Company NameCoonan Concrete Pumping Limited
Company StatusActive
Company Number04138510
CategoryPrivate Limited Company
Incorporation Date10 January 2001(23 years, 3 months ago)
Previous NameCoonan Construction Limited

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Lee Coonan
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2001(1 month after company formation)
Appointment Duration23 years, 2 months
RoleBuilder
Country of ResidenceEngland
Correspondence Address147 Western Road
Mitcham
Surrey
CR4 3EF
Director NameMrs Sue Coonan
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2005(3 years, 11 months after company formation)
Appointment Duration19 years, 3 months
RoleManager
Country of ResidenceEngland
Correspondence Address147 Western Road
Mitcham
Surrey
CR4 3EF
Secretary NameMrs Sue Coonan
NationalityBritish
StatusCurrent
Appointed01 January 2005(3 years, 11 months after company formation)
Appointment Duration19 years, 3 months
RoleManager
Country of ResidenceEngland
Correspondence Address147 Western Road
Mitcham
Surrey
CR4 3EF
Director NameMr Anthony Martin Coonan
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2010(8 years, 11 months after company formation)
Appointment Duration14 years, 3 months
RoleManager
Country of ResidenceEngland
Correspondence Address147 Western Road
Mitcham
Surrey
CR4 3EF
Director NameMiss Stacey Smith
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2011(10 years, 4 months after company formation)
Appointment Duration12 years, 11 months
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address147 Western Road
Mitcham
Surrey
CR4 3EF
Secretary NameMr Anthony Martin Coonan
NationalityBritish
StatusResigned
Appointed15 February 2001(1 month after company formation)
Appointment Duration3 years, 10 months (resigned 01 January 2005)
RoleBuilder
Country of ResidenceEngland
Correspondence Address147 Western Road
Mitcham
Surrey
CR4 3EF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 January 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 January 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitecoonanconcretepumping.co.uk
Telephone020 86482088
Telephone regionLondon

Location

Registered Address147 Western Road
Mitcham
Surrey
CR4 3EF
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardLavender Fields
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

5 at £1Lee Coonan
62.50%
Ordinary
3 at £1Stacey Smith
37.50%
Ordinary

Financials

Year2014
Net Worth£196,631
Cash£276,424
Current Liabilities£472,919

Accounts

Latest Accounts31 January 2024 (2 months, 3 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return6 February 2024 (2 months, 2 weeks ago)
Next Return Due20 February 2025 (10 months from now)

Filing History

10 January 2024Confirmation statement made on 10 January 2024 with no updates (3 pages)
5 April 2023Total exemption full accounts made up to 31 January 2023 (6 pages)
27 March 2023Termination of appointment of Sue Coonan as a director on 31 January 2023 (1 page)
27 March 2023Termination of appointment of Anthony Martin Coonan as a director on 31 January 2023 (1 page)
11 January 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 31 January 2022 (6 pages)
10 January 2022Confirmation statement made on 10 January 2022 with no updates (3 pages)
13 March 2021Total exemption full accounts made up to 31 January 2021 (6 pages)
10 March 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
9 March 2020Total exemption full accounts made up to 31 January 2020 (6 pages)
12 February 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
15 March 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
6 February 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
9 March 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
23 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
1 March 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
1 March 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
24 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
24 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
23 February 2016Statement of capital following an allotment of shares on 1 February 2015
  • GBP 100
(3 pages)
23 February 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
23 February 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
23 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 8
(6 pages)
23 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 8
(6 pages)
23 February 2016Statement of capital following an allotment of shares on 1 February 2015
  • GBP 100
(3 pages)
23 February 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
23 February 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
6 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 8
(6 pages)
6 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 8
(6 pages)
24 February 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
24 February 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
14 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 8
(6 pages)
14 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 8
(6 pages)
3 April 2013Company name changed coonan construction LIMITED\certificate issued on 03/04/13
  • RES15 ‐ Change company name resolution on 2013-04-02
  • NM01 ‐ Change of name by resolution
(3 pages)
3 April 2013Company name changed coonan construction LIMITED\certificate issued on 03/04/13
  • RES15 ‐ Change company name resolution on 2013-04-02
  • NM01 ‐ Change of name by resolution
(3 pages)
30 March 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
30 March 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
5 February 2013Annual return made up to 10 January 2013 with a full list of shareholders (6 pages)
5 February 2013Annual return made up to 10 January 2013 with a full list of shareholders (6 pages)
16 March 2012Appointment of Miss Stacey Smith as a director (2 pages)
16 March 2012Appointment of Miss Stacey Smith as a director (2 pages)
16 March 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
16 March 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
8 February 2012Annual return made up to 10 January 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 10 January 2012 with a full list of shareholders (5 pages)
4 March 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
4 March 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
2 March 2011Annual return made up to 10 January 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 10 January 2011 with a full list of shareholders (5 pages)
9 March 2010Appointment of Mr Anthony Martin Coonan as a director (2 pages)
9 March 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
9 March 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
9 March 2010Appointment of Mr Anthony Martin Coonan as a director (2 pages)
15 February 2010Director's details changed for Lee Coonan on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Sue Coonan on 15 February 2010 (2 pages)
15 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Lee Coonan on 15 February 2010 (2 pages)
15 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Sue Coonan on 15 February 2010 (2 pages)
10 March 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
10 March 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
22 January 2009Return made up to 10/01/09; full list of members (4 pages)
22 January 2009Return made up to 10/01/09; full list of members (4 pages)
31 March 2008Total exemption small company accounts made up to 31 January 2008 (9 pages)
31 March 2008Total exemption small company accounts made up to 31 January 2008 (9 pages)
10 January 2008Return made up to 10/01/08; full list of members (2 pages)
10 January 2008Return made up to 10/01/08; full list of members (2 pages)
1 April 2007Total exemption small company accounts made up to 31 January 2007 (10 pages)
1 April 2007Total exemption small company accounts made up to 31 January 2007 (10 pages)
12 January 2007Return made up to 10/01/07; full list of members (2 pages)
12 January 2007Return made up to 10/01/07; full list of members (2 pages)
29 March 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
29 March 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
8 March 2006Return made up to 10/01/06; full list of members (7 pages)
8 March 2006Return made up to 10/01/06; full list of members (7 pages)
14 April 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
14 April 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
17 March 2005Secretary resigned (1 page)
17 March 2005New secretary appointed;new director appointed (2 pages)
17 March 2005New secretary appointed;new director appointed (2 pages)
17 March 2005Secretary resigned (1 page)
15 February 2005Return made up to 10/01/05; full list of members (6 pages)
15 February 2005Return made up to 10/01/05; full list of members (6 pages)
18 March 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
18 March 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
5 March 2004Return made up to 10/01/04; full list of members (6 pages)
5 March 2004Return made up to 10/01/04; full list of members (6 pages)
10 April 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
10 April 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
1 March 2003Return made up to 10/01/03; full list of members (6 pages)
1 March 2003Return made up to 10/01/03; full list of members (6 pages)
17 April 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
17 April 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
6 February 2002Return made up to 10/01/02; full list of members (6 pages)
6 February 2002Return made up to 10/01/02; full list of members (6 pages)
9 March 2001New secretary appointed (2 pages)
9 March 2001New secretary appointed (2 pages)
9 March 2001New director appointed (2 pages)
9 March 2001New director appointed (2 pages)
12 January 2001Director resigned (1 page)
12 January 2001Secretary resigned (1 page)
12 January 2001Secretary resigned (1 page)
12 January 2001Director resigned (1 page)
10 January 2001Incorporation (12 pages)
10 January 2001Incorporation (12 pages)