Company NameConcare Fire Services Limited
DirectorAnthony Connolly
Company StatusActive
Company Number07624836
CategoryPrivate Limited Company
Incorporation Date6 May 2011(12 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameMr Anthony Connolly
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Collingwood Drive
Swinton
M27 5LF
Secretary NameMr Stephen Connolly
StatusResigned
Appointed06 May 2011(same day as company formation)
RoleCompany Director
Correspondence Address8 Collingwood Drive
Swinton
M27 5LF
Director NameMr Stephen George Connolly
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(4 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 26 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Chorley Road
Swinton
Manchester
M27 4AA

Contact

Websitewww.concarefire.co.uk
Email address[email protected]
Telephone0161 2782625
Telephone regionManchester

Location

Registered Address89 Chorley Road
Swinton
Manchester
M27 4AA
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton South
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Anthony Connolly
100.00%
Ordinary

Financials

Year2014
Net Worth£2,915
Cash£4,168
Current Liabilities£11,366

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return30 June 2023 (9 months, 4 weeks ago)
Next Return Due14 July 2024 (2 months, 3 weeks from now)

Filing History

15 September 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (6 pages)
27 January 2020Termination of appointment of Stephen George Connolly as a director on 26 January 2020 (1 page)
7 August 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
16 August 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
20 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
15 February 2017Confirmation statement made on 30 June 2016 with updates (7 pages)
15 February 2017Confirmation statement made on 30 June 2016 with updates (7 pages)
20 June 2016Amended total exemption small company accounts made up to 31 May 2015 (3 pages)
20 June 2016Amended total exemption small company accounts made up to 31 May 2015 (3 pages)
16 June 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
(6 pages)
16 June 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
(6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
14 September 2015Appointment of Mr Stephen George Connolly as a director on 1 September 2015 (2 pages)
14 September 2015Appointment of Mr Stephen George Connolly as a director on 1 September 2015 (2 pages)
14 September 2015Appointment of Mr Stephen George Connolly as a director on 1 September 2015 (2 pages)
29 July 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(5 pages)
29 July 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(5 pages)
29 July 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(5 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
19 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(5 pages)
19 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(5 pages)
19 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(5 pages)
27 January 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
27 January 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
23 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
23 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
23 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
20 December 2012Registered office address changed from C/O Concare Fire Services Ltd Technology House Lissadel Street Salford Greater Manchester M6 6AP England on 20 December 2012 (2 pages)
20 December 2012Total exemption small company accounts made up to 31 May 2012 (3 pages)
20 December 2012Total exemption small company accounts made up to 31 May 2012 (3 pages)
20 December 2012Registered office address changed from C/O Concare Fire Services Ltd Technology House Lissadel Street Salford Greater Manchester M6 6AP England on 20 December 2012 (2 pages)
4 July 2012Annual return made up to 6 May 2012 with a full list of shareholders (6 pages)
4 July 2012Annual return made up to 6 May 2012 with a full list of shareholders (6 pages)
4 July 2012Annual return made up to 6 May 2012 with a full list of shareholders (6 pages)
3 July 2012Register inspection address has been changed (1 page)
3 July 2012Termination of appointment of Stephen Connolly as a secretary (1 page)
3 July 2012Termination of appointment of Stephen Connolly as a secretary (1 page)
3 July 2012Register(s) moved to registered inspection location (1 page)
3 July 2012Register inspection address has been changed (1 page)
3 July 2012Registered office address changed from 8 Collingwood Drive Swinton M27 5LF United Kingdom on 3 July 2012 (1 page)
3 July 2012Registered office address changed from 8 Collingwood Drive Swinton M27 5LF United Kingdom on 3 July 2012 (1 page)
3 July 2012Register(s) moved to registered inspection location (1 page)
3 July 2012Registered office address changed from 8 Collingwood Drive Swinton M27 5LF United Kingdom on 3 July 2012 (1 page)
6 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
6 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)