Company Information for COONOGUE CONSTRUCTION LTD
OFFICE A6 ATLAS BUSINESS CENTRE, OXGATE LANE, LONDON, NW2 7HJ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
COONOGUE CONSTRUCTION LTD | |
Legal Registered Office | |
OFFICE A6 ATLAS BUSINESS CENTRE OXGATE LANE LONDON NW2 7HJ Other companies in BR3 | |
Company Number | 05112410 | |
---|---|---|
Company ID Number | 05112410 | |
Date formed | 2004-04-26 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2024 | |
Account next due | 31/01/2026 | |
Latest return | 26/04/2016 | |
Return next due | 24/05/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB843604140 |
Last Datalog update: | 2025-02-05 11:44:59 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
KATHLEEN AGNES NEVILLE |
||
PATRICK JOSEPH FITZGERALD |
||
EDWARD JUDE NEVILLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EVANCAST (KENT) LIMITED | Director | 1999-03-10 | CURRENT | 1999-01-15 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/24 | ||
CONFIRMATION STATEMENT MADE ON 26/04/24, WITH NO UPDATES | ||
Director's details changed for Patrick Joseph Fitzgerald on 2024-02-14 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23 | ||
REGISTERED OFFICE CHANGED ON 04/09/23 FROM Provident House Burrell Row Beckenham Kent BR3 1AT England | ||
CONFIRMATION STATEMENT MADE ON 26/04/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/22, WITH NO UPDATES | |
CH01 | Director's details changed for Patrick Joseph Fitzgerald on 2022-04-27 | |
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/17 | |
LATEST SOC | 02/05/17 STATEMENT OF CAPITAL;GBP 49 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 07/11/16 FROM 50 Burnhill House Burnhill Road Beckenham Kent BR3 3LA | |
LATEST SOC | 03/05/16 STATEMENT OF CAPITAL;GBP 49 | |
AR01 | 26/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 01/03/15 STATEMENT OF CAPITAL GBP 49 | |
LATEST SOC | 08/06/15 STATEMENT OF CAPITAL;GBP 19 | |
AR01 | 26/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/04/14 STATEMENT OF CAPITAL;GBP 19 | |
AR01 | 26/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/04/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/05/12 FROM Regent Business Centre, 291 Kirkdale, Sydenham London SE26 4QD | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/04/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/04/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Patrick Joseph Fitzgerald on 2010-04-26 | |
AA | 30/04/09 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | Return made up to 26/04/09; full list of members | |
AA | 30/04/08 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS | |
AA | 30/04/07 TOTAL EXEMPTION FULL | |
88(2)R | AD 23/04/07--------- £ SI 18@1 | |
363s | RETURN MADE UP TO 26/04/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.46 | 9 |
MortgagesNumMortOutstanding | 0.32 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.13 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43290 - Other construction installation
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COONOGUE CONSTRUCTION LTD
Called Up Share Capital | 2012-04-30 | £ 19 |
---|---|---|
Called Up Share Capital | 2011-04-30 | £ 19 |
Cash Bank In Hand | 2012-04-30 | £ 190,707 |
Cash Bank In Hand | 2011-04-30 | £ 389,798 |
Current Assets | 2012-04-30 | £ 850,353 |
Current Assets | 2011-04-30 | £ 568,320 |
Debtors | 2012-04-30 | £ 659,646 |
Debtors | 2011-04-30 | £ 178,522 |
Fixed Assets | 2012-04-30 | £ 471 |
Fixed Assets | 2011-04-30 | £ 944 |
Shareholder Funds | 2012-04-30 | £ 401,887 |
Shareholder Funds | 2011-04-30 | £ 371,811 |
Tangible Fixed Assets | 2012-04-30 | £ 471 |
Tangible Fixed Assets | 2011-04-30 | £ 944 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43290 - Other construction installation) as COONOGUE CONSTRUCTION LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |