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.
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 | : |
|
Registered Address | : | 65 Market Street, Hednesford, United Kingdom, WS12 1AD |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
65 Market Street, Hednesford, United Kingdom, WS121AD | Director | 06 September 2019 | Active |
14, Derby Road, Stapleford, Nottingham, NG9 7AA | Director | 16 January 2023 | Active |
Dept 2, 43 Owston Road, Carcroft, Doncaster, England, DN6 8DA | Director | 06 July 2016 | Active |
The Bristol Office, 2nd Floor, 5 High Street, Westbury-On-Trym, Bristol, England, BS9 3BY | Director | 17 June 2015 | Active |
2nd Floor, 5, High Street, Westbury-On-Trym, Bristol, England, BS9 3BY | Director | 13 June 2014 | Active |
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY | Director | 13 June 2011 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-05-24 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-03-17 | Address | Change registered office address company with date old address new address. | Download |
2023-03-16 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-03-16 | Resolution | Resolution. | Download |
2023-01-25 | Officers | Appoint person director company with name date. | Download |
2022-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-13 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-12 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-12 | Officers | Appoint person director company with name date. | Download |
2019-09-12 | Address | Change registered office address company with date old address new address. | Download |
2019-09-12 | Officers | Termination director company with name termination date. | Download |
2019-09-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-01 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-02 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-13 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.