UKBizDB.co.uk

CONNOLLY BUILDERS LIMITED

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

This company is commonly known as Connolly Builders Limited. The company was founded 30 years ago and was given the registration number 02819381. The firm's registered office is in BROMSGROVE. You can find them at 1 Aston Court, Bromsgrove Technology Park, Bromsgrove, Worcestershire. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:CONNOLLY BUILDERS LIMITED
Company Number:02819381
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 1993
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:1 Aston Court, Bromsgrove Technology Park, Bromsgrove, Worcestershire, United Kingdom, B60 3AL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Aston Court, Bromsgrove Technology Park, Bromsgrove, United Kingdom, B60 3AL

Secretary11 August 1998Active
1 Aston Court, Bromsgrove Technology Park, Bromsgrove, United Kingdom, B60 3AL

Director11 August 1998Active
The Bungalow,, Donagh, Lisnaskea, Enniskillen, BT92 5BG

Secretary19 May 1993Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Secretary19 May 1993Active
The Bungalow,, Donagh, Lisnaskea, Enniskillen, BT92 5BG

Director19 May 1993Active
The Bungalow,, Donagh, Lisnaskea, Enniskillen, BT92 5BG

Director19 May 1993Active

People with Significant Control

Mr Stephen John Childs
Notified on:06 April 2016
Status:Active
Date of birth:January 1964
Nationality:British
Country of residence:United Kingdom
Address:1 Aston Court, Bromsgrove Technology Park, Bromsgrove, United Kingdom, B60 3AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Heather Anne Childs
Notified on:06 April 2016
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:United Kingdom
Address:1 Aston Court, Bromsgrove Technology Park, Bromsgrove, United Kingdom, B60 3AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-19Confirmation statement

Confirmation statement with updates.

Download
2023-01-18Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-21Confirmation statement

Confirmation statement with updates.

Download
2021-03-04Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-19Confirmation statement

Confirmation statement with updates.

Download
2020-03-16Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-20Confirmation statement

Confirmation statement with updates.

Download
2019-04-09Accounts

Accounts with accounts type unaudited abridged.

Download
2018-05-24Confirmation statement

Confirmation statement with updates.

Download
2018-03-21Accounts

Accounts with accounts type unaudited abridged.

Download
2017-05-31Confirmation statement

Confirmation statement with updates.

Download
2017-05-03Accounts

Accounts with accounts type total exemption small.

Download
2016-12-05Officers

Change person secretary company with change date.

Download
2016-12-05Officers

Change person director company with change date.

Download
2016-12-05Address

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

Download
2016-05-20Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-14Accounts

Accounts with accounts type total exemption small.

Download
2015-06-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-29Accounts

Accounts with accounts type total exemption small.

Download
2014-06-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-17Accounts

Accounts with accounts type total exemption small.

Download
2013-05-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.