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..
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 | : |
|
Registered Address | : | Gautam House, 1-3 Shenley Avenue, Ruislip Manor, Middlesex, HA4 6BP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Gautam House, Shenley Avenue, Ruislip, England, HA4 6BP | Secretary | 01 November 2003 | Active |
Gautam House, Shenley Avenue, Ruislip, England, HA4 6BP | Director | 24 May 2000 | Active |
Gautam House, Shenley Avenue, Ruislip, England, HA4 6BP | Director | 25 March 2010 | Active |
Gautam House, Shenley Avenue, Ruislip, England, HA4 6BP | Director | 18 November 1993 | Active |
Unit 2, 93 Church Lane, Sarratt, Rickmansworth, WD3 6HH | Secretary | 18 November 1993 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Secretary | 18 November 1993 | Active |
Unit 2, 93 Church Lane, Sarratt, Rickmansworth, WD3 6HH | Director | 18 November 1993 | Active |
16 Balgowan Road, Beckenham, BR3 4HJ | Director | 01 November 2000 | Active |
34 Belmont Avenue, Wickford, SS12 0HP | Director | 30 September 2004 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-22 | Accounts | Accounts with accounts type full. | Download |
2023-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-06 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-06 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-06 | Address | Change registered office address company with date old address new address. | Download |
2022-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-10 | Accounts | Accounts with accounts type full. | Download |
2022-01-20 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-28 | Accounts | Accounts with accounts type full. | Download |
2021-06-22 | Address | Change registered office address company with date old address new address. | Download |
2020-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-13 | Accounts | Accounts with accounts type full. | Download |
2019-11-20 | Accounts | Accounts with accounts type full. | Download |
2019-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-27 | Officers | Change person director company with change date. | Download |
2019-09-27 | Officers | Change person secretary company with change date. | Download |
2019-09-27 | Officers | Change person director company with change date. | Download |
2019-09-27 | Officers | Change person director company with change date. | Download |
2019-09-27 | Officers | Change person director company with change date. | Download |
2018-11-02 | Accounts | Accounts with accounts type small. | Download |
2018-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-08 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.