O'neill Construction Limited

General information

Name:

O'neill Construction Ltd

Office Address:

Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA Greater Manchester

Number: 07823915

Incorporation date: 2011-10-26

End of financial year: 30 April

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

O'neill Construction is a company with it's headquarters at M45 7TA Greater Manchester at Leonard Curtis House Elms Square Bury New Road. The enterprise has been registered in year 2011 and is established under the identification number 07823915. The enterprise has been active on the UK market for 13 years now and its status at the time is liquidation. O'neill Construction Limited was known six years from now under the name of Jb Site Engineering. This business's registered with SIC code 42990 and has the NACE code: Construction of other civil engineering projects n.e.c.. 2022-04-30 is the last time when the accounts were reported.

  • Previous company's names
  • O'neill Construction Limited 2018-10-23
  • Jb Site Engineering Limited 2011-10-26

Financial data based on annual reports

Company staff

Tracy O.

Role: Director

Appointed: 26 July 2013

Latest update: 21 August 2023

Jamie B.

Role: Director

Appointed: 26 October 2011

Latest update: 21 August 2023

People with significant control

Jamie B.
Notified on 29 June 2016
Nature of control:
1/2 or less of shares
Tracy B.
Notified on 29 June 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 28 June 2024
Confirmation statement last made up date 14 June 2023
Annual Accounts 2 June 2013
Start Date For Period Covered By Report 2011-10-26
End Date For Period Covered By Report 2012-10-31
Date Approval Accounts 2 June 2013
Annual Accounts 7 July 2014
Start Date For Period Covered By Report 2012-11-01
End Date For Period Covered By Report 2013-10-31
Date Approval Accounts 7 July 2014
Annual Accounts 18 May 2015
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 18 May 2015
Annual Accounts 19 July 2016
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 2015-10-31
Date Approval Accounts 19 July 2016
Annual Accounts 27 July 2017
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 2016-10-31
Date Approval Accounts 27 July 2017
Annual Accounts
Start Date For Period Covered By Report 2016-11-01
End Date For Period Covered By Report 2017-10-31
Annual Accounts
Start Date For Period Covered By Report 2017-11-01
End Date For Period Covered By Report 2018-10-31
Annual Accounts
Start Date For Period Covered By Report 2018-11-01
End Date For Period Covered By Report 2019-10-31
Annual Accounts
Start Date For Period Covered By Report 2019-11-01
End Date For Period Covered By Report 2020-04-30
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
End Date For Period Covered By Report 30 April 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Free Download
New registered office address Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA. Change occurred on 2023-07-03. Company's previous address: 99 Stanley Road Bootle Merseyside L20 7DA England. (AD01)
filed on: 3rd, July 2023
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 42990 : Construction of other civil engineering projects n.e.c.
12
Company Age

Closest Companies - by postcode