Mitcham
Surrey
CR4 3EF
Director Name | Mrs Sue Coonan |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2005(3 years, 11 months after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 147 Western Road Mitcham Surrey CR4 3EF |
Secretary Name | Mrs Sue Coonan |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2005(3 years, 11 months after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 147 Western Road Mitcham Surrey CR4 3EF |
Director Name | Mr Anthony Martin Coonan |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2010(8 years, 11 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 147 Western Road Mitcham Surrey CR4 3EF |
Director Name | Miss Stacey Smith |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2011(10 years, 4 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 147 Western Road Mitcham Surrey CR4 3EF |
Secretary Name | Mr Anthony Martin Coonan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2001(1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 January 2005) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 147 Western Road Mitcham Surrey CR4 3EF |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | coonanconcretepumping.co.uk |
---|---|
Telephone | 020 86482088 |
Telephone region | London |
Registered Address | 147 Western Road Mitcham Surrey CR4 3EF |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Lavender Fields |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
5 at £1 | Lee Coonan 62.50% Ordinary |
---|---|
3 at £1 | Stacey Smith 37.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £196,631 |
Cash | £276,424 |
Current Liabilities | £472,919 |
Latest Accounts | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 6 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (10 months from now) |
10 January 2024 | Confirmation statement made on 10 January 2024 with no updates (3 pages) |
---|---|
5 April 2023 | Total exemption full accounts made up to 31 January 2023 (6 pages) |
27 March 2023 | Termination of appointment of Sue Coonan as a director on 31 January 2023 (1 page) |
27 March 2023 | Termination of appointment of Anthony Martin Coonan as a director on 31 January 2023 (1 page) |
11 January 2023 | Confirmation statement made on 10 January 2023 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 31 January 2022 (6 pages) |
10 January 2022 | Confirmation statement made on 10 January 2022 with no updates (3 pages) |
13 March 2021 | Total exemption full accounts made up to 31 January 2021 (6 pages) |
10 March 2021 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
9 March 2020 | Total exemption full accounts made up to 31 January 2020 (6 pages) |
12 February 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
15 March 2019 | Total exemption full accounts made up to 31 January 2019 (6 pages) |
6 February 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
9 March 2018 | Total exemption full accounts made up to 31 January 2018 (6 pages) |
23 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
1 March 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
1 March 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
24 January 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
24 January 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
23 February 2016 | Statement of capital following an allotment of shares on 1 February 2015
|
23 February 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
23 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Statement of capital following an allotment of shares on 1 February 2015
|
23 February 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
23 February 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
6 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
24 February 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
24 February 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
14 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
3 April 2013 | Company name changed coonan construction LIMITED\certificate issued on 03/04/13
|
3 April 2013 | Company name changed coonan construction LIMITED\certificate issued on 03/04/13
|
30 March 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
30 March 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
5 February 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (6 pages) |
5 February 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (6 pages) |
16 March 2012 | Appointment of Miss Stacey Smith as a director (2 pages) |
16 March 2012 | Appointment of Miss Stacey Smith as a director (2 pages) |
16 March 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
16 March 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
8 February 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (5 pages) |
4 March 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
4 March 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
2 March 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (5 pages) |
9 March 2010 | Appointment of Mr Anthony Martin Coonan as a director (2 pages) |
9 March 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
9 March 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
9 March 2010 | Appointment of Mr Anthony Martin Coonan as a director (2 pages) |
15 February 2010 | Director's details changed for Lee Coonan on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Sue Coonan on 15 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for Lee Coonan on 15 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for Sue Coonan on 15 February 2010 (2 pages) |
10 March 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
10 March 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
22 January 2009 | Return made up to 10/01/09; full list of members (4 pages) |
22 January 2009 | Return made up to 10/01/09; full list of members (4 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 January 2008 (9 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 January 2008 (9 pages) |
10 January 2008 | Return made up to 10/01/08; full list of members (2 pages) |
10 January 2008 | Return made up to 10/01/08; full list of members (2 pages) |
1 April 2007 | Total exemption small company accounts made up to 31 January 2007 (10 pages) |
1 April 2007 | Total exemption small company accounts made up to 31 January 2007 (10 pages) |
12 January 2007 | Return made up to 10/01/07; full list of members (2 pages) |
12 January 2007 | Return made up to 10/01/07; full list of members (2 pages) |
29 March 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
29 March 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
8 March 2006 | Return made up to 10/01/06; full list of members (7 pages) |
8 March 2006 | Return made up to 10/01/06; full list of members (7 pages) |
14 April 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
14 April 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
17 March 2005 | Secretary resigned (1 page) |
17 March 2005 | New secretary appointed;new director appointed (2 pages) |
17 March 2005 | New secretary appointed;new director appointed (2 pages) |
17 March 2005 | Secretary resigned (1 page) |
15 February 2005 | Return made up to 10/01/05; full list of members (6 pages) |
15 February 2005 | Return made up to 10/01/05; full list of members (6 pages) |
18 March 2004 | Total exemption full accounts made up to 31 January 2004 (10 pages) |
18 March 2004 | Total exemption full accounts made up to 31 January 2004 (10 pages) |
5 March 2004 | Return made up to 10/01/04; full list of members (6 pages) |
5 March 2004 | Return made up to 10/01/04; full list of members (6 pages) |
10 April 2003 | Total exemption full accounts made up to 31 January 2003 (9 pages) |
10 April 2003 | Total exemption full accounts made up to 31 January 2003 (9 pages) |
1 March 2003 | Return made up to 10/01/03; full list of members (6 pages) |
1 March 2003 | Return made up to 10/01/03; full list of members (6 pages) |
17 April 2002 | Total exemption full accounts made up to 31 January 2002 (9 pages) |
17 April 2002 | Total exemption full accounts made up to 31 January 2002 (9 pages) |
6 February 2002 | Return made up to 10/01/02; full list of members (6 pages) |
6 February 2002 | Return made up to 10/01/02; full list of members (6 pages) |
9 March 2001 | New secretary appointed (2 pages) |
9 March 2001 | New secretary appointed (2 pages) |
9 March 2001 | New director appointed (2 pages) |
9 March 2001 | New director appointed (2 pages) |
12 January 2001 | Director resigned (1 page) |
12 January 2001 | Secretary resigned (1 page) |
12 January 2001 | Secretary resigned (1 page) |
12 January 2001 | Director resigned (1 page) |
10 January 2001 | Incorporation (12 pages) |
10 January 2001 | Incorporation (12 pages) |