Company NameConduct & Prudential Limited
DirectorsKevan Benjamin Heesom and Jack Lynch
Company StatusActive
Company Number09074217
CategoryPrivate Limited Company
Incorporation Date6 June 2014(9 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr Kevan Benjamin Heesom
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2014(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressMistle House Longroyd Road
Sowerby Bridge
HX6 1NX
Director NameMr Jack Lynch
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityNorthern Irish
StatusCurrent
Appointed16 February 2023(8 years, 8 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address133 Earle Street
Newton-Le-Willows
WA12 9PE

Location

Registered AddressMistle House
Longroyd Road
Sowerby Bridge
HX6 1NX
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardRyburn
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Kevan Heesom
100.00%
Ordinary

Financials

Year2014
Net Worth£13,759
Cash£23,513
Current Liabilities£10,662

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return18 August 2023 (8 months, 3 weeks ago)
Next Return Due1 September 2024 (3 months, 4 weeks from now)

Filing History

18 August 2023Confirmation statement made on 18 August 2023 with updates (4 pages)
18 August 2023Cessation of Kevan Heesom as a person with significant control on 23 February 2023 (1 page)
23 February 2023Confirmation statement made on 16 February 2023 with updates (4 pages)
16 February 2023Appointment of Mr Jack Lynch as a director on 16 February 2023 (2 pages)
16 February 2023Notification of Jack Lynch as a person with significant control on 16 February 2023 (2 pages)
23 September 2022Micro company accounts made up to 30 June 2022 (8 pages)
31 August 2022Compulsory strike-off action has been discontinued (1 page)
30 August 2022First Gazette notice for compulsory strike-off (1 page)
30 August 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
16 July 2021Micro company accounts made up to 30 June 2021 (8 pages)
15 July 2021Registered office address changed from Ripponden Mill Mill Fold Ripponden Sowerby Bridge HX6 4DH England to Mistle House Longroyd Road Sowerby Bridge HX6 1NX on 15 July 2021 (1 page)
15 July 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
29 July 2020Micro company accounts made up to 30 June 2020 (8 pages)
27 July 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
5 July 2019Micro company accounts made up to 30 June 2019 (8 pages)
10 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
12 July 2018Micro company accounts made up to 30 June 2018 (6 pages)
19 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
16 January 2018Registered office address changed from Mistle House Longroyd Road Hubberton Sowerby Bridge West Yorkshire HX6 1NX England to Ripponden Mill Mill Fold Ripponden Sowerby Bridge HX6 4DH on 16 January 2018 (1 page)
16 January 2018Registered office address changed from Mistle House Longroyd Road Hubberton Sowerby Bridge West Yorkshire HX6 1NX England to Ripponden Mill Mill Fold Ripponden Sowerby Bridge HX6 4DH on 16 January 2018 (1 page)
22 November 2017Registered office address changed from Unit 2, Ripponden Mill Mill Fold Ripponden Sowerby Bridge HX6 4DH England to Mistle House Longroyd Road Hubberton Sowerby Bridge West Yorkshire HX6 1NX on 22 November 2017 (1 page)
22 November 2017Registered office address changed from Unit 2, Ripponden Mill Mill Fold Ripponden Sowerby Bridge HX6 4DH England to Mistle House Longroyd Road Hubberton Sowerby Bridge West Yorkshire HX6 1NX on 22 November 2017 (1 page)
7 August 2017Micro company accounts made up to 30 June 2017 (6 pages)
7 August 2017Micro company accounts made up to 30 June 2017 (6 pages)
12 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
30 March 2017Registered office address changed from 4 Old Bank Ripponden Sowerby Bridge West Yorkshire HX6 4DG to Unit 2, Ripponden Mill Mill Fold Ripponden Sowerby Bridge HX6 4DH on 30 March 2017 (1 page)
30 March 2017Registered office address changed from 4 Old Bank Ripponden Sowerby Bridge West Yorkshire HX6 4DG to Unit 2, Ripponden Mill Mill Fold Ripponden Sowerby Bridge HX6 4DH on 30 March 2017 (1 page)
20 July 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
20 July 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
9 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(3 pages)
9 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(3 pages)
14 July 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
14 July 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
8 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(3 pages)
8 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(3 pages)
8 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(3 pages)
6 June 2014Incorporation
Statement of capital on 2014-06-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 June 2014Incorporation
Statement of capital on 2014-06-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)