This company is commonly known as Connor Finance Corporation Limited. The company was founded 51 years ago and was given the registration number 01068350. The firm's registered office is in ORMSKIRK. You can find them at Bowkers Green Court Prescot Road, Aughton, Ormskirk, Lancashire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | CONNOR FINANCE CORPORATION LIMITED |
---|---|---|
Company Number | : | 01068350 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 August 1972 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bowkers Green Court Prescot Road, Aughton, Ormskirk, Lancashire, L39 6TA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bowkers Green Court, Prescot Road, Aughton, Ormskirk, L39 6TA | Secretary | 30 November 2016 | Active |
Bowkers Green Court, Prescot Road, Aughton, Ormskirk, United Kingdom, L39 6TA | Director | - | Active |
Bowkers Green Court, Prescot Road, Aughton, Ormskirk, L39 6TA | Director | 11 May 2020 | Active |
Bowkers Green Court, Prescot Road, Aughton, Ormskirk, L39 6TA | Director | 20 November 2021 | Active |
Greenacres Bowkers Green, Prescot Road, Aughton, Ormskirk, L39 6TA | Secretary | 01 September 1997 | Active |
Greenacres Bowkers Green, Prescot Road, Aughton, Ormskirk, L39 6TA | Secretary | 30 September 2005 | Active |
12 Redwood Drive, Ormskirk, L39 3NS | Secretary | - | Active |
Bowkers Green Court, Prescot Road, Aughton, Ormskirk, United Kingdom, L39 6TA | Secretary | 09 March 2009 | Active |
62, Gloucester Crescent, London, United Kingdom, NW1 7EG | Director | - | Active |
Greenacres Bowkers Green, Prescot Road, Aughton, Ormskirk, L39 6TA | Director | - | Active |
Bowkers Green Court, Prescot Road, Aughton, Ormskirk, L39 6TA | Director | 22 June 2015 | Active |
12 Redwood Drive, Ormskirk, L39 3NS | Director | - | Active |
Pine Close Mill Lane, Gayton, Heswall Wirral, L60 2TG | Director | - | Active |
Bowkers Green Court, Prescot Road, Aughton, Ormskirk, United Kingdom, L39 6TA | Director | 24 October 2013 | Active |
Naishes Farm Danes Hill, Dalwood, Axminster, EX13 7HB | Director | - | Active |
Quadrangle Trustee Services Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Third Floor, 95 The Promenade, Cheltenham, England, GL50 1HH |
Nature of control | : |
|
Lj Capital Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 9, Clifford Street, London, England, W1S 2FT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-02 | Officers | Termination director company with name termination date. | Download |
2022-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-22 | Officers | Appoint person director company with name date. | Download |
2021-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-18 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2021-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-12 | Officers | Appoint person director company with name date. | Download |
2019-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-10 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-09-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-11 | Officers | Change person director company with change date. | Download |
2016-11-30 | Officers | Appoint person secretary company with name date. | Download |
2016-11-30 | Officers | Termination secretary company with name termination date. | Download |
2016-09-14 | Address | Move registers to sail company with new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.