UKBizDB.co.uk

CONNOR FINANCE CORPORATION LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Bowkers Green Court Prescot Road, Aughton, Ormskirk, Lancashire, L39 6TA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bowkers Green Court, Prescot Road, Aughton, Ormskirk, L39 6TA

Secretary30 November 2016Active
Bowkers Green Court, Prescot Road, Aughton, Ormskirk, United Kingdom, L39 6TA

Director-Active
Bowkers Green Court, Prescot Road, Aughton, Ormskirk, L39 6TA

Director11 May 2020Active
Bowkers Green Court, Prescot Road, Aughton, Ormskirk, L39 6TA

Director20 November 2021Active
Greenacres Bowkers Green, Prescot Road, Aughton, Ormskirk, L39 6TA

Secretary01 September 1997Active
Greenacres Bowkers Green, Prescot Road, Aughton, Ormskirk, L39 6TA

Secretary30 September 2005Active
12 Redwood Drive, Ormskirk, L39 3NS

Secretary-Active
Bowkers Green Court, Prescot Road, Aughton, Ormskirk, United Kingdom, L39 6TA

Secretary09 March 2009Active
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

Director22 June 2015Active
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

Director24 October 2013Active
Naishes Farm Danes Hill, Dalwood, Axminster, EX13 7HB

Director-Active

People with Significant Control

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:
  • Significant influence or control as trust
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:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust

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
2023-12-07Accounts

Accounts with accounts type total exemption full.

Download
2023-09-05Confirmation statement

Confirmation statement with updates.

Download
2022-12-01Accounts

Accounts with accounts type total exemption full.

Download
2022-11-02Officers

Termination director company with name termination date.

Download
2022-09-12Confirmation statement

Confirmation statement with no updates.

Download
2021-12-01Accounts

Accounts with accounts type total exemption full.

Download
2021-11-22Officers

Appoint person director company with name date.

Download
2021-09-06Confirmation statement

Confirmation statement with updates.

Download
2021-03-18Accounts

Accounts amended with accounts type total exemption full.

Download
2021-01-29Accounts

Accounts with accounts type total exemption full.

Download
2020-09-09Confirmation statement

Confirmation statement with updates.

Download
2020-05-12Officers

Appoint person director company with name date.

Download
2019-12-09Accounts

Accounts with accounts type total exemption full.

Download
2019-09-09Confirmation statement

Confirmation statement with updates.

Download
2018-11-12Accounts

Accounts with accounts type total exemption full.

Download
2018-09-11Confirmation statement

Confirmation statement with updates.

Download
2018-09-10Persons with significant control

Notification of a person with significant control statement.

Download
2018-09-10Persons with significant control

Cessation of a person with significant control.

Download
2018-09-10Persons with significant control

Cessation of a person with significant control.

Download
2017-10-27Accounts

Accounts with accounts type total exemption full.

Download
2017-09-11Confirmation statement

Confirmation statement with updates.

Download
2017-09-11Officers

Change person director company with change date.

Download
2016-11-30Officers

Appoint person secretary company with name date.

Download
2016-11-30Officers

Termination secretary company with name termination date.

Download
2016-09-14Address

Move registers to sail company with new address.

Download

Copyright © 2024. All rights reserved.