UKBizDB.co.uk

CONNEELY DRYLINING LIMITED

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

This company is commonly known as Conneely Drylining Limited. The company was founded 30 years ago and was given the registration number 02873050. The firm's registered office is in RUISLIP MANOR. You can find them at Gautam House, 1-3 Shenley Avenue, Ruislip Manor, Middlesex. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:CONNEELY DRYLINING LIMITED
Company Number:02873050
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Gautam House, 1-3 Shenley Avenue, Ruislip Manor, Middlesex, HA4 6BP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gautam House, Shenley Avenue, Ruislip, England, HA4 6BP

Secretary01 November 2003Active
Gautam House, Shenley Avenue, Ruislip, England, HA4 6BP

Director24 May 2000Active
Gautam House, Shenley Avenue, Ruislip, England, HA4 6BP

Director25 March 2010Active
Gautam House, Shenley Avenue, Ruislip, England, HA4 6BP

Director18 November 1993Active
Unit 2, 93 Church Lane, Sarratt, Rickmansworth, WD3 6HH

Secretary18 November 1993Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary18 November 1993Active
Unit 2, 93 Church Lane, Sarratt, Rickmansworth, WD3 6HH

Director18 November 1993Active
16 Balgowan Road, Beckenham, BR3 4HJ

Director01 November 2000Active
34 Belmont Avenue, Wickford, SS12 0HP

Director30 September 2004Active

People with Significant Control

Mr Michael James Cockerton
Notified on:01 November 2016
Status:Active
Date of birth:April 1976
Nationality:British
Country of residence:England
Address:Braemar House, Water Lane, Stansted, England, CM24 8BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr John Melvyn Cockerton
Notified on:01 November 2016
Status:Active
Date of birth:April 1974
Nationality:British
Country of residence:England
Address:Braemar House, Water Lane, Stansted, England, CM24 8BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Conneely Services Limited
Notified on:01 November 2016
Status:Active
Country of residence:England
Address:Gautam House, 1-3, Shenley Avenue, Ruislip, England, HA4 6BP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-22Accounts

Accounts with accounts type full.

Download
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Persons with significant control

Change to a person with significant control.

Download
2023-01-06Persons with significant control

Change to a person with significant control.

Download
2023-01-06Address

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

Download
2022-11-03Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Accounts

Accounts with accounts type full.

Download
2022-01-20Mortgage

Mortgage satisfy charge full.

Download
2021-10-28Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-28Accounts

Accounts with accounts type full.

Download
2021-06-22Address

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

Download
2020-11-12Confirmation statement

Confirmation statement with no updates.

Download
2020-07-13Accounts

Accounts with accounts type full.

Download
2019-11-20Accounts

Accounts with accounts type full.

Download
2019-10-29Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Officers

Change person director company with change date.

Download
2019-09-27Officers

Change person secretary company with change date.

Download
2019-09-27Officers

Change person director company with change date.

Download
2019-09-27Officers

Change person director company with change date.

Download
2019-09-27Officers

Change person director company with change date.

Download
2018-11-02Accounts

Accounts with accounts type small.

Download
2018-10-31Confirmation statement

Confirmation statement with no updates.

Download
2017-10-26Confirmation statement

Confirmation statement with no updates.

Download
2017-09-08Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.