UKBizDB.co.uk

CANNING O'NEILL LIMITED

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

This company is commonly known as Canning O'neill Limited. The company was founded 21 years ago and was given the registration number 04706400. The firm's registered office is in MANCHESTER. You can find them at C/o Lloyd Piggott 2nd Floor, St George's House, 56 Peter Street, Manchester, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:CANNING O'NEILL LIMITED
Company Number:04706400
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 2003
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:C/o Lloyd Piggott 2nd Floor, St George's House, 56 Peter Street, Manchester, England, M2 3NQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Djh Mitten Clarke, St George's House, 56 Peter Street, Manchester, England, M2 3NQ

Director25 April 2003Active
C/O Djh Mitten Clarke, St George's House, 56 Peter Street, Manchester, England, M2 3NQ

Director24 November 2016Active
C/O Djh Mitten Clarke, 2nd Floor, St George's House, 56 Peter Street, Manchester, England, M2 3NQ

Secretary25 April 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary21 March 2003Active
C/O Djh Mitten Clarke, 2nd Floor, St George's House, 56 Peter Street, Manchester, England, M2 3NQ

Director25 April 2003Active
C/O Djh Mitten Clarke, 2nd Floor, St George's House, 56 Peter Street, Manchester, England, M2 3NQ

Director25 April 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director21 March 2003Active

People with Significant Control

Canning O'Neill Holdings Limited
Notified on:01 July 2022
Status:Active
Country of residence:England
Address:C/O Djh Mitten Clarke, St George's House, Manchester, England, M2 3NQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Canning
Notified on:06 April 2016
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:England
Address:C/O Djh Mitten Clarke, 2nd Floor, St George's House, Manchester, England, M2 3NQ
Nature of control:
  • Significant influence or control
Mr Conrad O Neill
Notified on:06 April 2016
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:England
Address:C/O Djh Mitten Clarke, 2nd Floor, St George's House, Manchester, England, M2 3NQ
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-08Officers

Change person director company with change date.

Download
2023-11-08Confirmation statement

Confirmation statement with no updates.

Download
2023-11-07Persons with significant control

Change to a person with significant control.

Download
2023-11-07Officers

Change person director company with change date.

Download
2023-11-07Address

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

Download
2023-11-07Officers

Change person director company with change date.

Download
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-11-14Confirmation statement

Confirmation statement with updates.

Download
2022-11-11Accounts

Accounts with accounts type total exemption full.

Download
2022-11-10Persons with significant control

Cessation of a person with significant control.

Download
2022-11-09Persons with significant control

Notification of a person with significant control.

Download
2022-11-09Persons with significant control

Cessation of a person with significant control.

Download
2022-08-12Officers

Termination secretary company with name termination date.

Download
2022-07-21Officers

Termination director company with name termination date.

Download
2022-07-21Officers

Termination director company with name termination date.

Download
2021-11-16Accounts

Accounts with accounts type total exemption full.

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-11-10Persons with significant control

Change to a person with significant control.

Download
2021-11-09Officers

Change person director company with change date.

Download
2021-11-09Persons with significant control

Change to a person with significant control.

Download
2021-11-07Address

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

Download
2020-11-23Confirmation statement

Confirmation statement with no updates.

Download
2020-09-25Accounts

Accounts with accounts type total exemption full.

Download
2019-11-06Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.