Company NameM.J. Connelly Furnishings Limited
DirectorMartin Joseph Connelly
Company StatusActive
Company Number04813155
CategoryPrivate Limited Company
Incorporation Date27 June 2003(20 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5262Retail sale via stalls and markets
SIC 47890Retail sale via stalls and markets of other goods

Directors

Director NameMartin Joseph Connelly
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address225 Market Street
Hyde
Cheshire
SK14 1HF
Secretary NameYvonne Marie Connelly
NationalityBritish
StatusCurrent
Appointed27 June 2003(same day as company formation)
RoleSecretary
Correspondence Address225 Market Street
Hyde
Cheshire
SK14 1HF
Director NameKevin Michael Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed27 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ

Location

Registered Address225 Market Street
Hyde
Cheshire
SK14 1HF
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Godley
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Martin Joseph Connelly
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,994
Cash£3,500
Current Liabilities£9,724

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due22 June 2024 (1 month, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End29 June

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 2 weeks from now)

Filing History

14 July 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
31 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
20 July 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
11 May 2022Micro company accounts made up to 30 June 2021 (3 pages)
6 July 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
16 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
8 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
24 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
14 August 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
27 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
12 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
23 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
4 July 2017Notification of Martin Joseph Connelly as a person with significant control on 27 June 2017 (2 pages)
4 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
4 July 2017Notification of Martin Joseph Connelly as a person with significant control on 27 June 2017 (2 pages)
9 January 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
9 January 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
18 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
(6 pages)
18 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
(6 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
6 January 2016Registered office address changed from 8 Wharfedale Avenue Moston Manchester M10 9JP to 225 Market Street Hyde Cheshire SK14 1HF on 6 January 2016 (1 page)
6 January 2016Director's details changed for Martin Joseph Connelly on 6 January 2016 (2 pages)
6 January 2016Secretary's details changed for Yvonne Marie Connelly on 6 January 2016 (1 page)
6 January 2016Secretary's details changed for Yvonne Marie Connelly on 6 January 2016 (1 page)
6 January 2016Registered office address changed from 8 Wharfedale Avenue Moston Manchester M10 9JP to 225 Market Street Hyde Cheshire SK14 1HF on 6 January 2016 (1 page)
6 January 2016Registered office address changed from 8 Wharfedale Avenue Moston Manchester M10 9JP to 225 Market Street Hyde Cheshire SK14 1HF on 6 January 2016 (1 page)
6 January 2016Secretary's details changed for Yvonne Marie Connelly on 6 January 2016 (1 page)
6 January 2016Director's details changed for Martin Joseph Connelly on 6 January 2016 (2 pages)
6 January 2016Director's details changed for Martin Joseph Connelly on 6 January 2016 (2 pages)
24 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(4 pages)
24 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(4 pages)
8 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
8 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
8 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(4 pages)
8 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
3 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (4 pages)
3 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (4 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
6 August 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
27 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
27 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
11 August 2010Director's details changed for Martin Joseph Connelly on 27 June 2010 (2 pages)
11 August 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
11 August 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
11 August 2010Director's details changed for Martin Joseph Connelly on 27 June 2010 (2 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
1 July 2009Return made up to 27/06/09; full list of members (3 pages)
1 July 2009Return made up to 27/06/09; full list of members (3 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
7 July 2008Return made up to 27/06/08; full list of members (3 pages)
7 July 2008Return made up to 27/06/08; full list of members (3 pages)
4 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
4 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
28 September 2007Return made up to 27/06/07; full list of members (2 pages)
28 September 2007Return made up to 27/06/07; full list of members (2 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
24 July 2006Return made up to 27/06/06; full list of members (2 pages)
24 July 2006Return made up to 27/06/06; full list of members (2 pages)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
7 July 2005Return made up to 27/06/05; full list of members (2 pages)
7 July 2005Return made up to 27/06/05; full list of members (2 pages)
22 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
22 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
26 July 2004Return made up to 27/06/04; full list of members (6 pages)
26 July 2004Return made up to 27/06/04; full list of members (6 pages)
25 July 2003New director appointed (2 pages)
25 July 2003New secretary appointed (2 pages)
25 July 2003New director appointed (2 pages)
25 July 2003New secretary appointed (2 pages)
25 July 2003Ad 27/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 July 2003Ad 27/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 July 2003Director resigned (1 page)
7 July 2003Secretary resigned (1 page)
7 July 2003Registered office changed on 07/07/03 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
7 July 2003Secretary resigned (1 page)
7 July 2003Director resigned (1 page)
7 July 2003Registered office changed on 07/07/03 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
27 June 2003Incorporation (14 pages)
27 June 2003Incorporation (14 pages)