Company NameConnell Enterprises Limited
DirectorsCarolyn Connell and Ellis David Connell
Company StatusActive
Company Number07775922
CategoryPrivate Limited Company
Incorporation Date15 September 2011(12 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Carolyn Connell
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Wilton Street
Chadderton
Oldham
OL9 7NZ
Director NameMr Ellis David Connell
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2011(3 weeks, 6 days after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressValley Farm Oldham Road
Ashton-Under-Lyne
Lancashire
OL7 9RS

Location

Registered Address4 Salmon Fields Business Village
Royton
Oldham
OL2 6HT
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardRoyton South
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Carolyn Connell
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,217
Cash£2,500
Current Liabilities£1,699

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return17 April 2024 (1 week, 1 day ago)
Next Return Due1 May 2025 (1 year from now)

Charges

9 February 2012Delivered on: 11 February 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H halfway house, 906 ashton road, bardsley, t/no: GM599816 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding

Filing History

22 June 2020Micro company accounts made up to 30 September 2019 (5 pages)
17 April 2020Confirmation statement made on 17 April 2020 with updates (3 pages)
16 September 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
4 September 2019Compulsory strike-off action has been discontinued (1 page)
3 September 2019Micro company accounts made up to 30 September 2018 (6 pages)
3 September 2019Registered office address changed from 44 G5/G6 Europa Business Park Bird Hall Lane Stockport Greater Manchester SK3 0XA to 1a Wilton Street Chadderton Oldham OL9 7NZ on 3 September 2019 (1 page)
3 September 2019First Gazette notice for compulsory strike-off (1 page)
24 September 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
30 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
9 January 2018Compulsory strike-off action has been discontinued (1 page)
6 January 2018Confirmation statement made on 15 September 2017 with no updates (3 pages)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
20 September 2017Compulsory strike-off action has been discontinued (1 page)
20 September 2017Compulsory strike-off action has been discontinued (1 page)
19 September 2017Micro company accounts made up to 30 September 2016 (2 pages)
19 September 2017Micro company accounts made up to 30 September 2016 (2 pages)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
30 September 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
20 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
11 November 2015Compulsory strike-off action has been discontinued (1 page)
11 November 2015Compulsory strike-off action has been discontinued (1 page)
10 November 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(4 pages)
10 November 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
10 November 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
10 November 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(4 pages)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
10 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(4 pages)
10 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(4 pages)
29 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
29 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
10 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(4 pages)
10 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(4 pages)
22 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
22 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
9 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
11 February 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
11 February 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
12 October 2011Appointment of Mr Ellis David Connell as a director (2 pages)
12 October 2011Appointment of Mr Ellis David Connell as a director (2 pages)
15 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)