Manchester
M46 0RY
Director Name | Mr Michael John Bramhall |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2018(4 years, 1 month after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Coal Pit Lane Atherton Manchester M46 0RY |
Director Name | Mr Alan Richard Crowshaw |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2018(4 years, 1 month after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Coal Pit Lane Atherton Manchester M46 0RY |
Director Name | Mrs Nicola Jayne Crowshaw |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lancaster House 70-76 Blackburn Street Radcliffe Manchester M26 2JW |
Website | connaughtfencing.co.uk |
---|---|
Telephone | 01204 531148 |
Telephone region | Bolton |
Registered Address | Coal Pit Lane Atherton Manchester M46 0RY |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Atherton |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Connaught Security LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 3 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (10 months from now) |
18 December 2020 | Delivered on: 22 December 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
31 March 2020 | Delivered on: 6 April 2020 Persons entitled: Npif Nw Debt LP Acting by North West Loans Npif Gp Limited as the General Partner of Npif Nw Debt LP Acting by Fw Capital Limited Classification: A registered charge Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company. Outstanding |
11 February 2021 | Unaudited abridged accounts made up to 30 June 2020 (9 pages) |
---|---|
4 February 2021 | Confirmation statement made on 3 February 2021 with updates (4 pages) |
22 December 2020 | Registration of charge 088735950002, created on 18 December 2020 (24 pages) |
5 May 2020 | Unaudited abridged accounts made up to 30 June 2019 (8 pages) |
6 April 2020 | Registration of charge 088735950001, created on 31 March 2020 (21 pages) |
6 February 2020 | Confirmation statement made on 3 February 2020 with updates (4 pages) |
29 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (7 pages) |
11 February 2019 | Notification of Ramm Holdings Limited as a person with significant control on 19 February 2018 (2 pages) |
11 February 2019 | Confirmation statement made on 3 February 2019 with updates (4 pages) |
11 February 2019 | Cessation of Connaught Security Ltd as a person with significant control on 19 February 2018 (1 page) |
6 February 2019 | Termination of appointment of Nicola Jayne Crowshaw as a director on 23 January 2019 (1 page) |
28 March 2018 | Appointment of Mr Michael John Bramhall as a director on 28 March 2018 (2 pages) |
28 March 2018 | Statement of capital following an allotment of shares on 19 March 2018
|
28 March 2018 | Appointment of Mr Alan Richard Crowshaw as a director on 28 March 2018 (2 pages) |
16 February 2018 | Appointment of Mr Mathew Postlethwaite as a director on 18 January 2018 (2 pages) |
8 February 2018 | Confirmation statement made on 3 February 2018 with updates (3 pages) |
1 September 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
1 September 2017 | Previous accounting period extended from 28 February 2017 to 30 June 2017 (1 page) |
1 September 2017 | Previous accounting period extended from 28 February 2017 to 30 June 2017 (1 page) |
1 September 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
24 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
20 April 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
20 April 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
14 March 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
3 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
3 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
16 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
3 February 2014 | Incorporation Statement of capital on 2014-02-03
|
3 February 2014 | Incorporation Statement of capital on 2014-02-03
|