About

Registered Number: 05661631
Date of Incorporation: 22/12/2005 (18 years and 5 months ago)
Company Status: Active
Registered Address: Gautam House, 1-3 Shenley Avenue, Ruislip Manor, Middlesex, HA4 6BP

 

Conneely Facades Ltd was founded on 22 December 2005 and are based in Middlesex, it's status is listed as "Active". We do not know the number of employees at the organisation. There are 4 directors listed as Cockerton, John Melvyn, Cockerton, Michael James, Conneely, Eamon, Slater, Fred for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COCKERTON, John Melvyn 07 September 2007 - 1
COCKERTON, Michael James 01 May 2009 - 1
CONNEELY, Eamon 23 December 2005 - 1
SLATER, Fred 01 May 2009 17 April 2012 1

Filing History

Document Type Date
CS01 - N/A 14 August 2020
AA - Annual Accounts 13 July 2020
AA - Annual Accounts 20 November 2019
CS01 - N/A 19 August 2019
AA - Annual Accounts 05 November 2018
CS01 - N/A 09 August 2018
AA - Annual Accounts 11 September 2017
CS01 - N/A 09 August 2017
AA01 - Change of accounting reference date 25 April 2017
CS01 - N/A 19 September 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 22 October 2015
AA - Annual Accounts 03 September 2015
AR01 - Annual Return 08 September 2014
CH03 - Change of particulars for secretary 08 September 2014
CH01 - Change of particulars for director 08 September 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 28 August 2013
CH01 - Change of particulars for director 31 May 2013
CH03 - Change of particulars for secretary 31 May 2013
SH01 - Return of Allotment of shares 04 April 2013
AA - Annual Accounts 11 March 2013
SH01 - Return of Allotment of shares 06 March 2013
AR01 - Annual Return 04 October 2012
TM01 - Termination of appointment of director 04 October 2012
SH06 - Notice of cancellation of shares 22 May 2012
SH03 - Return of purchase of own shares 16 May 2012
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 19 October 2010
CH03 - Change of particulars for secretary 18 October 2010
CH01 - Change of particulars for director 18 October 2010
CH01 - Change of particulars for director 18 October 2010
AA - Annual Accounts 05 July 2010
MG01 - Particulars of a mortgage or charge 22 January 2010
363a - Annual Return 18 August 2009
287 - Change in situation or address of Registered Office 18 August 2009
288a - Notice of appointment of directors or secretaries 06 June 2009
288a - Notice of appointment of directors or secretaries 28 May 2009
AA - Annual Accounts 19 February 2009
363a - Annual Return 12 January 2009
MEM/ARTS - N/A 31 December 2008
CERTNM - Change of name certificate 23 December 2008
288a - Notice of appointment of directors or secretaries 08 February 2008
AA - Annual Accounts 08 February 2008
363a - Annual Return 10 January 2008
288c - Notice of change of directors or secretaries or in their particulars 10 January 2008
AA - Annual Accounts 16 April 2007
363a - Annual Return 26 January 2007
288a - Notice of appointment of directors or secretaries 08 February 2006
288a - Notice of appointment of directors or secretaries 08 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 2006
288b - Notice of resignation of directors or secretaries 23 December 2005
288b - Notice of resignation of directors or secretaries 23 December 2005
NEWINC - New incorporation documents 22 December 2005

Mortgages & Charges

Description Date Status Charge by
All assets debenture 21 January 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.