Conway Precision Engineering Group Limited

General information

Name:

Conway Precision Engineering Group Ltd

Office Address:

112 - 114 Tame Road Witton B6 7EZ Birmingham

Number: 00715589

Incorporation date: 1962-02-16

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Conway Precision Engineering Group Limited can be reached at Birmingham at 112 - 114 Tame Road. You can look up the company by the area code - B6 7EZ. Conway Precision Engineering Group's launching dates back to 1962. The company is registered under the number 00715589 and company's current status is active. The company currently known as Conway Precision Engineering Group Limited was known under the name Conway Gauge up till 2003/03/03 then the name was replaced. This company's principal business activity number is 25730 which means Manufacture of tools. Conway Precision Engineering Group Ltd filed its account information for the financial year up to 2022-04-30. The business latest annual confirmation statement was submitted on 2023-10-10.

Currently, this particular limited company is the workplace of a solitary managing director: Garry F., who was appointed 8 years ago. That limited company had been presided over by Clifford C. until 2017. As a follow-up a different director, specifically Andreas H. gave up the position in December 2022.

  • Previous company's names
  • Conway Precision Engineering Group Limited 2003-03-03
  • Conway Gauge Limited 1962-02-16

Financial data based on annual reports

Company staff

Garry F.

Role: Director

Appointed: 14 December 2016

Latest update: 12 March 2024

People with significant control

The companies with significant control over the firm are: Future Group Services Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This company can be reached in Birmingham at Blenheim Way, B44 8LS. Garry F. has substantial control or influence over the company.

Future Group Services Limited
Address: Kingsnorth House Blenheim Way, Birmingham, B44 8LS, England
Legal authority Companies House Act 2006
Legal form Limited
Notified on 26 September 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Garry F.
Notified on 26 September 2017
Nature of control:
substantial control or influence
Anita C.
Notified on 30 June 2016
Ceased on 26 September 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Cliff C.
Notified on 30 June 2016
Ceased on 26 September 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 24 October 2024
Confirmation statement last made up date 10 October 2023
Annual Accounts 8 July 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 8 July 2014
Annual Accounts 17 September 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 17 September 2015
Annual Accounts 13 July 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 13 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts 17 July 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 17 July 2013
Annual Accounts
End Date For Period Covered By Report 30 April 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023 (AA)
filed on: 30th, January 2024
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2013

Address:

The Glades Festival Way Festival Park

Post code:

ST1 5SQ

City / Town:

Stoke On Trent

HQ address,
2014

Address:

The Glades Festival Way Festival Park

Post code:

ST1 5SQ

City / Town:

Stoke On Trent

HQ address,
2015

Address:

The Glades Festival Way Festival Park

Post code:

ST1 5SQ

City / Town:

Stoke On Trent

HQ address,
2016

Address:

The Glades Festival Way Festival Park

Post code:

ST1 5SQ

City / Town:

Stoke On Trent

Search other companies

Services (by SIC Code)

  • 25730 : Manufacture of tools
62
Company Age

Closest Companies - by postcode