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
-
Check the company
-
UK
-
East Hertfordshire
- Company name
- CONQUEROR INDUSTRIES LIMITED
- Company number
- 02666823
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
28 Nov 1991
Age - 34 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
- 57
- 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
- 62
- 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
- 83
- 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
- 74
- 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
- 81
- 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
- 88
- 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
- 55
- 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.