C.o'donovan & Sons Limited

General information

Name:

C.o'donovan & Sons Ltd

Office Address:

Drum Yard Ingram Road LS11 9RD Leeds

Number: 11666352

Incorporation date: 2018-11-08

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

C.o'donovan & Sons Limited has existed in the United Kingdom for 6 years. Registered with number 11666352 in 2018, it is based at Drum Yard, Leeds LS11 9RD. This business's classified under the NACE and SIC code 33110: Repair of fabricated metal products. Its latest filed accounts documents detail the period up to 30th November 2022 and the most current confirmation statement was released on 22nd September 2023.

Regarding to this business, the majority of director's obligations have so far been carried out by Daniel O., Clifford O., Clifford O. and Joanne O.. Out of these four individuals, Clifford O. has carried on with the business for the longest time, having become a member of directors' team on November 2018.

The companies with significant control over this firm are as follows: Drumpac Holdings Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Leeds at Ingram Road, LS11 9RD and was registered as a PSC under the reg no 13909763.

Financial data based on annual reports

Company staff

Daniel O.

Role: Director

Appointed: 01 November 2022

Latest update: 21 February 2024

Clifford O.

Role: Director

Appointed: 08 November 2018

Latest update: 21 February 2024

Clifford O.

Role: Director

Appointed: 08 November 2018

Latest update: 21 February 2024

Joanne O.

Role: Director

Appointed: 08 November 2018

Latest update: 21 February 2024

People with significant control

Drumpac Holdings Ltd
Address: The Drum Yard Ingram Road, Leeds, LS11 9RD, England
Legal authority Companies Act
Legal form Private Limited Company
Country registered United Kingdom
Place registered England & Wales
Registration number 13909763
Notified on 3 July 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Joanne O.
Notified on 8 November 2018
Ceased on 3 July 2023
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Clifford O.
Notified on 8 November 2018
Ceased on 3 July 2023
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Clifford O.
Notified on 8 November 2018
Ceased on 3 July 2023
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 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 06 October 2024
Confirmation statement last made up date 22 September 2023
Annual Accounts
Start Date For Period Covered By Report 2018-11-08
End Date For Period Covered By Report 2019-11-30
Annual Accounts
Start Date For Period Covered By Report 2019-12-01
End Date For Period Covered By Report 2020-11-30
Annual Accounts
Start Date For Period Covered By Report 2020-12-01
End Date For Period Covered By Report 2021-11-30
Annual Accounts
Start Date For Period Covered By Report 2021-12-01
End Date For Period Covered By Report 2022-11-30

Company filings

Filing category

Hide filing type
Accounts Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Cessation of a person with significant control 2023/07/03 (PSC07)
filed on: 22nd, September 2023
persons with significant control
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 33110 : Repair of fabricated metal products
5
Company Age

Closest Companies - by postcode