UKBizDB.co.uk

CONNICKS CONSULTANCY LTD

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

This company is commonly known as Connicks Consultancy Ltd. The company was founded 12 years ago and was given the registration number 07667694. The firm's registered office is in HEDNESFORD. You can find them at 65 Market Street, , Hednesford, . This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:CONNICKS CONSULTANCY LTD
Company Number:07667694
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 June 2011
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:65 Market Street, Hednesford, United Kingdom, WS12 1AD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
65 Market Street, Hednesford, United Kingdom, WS121AD

Director06 September 2019Active
14, Derby Road, Stapleford, Nottingham, NG9 7AA

Director16 January 2023Active
Dept 2, 43 Owston Road, Carcroft, Doncaster, England, DN6 8DA

Director06 July 2016Active
The Bristol Office, 2nd Floor, 5 High Street, Westbury-On-Trym, Bristol, England, BS9 3BY

Director17 June 2015Active
2nd Floor, 5, High Street, Westbury-On-Trym, Bristol, England, BS9 3BY

Director13 June 2014Active
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY

Director13 June 2011Active

People with Significant Control

Mr Richard John Dunn
Notified on:01 October 2020
Status:Active
Date of birth:September 1974
Nationality:British
Address:14, Derby Road, Nottingham, NG9 7AA
Nature of control:
  • Ownership of shares 75 to 100 percent
Rrc Developments Limited
Notified on:06 September 2019
Status:Active
Country of residence:United Kingdom
Address:65 Market Street, Hednesford, United Kingdom, WS12 1AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bryan Anthony Thornton
Notified on:13 June 2017
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Right to appoint and remove directors
Cfs Secretaries Limited
Notified on:13 June 2017
Status:Active
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
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 (7 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
2024-03-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-05-24Insolvency

Liquidation voluntary statement of affairs.

Download
2023-03-17Address

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

Download
2023-03-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-03-16Resolution

Resolution.

Download
2023-01-25Officers

Appoint person director company with name date.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-07-13Persons with significant control

Cessation of a person with significant control.

Download
2021-07-13Persons with significant control

Notification of a person with significant control.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-30Confirmation statement

Confirmation statement with updates.

Download
2020-11-17Confirmation statement

Confirmation statement with no updates.

Download
2019-09-12Confirmation statement

Confirmation statement with updates.

Download
2019-09-12Persons with significant control

Notification of a person with significant control.

Download
2019-09-12Officers

Appoint person director company with name date.

Download
2019-09-12Address

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

Download
2019-09-12Officers

Termination director company with name termination date.

Download
2019-09-12Persons with significant control

Cessation of a person with significant control.

Download
2019-09-12Persons with significant control

Cessation of a person with significant control.

Download
2019-07-01Accounts

Accounts with accounts type dormant.

Download
2019-06-13Confirmation statement

Confirmation statement with no updates.

Download
2018-07-02Accounts

Accounts with accounts type dormant.

Download
2018-06-13Confirmation statement

Confirmation statement with no updates.

Download
2018-04-13Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.