Warning: file_put_contents(c/6778af71a2f031ad17b4fd05636fa449.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
A.f. Connell Limited, HX4 8LT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

A.F. CONNELL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A.f. Connell Limited. The company was founded 36 years ago and was given the registration number 02238872. The firm's registered office is in HALIFAX. You can find them at 1 Alfred Street, West Vale, Halifax, West Yorkshire. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:A.F. CONNELL LIMITED
Company Number:02238872
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 1988
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.
  • 43210 - Electrical installation
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:1 Alfred Street, West Vale, Halifax, West Yorkshire, HX4 8LT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Alfred Street, West Vale, Halifax, HX4 8LT

Director18 October 2023Active
1 Alfred Street, West Vale, Halifax, HX4 8LT

Director03 October 2023Active
1 Alfred Street, West Vale, Halifax, HX4 8LT

Director18 October 2023Active
1 Alfred Street, West Vale, Halifax, HX4 8LT

Director18 October 2023Active
168 Green Park Road, Skircoat Green, Halifax, HX3 0SP

Secretary26 November 1993Active
Sunny Bank Green Lane, Shelf, Halifax, HX3 7TR

Secretary-Active
1 Bankside Cottages, Ayside, Grange Over Sands, LA11 6HY

Director26 November 1993Active
168 Green Park Road, Skircoat Green, Halifax, HX3 0SP

Director03 November 2003Active
20 Queen Elizabeth Road, Wakefield, WF1 4AA

Director01 July 2006Active
53 Marsden Lane, Marsden, Huddersfield, HD7 6AF

Director01 July 2006Active
Sunnybank Green Lane, Shelf, Halifax, HX3 9TR

Director-Active
Sunny Bank Green Lane, Shelf, Halifax, HX3 7TR

Director-Active

People with Significant Control

Mrs Suzanne Wendy Connell
Notified on:08 November 2023
Status:Active
Date of birth:July 1968
Nationality:English
Address:1 Alfred Street, Halifax, HX4 8LT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Jonathan Connell
Notified on:04 January 2017
Status:Active
Date of birth:February 1969
Nationality:English
Address:1 Alfred Street, Halifax, HX4 8LT
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Confirmation statement

Confirmation statement with no updates.

Download
2024-01-29Accounts

Accounts with accounts type full.

Download
2023-11-08Persons with significant control

Notification of a person with significant control.

Download
2023-11-02Officers

Termination director company with name termination date.

Download
2023-11-02Officers

Termination secretary company with name termination date.

Download
2023-11-02Persons with significant control

Cessation of a person with significant control.

Download
2023-10-18Officers

Appoint person director company with name date.

Download
2023-10-18Officers

Appoint person director company with name date.

Download
2023-10-18Officers

Appoint person director company with name date.

Download
2023-10-03Officers

Appoint person director company with name date.

Download
2023-03-31Accounts

Accounts with accounts type full.

Download
2023-02-03Confirmation statement

Confirmation statement with no updates.

Download
2022-02-17Confirmation statement

Confirmation statement with no updates.

Download
2021-11-09Accounts

Accounts with accounts type full.

Download
2021-07-09Accounts

Accounts with accounts type full.

Download
2021-03-19Confirmation statement

Confirmation statement with no updates.

Download
2020-01-15Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Accounts

Accounts with accounts type full.

Download
2019-01-08Confirmation statement

Confirmation statement with no updates.

Download
2018-11-19Accounts

Accounts with accounts type full.

Download
2018-11-05Mortgage

Mortgage satisfy charge full.

Download
2018-04-04Accounts

Accounts with accounts type full.

Download
2018-01-09Confirmation statement

Confirmation statement with no updates.

Download
2017-04-06Accounts

Accounts with accounts type full.

Download
2017-01-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.