Conho International Limited

General information

Name:

Conho International Ltd

Office Address:

Cornwall Buildings 45 Newhall Street 1st Floor Suite 104 B3 3QR Birmingham

Number: 05302055

Incorporation date: 2004-12-01

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The date the firm was registered is 2004-12-01. Started under no. 05302055, the company operates as a Private Limited Company. You may visit the office of the company during office times under the following location: Cornwall Buildings 45 Newhall Street 1st Floor Suite 104, B3 3QR Birmingham. Registered as Automobile Altenau, the company used the business name until 2005-02-23, at which point it got changed to Conho International Limited. This enterprise's SIC and NACE codes are 82990 - Other business support service activities not elsewhere classified. The company's most recent financial reports were submitted for the period up to 2022-12-31 and the most recent annual confirmation statement was filed on 2022-12-01.

This firm owes its accomplishments and constant progress to a group of two directors, namely Peter H. and Heinrich-Hermann P., who have been guiding the firm since February 2005. At least one secretary in this firm is a limited company: Ga Secretarial Service Limited.

  • Previous company's names
  • Conho International Limited 2005-02-23
  • Automobile Altenau Limited 2004-12-01

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 07 June 2018

Address: Bell Yard, London, WC2A 2JR, United Kingdom

Latest update: 19 April 2024

Peter H.

Role: Director

Appointed: 21 February 2005

Latest update: 19 April 2024

Heinrich-Hermann P.

Role: Director

Appointed: 01 December 2004

Latest update: 19 April 2024

People with significant control

Executives who have control over the firm are as follows: Heinrich-Hermann P. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Peter H. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Heinrich-Hermann P.
Notified on 22 May 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Peter H.
Notified on 27 January 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Miacinco Finance Limited
Address: Cornwall Buildings 45 Newhall Street 1st Floor Suite 104, Birmingham, West Midlands, B3 3QR, United Kingdom
Legal authority Uk
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered Companies House, Cardiff
Registration number 05302056
Notified on 27 January 2017
Ceased on 22 May 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 15 December 2023
Confirmation statement last made up date 01 December 2022
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Dormant company accounts reported for the period up to 2022/12/31 (AA)
filed on: 19th, September 2023
accounts
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
19
Company Age

Similar companies nearby

Closest companies