin Dr

  Resigned
Appointed
28 November 1991
Resigned
09 January 1992
Role
Nominee Director
Age
73
Nationality
British
Address
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ
Country Of Residence
England
Name
BREWER, Kevin, Dr

Peter Fraser

  Resigned
Appointed
14 July 2003
Resigned
31 October 2004
Occupation
Director
Role
Director
Age
80
Nationality
British
Address
22 Mill Lane, Bassingbourn, Hertfordshire, SG8 5PR
Name
FRASER, Peter

John Owen Stevens

  Resigned
Appointed
09 January 1992
Resigned
25 August 2011
Occupation
Company Director
Role
Director
Age
87
Nationality
British
Address
25 Elm Way, Melbourn, Royston, Hertfordshire, United Kingdom, SG8 6UH
Country Of Residence
United Kingdom
Name
STEVENS, John Owen

Mark Craig Stevens

  Resigned
Appointed
21 January 1992
Resigned
19 May 2006
Occupation
Commercial Director
Role
Director
Age
54
Nationality
British
Address
36 New Road, Warston, Cambridgeshire, CB2 5QG
Name
STEVENS, Mark Craig

Colin Weir

  Resigned
Appointed
10 September 2004
Resigned
30 September 2006
Occupation
Director
Role
Director
Age
54
Nationality
British
Address
48 Seymour Drive, Haverhill, Suffolk, CB9 9PG
Name
WEIR, Colin

REVIEWS


Check The Company
Excellent according to the company’s financial health.