C. J. Furey Construction Ltd.

General information

Name:

C. J. Furey Construction Limited.

Office Address:

16 Uplands Road Selly Park B29 7JR Birmingham

Number: 01693999

Incorporation date: 1983-01-25

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business called C. J. Furey Construction was registered on 1983-01-25 as a Private Limited Company. The firm's registered office could be gotten hold of in Birmingham on 16 Uplands Road, Selly Park. Should you have to contact the company by post, its postal code is B29 7JR. The company reg. no. for C. J. Furey Construction Ltd. is 01693999. Founded as C.j. Furey Plant Hire & Excavations, this company used the name up till 1998, when it was changed to C. J. Furey Construction Ltd.. The firm's SIC and NACE codes are 42990 meaning Construction of other civil engineering projects n.e.c.. The firm's most recent accounts were submitted for the period up to 2022-09-30 and the most current annual confirmation statement was filed on 2023-03-18.

As suggested by the following company's executives list, for 12 years there have been three directors: John F., Connell F. and Monica F.. Furthermore, the director's assignments are constantly helped with by a secretary - Monica F..

  • Previous company's names
  • C. J. Furey Construction Ltd. 1998-07-27
  • C.j. Furey Plant Hire & Excavations Limited 1983-01-25

Financial data based on annual reports

Company staff

Monica F.

Role: Secretary

Latest update: 5 February 2024

John F.

Role: Director

Appointed: 02 July 2012

Latest update: 5 February 2024

Connell F.

Role: Director

Appointed: 18 March 1991

Latest update: 5 February 2024

Monica F.

Role: Director

Appointed: 18 March 1991

Latest update: 5 February 2024

People with significant control

Executives with significant control over the firm are: Connell F. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Monica F. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Connell F.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Monica F.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 01 April 2024
Confirmation statement last made up date 18 March 2023
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Annual Accounts 25 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 25 June 2015
Annual Accounts 18 July 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 18 July 2016
Annual Accounts 28 March 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 28 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts 30 May 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 30 May 2013
Annual Accounts 30 June 2014
Date Approval Accounts 30 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to September 30, 2022 (AA)
filed on: 21st, March 2023
accounts
Free Download Download filing (9 pages)

Additional Information

Accountant/Auditor,
2015

Name:

Burton Accountancy Services Limited

Address:

26 Little Burton West

Post code:

DE14 1PP

City / Town:

Burton On Trent

Accountant/Auditor,
2016

Name:

Burton Accountancy Services Limited

Address:

16 Eastgate Business Centre Eastern Avenue

Post code:

DE13 0AT

City / Town:

Burton On Trent

Search other companies

Services (by SIC Code)

  • 42990 : Construction of other civil engineering projects n.e.c.
  • 43999 : Other specialised construction activities not elsewhere classified
41
Company Age

Similar companies nearby

Closest companies