UKBizDB.co.uk

O'CONNELL & BEAN (MECHANICAL & ELECTRICAL) LIMITED

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

This company is commonly known as O'connell & Bean (mechanical & Electrical) Limited. The company was founded 21 years ago and was given the registration number 04805105. The firm's registered office is in KENDAL. You can find them at Kent House, Steeles Row, Burneside, Kendal, Cumbria. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:O'CONNELL & BEAN (MECHANICAL & ELECTRICAL) LIMITED
Company Number:04805105
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 June 2003
End of financial year:31 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Kent House, Steeles Row, Burneside, Kendal, Cumbria, LA9 6PY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Seneca House/ Link Point, Amy Johnson Way, Blackpool, FY4 2FF

Director01 May 2015Active
Oak Cottage, Hollins Lane, Burneside, Kendal, LA9 6QL

Secretary19 June 2003Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary19 June 2003Active
23, Castle Garth, Kendal, England, LA9 7AT

Director19 June 2003Active
15, Collinfield, Kendal, England, LA9 5JD

Director01 September 2006Active
Oak Cottage, Hollins Lane, Burneside, Kendal, LA9 6QL

Director19 June 2003Active
14, Kendal Green, Kendal, England, LA9 5PN

Director01 September 2004Active
120 East Road, London, N1 6AA

Corporate Nominee Director19 June 2003Active

People with Significant Control

Mr Hamish Charles Gregory Mulliner
Notified on:01 September 2017
Status:Active
Date of birth:December 1971
Nationality:British
Address:Seneca House/ Link Point, Amy Johnson Way, Blackpool, FY4 2FF
Nature of control:
  • Significant influence or control as firm
Mr Stephen George O'Connell
Notified on:03 June 2016
Status:Active
Date of birth:April 1954
Nationality:British
Address:Kent House, Steeles Row, Kendal, LA9 6PY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Kirk Johnson
Notified on:03 June 2016
Status:Active
Date of birth:December 1976
Nationality:British
Address:Kent House, Steeles Row, Kendal, LA9 6PY
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
2023-08-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-06-22Insolvency

Liquidation disclaimer notice.

Download
2022-06-10Address

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

Download
2022-06-10Resolution

Resolution.

Download
2022-06-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-06-10Insolvency

Liquidation voluntary statement of affairs.

Download
2022-03-25Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2020-12-11Accounts

Accounts with accounts type total exemption full.

Download
2020-04-03Confirmation statement

Confirmation statement with no updates.

Download
2019-11-15Accounts

Accounts with accounts type total exemption full.

Download
2019-03-15Confirmation statement

Confirmation statement with updates.

Download
2018-11-30Accounts

Accounts with accounts type total exemption full.

Download
2018-04-05Confirmation statement

Confirmation statement with no updates.

Download
2018-04-05Persons with significant control

Notification of a person with significant control.

Download
2018-04-05Persons with significant control

Cessation of a person with significant control.

Download
2018-04-05Persons with significant control

Cessation of a person with significant control.

Download
2018-03-22Officers

Termination director company with name termination date.

Download
2018-03-22Officers

Termination director company with name termination date.

Download
2018-03-22Officers

Termination secretary company with name termination date.

Download
2018-02-06Accounts

Accounts with accounts type total exemption full.

Download
2017-04-20Accounts

Accounts with accounts type total exemption small.

Download
2017-03-15Confirmation statement

Confirmation statement with updates.

Download
2016-06-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.