UKBizDB.co.uk

CONNAUGHT CONSTRUCTION LIMITED

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

This company is commonly known as Connaught Construction Limited. The company was founded 14 years ago and was given the registration number 06998903. The firm's registered office is in LEEDS. You can find them at West Hill House Allerton Hill, Chapel Allerton, Leeds, . This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:CONNAUGHT CONSTRUCTION LIMITED
Company Number:06998903
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 August 2009
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:West Hill House Allerton Hill, Chapel Allerton, Leeds, England, LS7 3QB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
West Hill House, Allerton Hill, Chapel Allerton, Leeds, England, LS7 3QB

Secretary24 August 2009Active
West Hill House, Allerton Hill, Chapel Allerton, Leeds, England, LS7 3QB

Director24 August 2009Active
288, West Park Drive West, Leeds, England, LS8 2BD

Director01 September 2013Active

People with Significant Control

Church Park Investments Limited
Notified on:12 August 2022
Status:Active
Country of residence:England
Address:West Hill House, Allerton Hill, Leeds, England, LS7 3QB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Collette Concannon
Notified on:20 October 2020
Status:Active
Date of birth:February 1985
Nationality:British
Country of residence:England
Address:West Hill House, Allerton Hill, Leeds, England, LS7 3QB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Patrick Joseph Durkan
Notified on:05 April 2017
Status:Active
Date of birth:August 1957
Nationality:British
Country of residence:England
Address:West Hill House, Allerton Hill, Leeds, England, LS7 3QB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Patrick Concannon
Notified on:01 July 2016
Status:Active
Date of birth:August 1979
Nationality:Irish
Country of residence:England
Address:West Hill House, Allerton Hill, Leeds, England, LS7 3QB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-25Confirmation statement

Confirmation statement with updates.

Download
2023-09-25Persons with significant control

Change to a person with significant control.

Download
2023-09-25Persons with significant control

Cessation of a person with significant control.

Download
2023-08-16Confirmation statement

Confirmation statement with no updates.

Download
2023-05-24Accounts

Accounts with accounts type total exemption full.

Download
2022-10-03Accounts

Accounts with accounts type total exemption full.

Download
2022-08-12Persons with significant control

Notification of a person with significant control.

Download
2022-08-12Persons with significant control

Change to a person with significant control.

Download
2022-08-12Persons with significant control

Cessation of a person with significant control.

Download
2022-08-12Confirmation statement

Confirmation statement with updates.

Download
2022-04-28Persons with significant control

Change to a person with significant control.

Download
2022-04-27Persons with significant control

Change to a person with significant control.

Download
2021-09-03Confirmation statement

Confirmation statement with updates.

Download
2021-09-03Persons with significant control

Notification of a person with significant control.

Download
2020-12-30Capital

Capital cancellation shares.

Download
2020-12-30Capital

Capital return purchase own shares.

Download
2020-12-07Confirmation statement

Confirmation statement with no updates.

Download
2020-10-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-02Accounts

Accounts with accounts type total exemption full.

Download
2020-07-28Persons with significant control

Change to a person with significant control.

Download
2020-07-28Persons with significant control

Cessation of a person with significant control.

Download
2020-07-28Officers

Termination director company with name termination date.

Download
2020-07-09Accounts

Accounts with accounts type total exemption full.

Download
2019-10-15Persons with significant control

Change to a person with significant control.

Download
2019-10-15Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.