Connelly Management Services Limited

General information

Name:

Connelly Management Services Ltd

Office Address:

377 Great North Road, Eaton Ford St Neots PE19 7FP Cambridgeshire

Number: 05944901

Incorporation date: 2006-09-25

Dissolution date: 2022-06-28

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular business was registered in Cambridgeshire registered with number: 05944901. The firm was started in the year 2006. The headquarters of this company was situated at 377 Great North Road, Eaton Ford St Neots. The area code for this address is PE19 7FP. The enterprise was officially closed in 2022, which means it had been active for sixteen years.

Samantha B. and Mark C. were registered as the company's directors and were running the company from 2006 to 2022.

Executives who had control over the firm were as follows: Mark C. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Samantha B. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Samantha B.

Role: Secretary

Appointed: 25 September 2006

Latest update: 24 June 2023

Samantha B.

Role: Director

Appointed: 25 September 2006

Latest update: 24 June 2023

Mark C.

Role: Director

Appointed: 25 September 2006

Latest update: 24 June 2023

People with significant control

Mark C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Samantha B.
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 31 March 2023
Account last made up date 30 June 2021
Confirmation statement next due date 02 September 2022
Confirmation statement last made up date 19 August 2021
Annual Accounts 4 March 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 4 March 2015
Annual Accounts 22 May 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 22 May 2016
Annual Accounts 3 February 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 3 February 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 June 2021
Annual Accounts 16 January 2014
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 16 January 2014

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 28th, June 2022
gazette
Free Download Download filing (1 page)

Additional Information

Accountant/Auditor,
2013 - 2014

Name:

Greenstones Limited

Address:

9 Commerce Road Lynchwood

Post code:

PE2 6LR

City / Town:

Peterborough

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
15
Company Age

Similar companies nearby

Closest companies