Conneely Drylining Limited

General information

Name:

Conneely Drylining Ltd

Office Address:

Braemar House Water Lane CM24 8BJ Stansted

Number: 02873050

Incorporation date: 1993-11-18

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Conneely Drylining Limited has existed in this business for 31 years. Started with Companies House Reg No. 02873050 in the year 1993, it have office at Braemar House, Stansted CM24 8BJ. It has been already twenty one years that The company's name is Conneely Drylining Limited, but until 2003 the business name was Conneely Dry Lining and before that, up till June 19, 1997 this business was known as Conneely Construction. This means it has used three different company names. This firm's principal business activity number is 96090 - Other service activities not elsewhere classified. Conneely Drylining Ltd released its account information for the financial period up to 2022-03-31. The company's latest confirmation statement was submitted on 2023-10-26.

There is a team of three directors running the following business at the current moment, including Michael C., John C. and Eamon C. who have been performing the directors tasks since 2010. In addition, the managing director's efforts are aided with by a secretary - John C., who was chosen by the business in 2003.

  • Previous company's names
  • Conneely Drylining Limited 2003-07-25
  • Conneely Dry Lining Limited 1997-06-19
  • Conneely Construction Limited 1993-11-18

Financial data based on annual reports

Company staff

Michael C.

Role: Director

Appointed: 25 March 2010

Latest update: 8 February 2024

John C.

Role: Secretary

Appointed: 01 November 2003

Latest update: 8 February 2024

John C.

Role: Director

Appointed: 24 May 2000

Latest update: 8 February 2024

Eamon C.

Role: Director

Appointed: 18 November 1993

Latest update: 8 February 2024

People with significant control

Executives who have control over this firm are as follows: Michael C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. John C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Conneely Services Limited owns 1/2 or less of company shares and has 1/2 or less of voting rights. This business can be reached in Ruislip at Shenley Avenue, HA4 6BP.

Michael C.
Notified on 1 November 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
John C.
Notified on 1 November 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Conneely Services Limited
Address: Gautam House, 1-3 Shenley Avenue, Ruislip, HA4 6BP, England
Legal authority Companies Act
Legal form Limited Company
Notified on 1 November 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 09 November 2024
Confirmation statement last made up date 26 October 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
Annual Accounts 3 September 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 3 September 2015
Annual Accounts 29 June 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 29 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts 21 June 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 21 June 2013
Annual Accounts 30 May 2014
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 30 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Full accounts for the period ending 2023/03/31 (AA)
filed on: 22nd, November 2023
accounts
Free Download Download filing (24 pages)

Additional Information

HQ address,
2013

Address:

Guatam House 1-3 Shenley Avenue

Post code:

HA4 6BP

City / Town:

Ruislip Manor

HQ address,
2014

Address:

Guatam House 1-3 Shenley Avenue

Post code:

HA4 6BP

City / Town:

Ruislip Manor

HQ address,
2015

Address:

Guatam House 1-3 Shenley Avenue

Post code:

HA4 6BP

City / Town:

Ruislip Manor

HQ address,
2016

Address:

Guatam House 1-3 Shenley Avenue

Post code:

HA4 6BP

City / Town:

Ruislip Manor

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
30
Company Age

Closest Companies - by postcode