Company NameCurraghroe Construction Limited
DirectorJohn Lackey
Company StatusActive
Company Number07252261
CategoryPrivate Limited Company
Incorporation Date13 May 2010(13 years, 11 months ago)

Business Activity

Section FConstruction
SIC 42210Construction of utility projects for fluids

Directors

Director NameJohn Lackey
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityIrish
StatusCurrent
Appointed13 May 2010(same day as company formation)
RoleCivil Engineering Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressSurcon House Copson Street
Withington
Manchester
M20 3HE
Director NameMiss Kelly Anne Rafferty
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2017(6 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSovereign House Stockport Road
Cheadle
SK8 2EA

Contact

Websitecurraghroe.com
Telephone0161 2621034
Telephone regionManchester

Location

Registered Address33c Shaw Road
Heaton Moor
Stockport
SK4 4AG
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons North
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1John Lackey
100.00%
Ordinary

Financials

Year2014
Net Worth£144,425
Cash£6,442
Current Liabilities£171,226

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 August 2023 (8 months, 2 weeks ago)
Next Return Due26 August 2024 (4 months from now)

Charges

4 September 2019Delivered on: 9 September 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 9 shaw road, stockport, SK4 4AG.
Outstanding
4 September 2019Delivered on: 9 September 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 9 shaw road, stockport, SK4 4AG.
Outstanding
29 June 2018Delivered on: 10 July 2018
Persons entitled: Sdka LTD

Classification: A registered charge
Particulars: 9 shaw road, stockport, SK4 4AG.
Outstanding
16 April 2014Delivered on: 24 April 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
23 December 2013Delivered on: 11 January 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 9 shaw road stockport. Notification of addition to or amendment of charge.
Outstanding

Filing History

31 December 2023Total exemption full accounts made up to 31 December 2022 (5 pages)
15 August 2023Confirmation statement made on 12 August 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
15 September 2022Confirmation statement made on 12 August 2022 with no updates (3 pages)
14 June 2022Order of court to rescind winding up (3 pages)
26 May 2022Order of court to wind up (4 pages)
9 December 2021Notification of Curraghroe Properties Ltd as a person with significant control on 12 August 2021 (2 pages)
9 December 2021Registered office address changed from 651a Mauldeth Road West Chorlton Cum Hardy Manchester M21 7SA England to 33C Shaw Road Heaton Moor Stockport SK4 4AG on 9 December 2021 (1 page)
9 December 2021Confirmation statement made on 12 August 2021 with updates (4 pages)
19 April 2021Confirmation statement made on 19 April 2021 with updates (4 pages)
9 April 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
24 March 2021Registered office address changed from Sovereign House Stockport Road Cheadle SK8 2EA England to 651a Mauldeth Road West Chorlton Cum Hardy Manchester M21 7SA on 24 March 2021 (1 page)
1 October 2020Confirmation statement made on 1 October 2020 with updates (4 pages)
18 June 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
9 September 2019Registration of charge 072522610004, created on 4 September 2019 (7 pages)
9 September 2019Registration of charge 072522610005, created on 4 September 2019 (12 pages)
12 June 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
2 April 2019Satisfaction of charge 072522610002 in full (1 page)
14 February 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
14 February 2019Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
27 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
10 July 2018Registration of charge 072522610003, created on 29 June 2018 (18 pages)
22 June 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
5 April 2018Termination of appointment of Kelly Anne Rafferty as a director on 5 April 2018 (1 page)
26 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
26 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 June 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
5 May 2017Registered office address changed from 45a Cheadle Road Cheadle Hulme Cheadle Cheshire SK8 5EU England to Sovereign House Stockport Road Cheadle SK8 2EA on 5 May 2017 (1 page)
5 May 2017Registered office address changed from 45a Cheadle Road Cheadle Hulme Cheadle Cheshire SK8 5EU England to Sovereign House Stockport Road Cheadle SK8 2EA on 5 May 2017 (1 page)
3 March 2017Appointment of Miss Kelly Anne Rafferty as a director on 20 February 2017 (2 pages)
3 March 2017Appointment of Miss Kelly Anne Rafferty as a director on 20 February 2017 (2 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(3 pages)
23 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(3 pages)
28 February 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 February 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 October 2015Registered office address changed from 9 Shaw Road Stockport Cheshire SK4 4AG England to 45a Cheadle Road Cheadle Hulme Cheadle Cheshire SK8 5EU on 15 October 2015 (1 page)
15 October 2015Registered office address changed from 9 Shaw Road Stockport Cheshire SK4 4AG England to 45a Cheadle Road Cheadle Hulme Cheadle Cheshire SK8 5EU on 15 October 2015 (1 page)
30 July 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
30 July 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
10 July 2015Registered office address changed from Surcon House Copson Street Withington Manchester M20 3HE to 9 Shaw Road Stockport Cheshire SK4 4AG on 10 July 2015 (1 page)
10 July 2015Registered office address changed from Surcon House Copson Street Withington Manchester M20 3HE to 9 Shaw Road Stockport Cheshire SK4 4AG on 10 July 2015 (1 page)
10 July 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(3 pages)
10 July 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(3 pages)
21 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
21 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(3 pages)
30 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(3 pages)
24 April 2014Registration of charge 072522610002 (44 pages)
24 April 2014Registration of charge 072522610002 (44 pages)
11 January 2014Registration of charge 072522610001 (41 pages)
11 January 2014Registration of charge 072522610001 (41 pages)
27 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (3 pages)
27 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (3 pages)
27 May 2013Director's details changed for John Lackey on 1 April 2013 (2 pages)
27 May 2013Director's details changed for John Lackey on 1 April 2013 (2 pages)
27 May 2013Director's details changed for John Lackey on 1 April 2013 (2 pages)
15 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
15 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
16 July 2012Annual return made up to 13 May 2012 with a full list of shareholders (3 pages)
16 July 2012Annual return made up to 13 May 2012 with a full list of shareholders (3 pages)
2 November 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
2 November 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
24 September 2011Compulsory strike-off action has been discontinued (1 page)
24 September 2011Compulsory strike-off action has been discontinued (1 page)
22 September 2011Annual return made up to 13 May 2011 with a full list of shareholders (3 pages)
22 September 2011Annual return made up to 13 May 2011 with a full list of shareholders (3 pages)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
2 February 2011Previous accounting period shortened from 31 May 2011 to 31 December 2010 (1 page)
2 February 2011Previous accounting period shortened from 31 May 2011 to 31 December 2010 (1 page)
13 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
13 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)