UKBizDB.co.uk

CONNAUGHT GROUNDWORKS LIMITED

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

This company is commonly known as Connaught Groundworks Limited. The company was founded 23 years ago and was given the registration number 04134405. The firm's registered office is in BUCKINGHAMSHIRE. You can find them at 22 Wycombe End, Beaconsfield, Buckinghamshire, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CONNAUGHT GROUNDWORKS LIMITED
Company Number:04134405
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 January 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:22 Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22 Wycombe End, Beaconsfield, United Kingdom, HP9 1NB

Director01 November 2004Active
22 Abingdon Close, Hillingdon, UB10 0BU

Secretary15 February 2001Active
Millfields House Millfields Road, Ettingshall, Wolverhampton, WV4 6JE

Corporate Nominee Secretary02 January 2001Active
Plas Gwyn, Pattingham Road, Perton Wolverhampton, WV6 7HD

Nominee Director02 January 2001Active
22 Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB

Director01 November 2004Active
Connaught, Camp Road, Gerrards Cross, SL9 7PB

Director15 February 2001Active

People with Significant Control

Mr Bernard Irwin
Notified on:06 April 2016
Status:Active
Date of birth:May 1952
Nationality:Irish
Country of residence:United Kingdom
Address:White Ladies, Stoke Park Avenue, Farnham Royal, United Kingdom, SL2 3BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Michael Irwin
Notified on:06 April 2016
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:United Kingdom
Address:22 Wycombe End, Beaconsfield, United Kingdom, HP9 1NB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Confirmation statement

Confirmation statement with updates.

Download
2024-01-12Accounts

Accounts with accounts type total exemption full.

Download
2023-03-23Accounts

Accounts with accounts type total exemption full.

Download
2023-01-20Confirmation statement

Confirmation statement with updates.

Download
2023-01-06Persons with significant control

Change to a person with significant control.

Download
2022-01-12Confirmation statement

Confirmation statement with updates.

Download
2022-01-12Officers

Change person director company with change date.

Download
2022-01-12Persons with significant control

Change to a person with significant control.

Download
2021-10-12Accounts

Accounts with accounts type total exemption full.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-02-02Confirmation statement

Confirmation statement with updates.

Download
2020-06-24Persons with significant control

Change to a person with significant control.

Download
2020-06-24Persons with significant control

Cessation of a person with significant control.

Download
2020-01-16Confirmation statement

Confirmation statement with updates.

Download
2019-11-25Accounts

Accounts with accounts type total exemption full.

Download
2019-01-16Confirmation statement

Confirmation statement with updates.

Download
2018-10-10Accounts

Accounts with accounts type total exemption full.

Download
2018-01-16Confirmation statement

Confirmation statement with updates.

Download
2017-12-06Accounts

Accounts with accounts type total exemption full.

Download
2017-05-23Capital

Capital return purchase own shares.

Download
2017-05-10Capital

Capital cancellation shares.

Download
2017-05-10Resolution

Resolution.

Download
2017-04-25Officers

Termination director company with name termination date.

Download
2017-01-10Confirmation statement

Confirmation statement with updates.

Download
2016-08-26Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.