Warning: file_put_contents(c/bdfeabcb0956c7eb6104253e565748ca.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/68c448a9e0071e4c5056fd7f897e2c5d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Hourigan Connolly Limited, M3 7BX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HOURIGAN CONNOLLY LIMITED

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

This company is commonly known as Hourigan Connolly Limited. The company was founded 14 years ago and was given the registration number 06949990. The firm's registered office is in SALFORD. You can find them at Jack Ross Chartered Accountants Barnfield House, The Approach, Salford, Greater Manchester. This company's SIC code is 74901 - Environmental consulting activities.

Company Information

Name:HOURIGAN CONNOLLY LIMITED
Company Number:06949990
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74901 - Environmental consulting activities

Office Address & Contact

Registered Address:Jack Ross Chartered Accountants Barnfield House, The Approach, Salford, Greater Manchester, England, M3 7BX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Spring Court, Spring Road, Hale, England, WA14 2UQ

Director01 July 2009Active
Spring Court, Spring Road, Hale, England, WA14 2UQ

Director23 June 2022Active
Jack Ross Chartered Accountants, Barnfield House, The Approach, Salford, England, M3 7BX

Director01 July 2009Active

People with Significant Control

Mrs Maria Hourigan
Notified on:31 January 2022
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:England
Address:Spring Court, Spring Road, Hale, England, WA14 2UQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daniel John Connolly
Notified on:01 July 2016
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:England
Address:Jack Ross Chartered Accountants, Barnfield House, Salford, England, M3 7BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Marc Anthony Hourigan
Notified on:01 July 2016
Status:Active
Date of birth:December 1974
Nationality:British
Country of residence:England
Address:Spring Court, Spring Road, Hale, England, WA14 2UQ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Confirmation statement

Confirmation statement with updates.

Download
2023-08-11Accounts

Accounts with accounts type total exemption full.

Download
2023-01-31Confirmation statement

Confirmation statement with updates.

Download
2022-06-23Officers

Appoint person director company with name date.

Download
2022-06-17Accounts

Accounts with accounts type total exemption full.

Download
2022-04-16Mortgage

Mortgage satisfy charge full.

Download
2022-04-01Change of name

Certificate change of name company.

Download
2022-03-10Persons with significant control

Change to a person with significant control.

Download
2022-03-10Persons with significant control

Change to a person with significant control.

Download
2022-03-09Persons with significant control

Notification of a person with significant control.

Download
2022-03-07Persons with significant control

Change to a person with significant control.

Download
2022-03-07Officers

Change person director company with change date.

Download
2022-03-07Address

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

Download
2022-01-31Confirmation statement

Confirmation statement with updates.

Download
2022-01-31Persons with significant control

Change to a person with significant control.

Download
2022-01-31Persons with significant control

Cessation of a person with significant control.

Download
2022-01-31Officers

Termination director company with name termination date.

Download
2021-06-25Confirmation statement

Confirmation statement with updates.

Download
2021-05-14Accounts

Accounts with accounts type total exemption full.

Download
2020-06-04Confirmation statement

Confirmation statement with updates.

Download
2020-05-06Accounts

Accounts with accounts type total exemption full.

Download
2019-07-02Confirmation statement

Confirmation statement with updates.

Download
2019-05-28Persons with significant control

Change to a person with significant control.

Download
2019-05-28Persons with significant control

Change to a person with significant control.

Download
2019-05-28Address

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

Download

Copyright © 2024. All rights reserved.