This company is commonly known as Conlon Construction (nottingham) Limited. The company was founded 26 years ago and was given the registration number 03372307. The firm's registered office is in NOTTINGHAM BUSINESS PARK. You can find them at H1 Ash Tree Court, Mellors Way, Nottingham Business Park, Nottingham. This company's SIC code is 41201 - Construction of commercial buildings.
Name | : | CONLON CONSTRUCTION (NOTTINGHAM) LIMITED |
---|---|---|
Company Number | : | 03372307 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 May 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | H1 Ash Tree Court, Mellors Way, Nottingham Business Park, Nottingham, NG8 6PY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
13 Grouville Drive, Woodthorpe, Nottingham, NG5 4NN | Secretary | 16 May 1997 | Active |
H1, Ash Tree Court, Mellors Way, Nottingham Business Park, NG8 6PY | Director | 16 May 1997 | Active |
17 Cromford Avenue, Carlton, Nottingham, NG4 3RU | Director | 16 May 1997 | Active |
4 Poplars Way, Harlow Wood, Mansfield, NG18 4UX | Director | 16 May 1997 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 16 May 1997 | Active |
62 Weaverthorpe Road, Woodthorpe, Nottingham, NG5 4NB | Director | 16 May 1997 | Active |
12 Craighill Road, Leicester, LE2 3FA | Director | 01 January 2001 | Active |
78 Buxton Avenue, Nottingham, NG4 3RS | Director | 01 January 2001 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 16 May 1997 | Active |
Mr Christopher Mark Conlon | ||
Notified on | : | 17 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1959 |
Nationality | : | British |
Address | : | H1, Ash Tree Court, Nottingham Business Park, NG8 6PY |
Nature of control | : |
|
Mr James Patrick Conlon | ||
Notified on | : | 17 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1953 |
Nationality | : | British |
Address | : | H1, Ash Tree Court, Nottingham Business Park, NG8 6PY |
Nature of control | : |
|
Mr Michael John Conlon | ||
Notified on | : | 17 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1954 |
Nationality | : | British |
Address | : | H1, Ash Tree Court, Nottingham Business Park, NG8 6PY |
Nature of control | : |
|
Mr Paul Thomas Conlon | ||
Notified on | : | 17 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1955 |
Nationality | : | British |
Address | : | H1, Ash Tree Court, Nottingham Business Park, NG8 6PY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-02 | Persons with significant control | Change to a person with significant control. | Download |
2020-05-19 | Officers | Change person director company with change date. | Download |
2019-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-05 | Officers | Termination director company with name termination date. | Download |
2016-09-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-06-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-09-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-05-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.