UKBizDB.co.uk

C J CONNALLY ELECTRICAL & MECHANICAL SERVICES LTD

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

This company is commonly known as C J Connally Electrical & Mechanical Services Ltd. The company was founded 31 years ago and was given the registration number 02773303. The firm's registered office is in HUDDERSFIELD. You can find them at Unit 20, The Ringway, Beck Road, Huddersfield, . This company's SIC code is 43210 - Electrical installation.

Company Information

Name:C J CONNALLY ELECTRICAL & MECHANICAL SERVICES LTD
Company Number:02773303
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 1992
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Unit 20, The Ringway, Beck Road, Huddersfield, England, HD1 5DG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 24, The Ringway Industrial Estate, Beck Road, Huddersfield, United Kingdom, HD1 5DG

Secretary01 April 2015Active
Booth & Co, Coopers House, Intake Lane, Ossett, WF5 0RG

Director14 December 1992Active
Booth & Co, Coopers House, Intake Lane, Ossett, WF5 0RG

Director01 July 2013Active
Unit 24, The Ringway Industrial Estate, Beck Road, Huddersfield, England, HD1 5DG

Secretary14 December 1992Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary14 December 1992Active
Unit 24, The Ringway Industrial Estate, Beck Road, Huddersfield, United Kingdom, HD1 5DG

Director01 April 2015Active

People with Significant Control

Mrs Muriel Helen Connally
Notified on:06 April 2016
Status:Active
Date of birth:November 1954
Nationality:British
Address:Booth & Co, Coopers House, Ossett, WF5 0RG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher John Connally
Notified on:06 April 2016
Status:Active
Date of birth:January 1955
Nationality:British
Address:Booth & Co, Coopers House, Ossett, WF5 0RG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-13Insolvency

Liquidation voluntary arrangement completion.

Download
2023-07-27Insolvency

Liquidation disclaimer notice.

Download
2023-07-13Address

Change registered office address company with date old address new address.

Download
2023-06-30Insolvency

Liquidation voluntary statement of affairs.

Download
2023-06-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-06-30Resolution

Resolution.

Download
2023-01-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2022-01-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Confirmation statement

Confirmation statement with no updates.

Download
2020-11-16Officers

Termination director company with name termination date.

Download
2019-12-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-09Accounts

Accounts with accounts type total exemption full.

Download
2018-12-20Confirmation statement

Confirmation statement with updates.

Download
2018-12-13Address

Change registered office address company with date old address new address.

Download
2018-09-24Resolution

Resolution.

Download
2018-07-12Accounts

Accounts with accounts type total exemption full.

Download
2017-12-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-21Confirmation statement

Confirmation statement with no updates.

Download
2017-11-13Accounts

Accounts with accounts type total exemption full.

Download
2016-12-16Confirmation statement

Confirmation statement with updates.

Download
2016-10-25Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.