Company NameCoonogue Construction Ltd
DirectorsEdward Jude Neville and Patrick Joseph Fitzgerald
Company StatusActive
Company Number05112410
CategoryPrivate Limited Company
Incorporation Date26 April 2004(20 years ago)

Business Activity

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

Directors

Director NameMr Edward Jude Neville
Date of BirthJuly 1944 (Born 79 years ago)
NationalityIrish
StatusCurrent
Appointed25 May 2004(4 weeks, 1 day after company formation)
Appointment Duration19 years, 11 months
RoleBuilder
Country of ResidenceEngland
Correspondence Address348 Upper Elmers End Road
Beckenham
Kent
BR3 3HG
Secretary NameKathleen Agnes Neville
NationalityBritish
StatusCurrent
Appointed25 May 2004(4 weeks, 1 day after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Correspondence Address348 Upper Elmers End Road
Beckenham
Kent
BR3 3HG
Director NamePatrick Joseph Fitzgerald
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2005(9 months, 1 week after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBedford Heights Brickhill Drive
Bedford
MK41 7PH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 April 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 April 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressOffice A6 Atlas Business Centre
Oxgate Lane
London
NW2 7HJ
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

10 at £1Edward Jude Neville
52.63%
Ordinary
9 at £1Patrick Joseph Fitzgerald
47.37%
Ordinary

Financials

Year2014
Net Worth£811,030
Cash£308,595
Current Liabilities£465,986

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return26 April 2023 (1 year ago)
Next Return Due10 May 2024 (2 weeks from now)

Filing History

4 September 2023Registered office address changed from Provident House Burrell Row Beckenham Kent BR3 1AT England to Office a6 Atlas Business Centre Oxgate Lane London NW2 7HJ on 4 September 2023 (1 page)
19 May 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
13 February 2023Micro company accounts made up to 30 April 2022 (3 pages)
9 May 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
27 April 2022Director's details changed for Patrick Joseph Fitzgerald on 27 April 2022 (2 pages)
17 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
20 May 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
22 March 2021Micro company accounts made up to 30 April 2020 (3 pages)
4 May 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
24 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
7 May 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
28 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
30 May 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (3 pages)
2 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
7 November 2016Registered office address changed from 50 Burnhill House Burnhill Road Beckenham Kent BR3 3LA to Provident House Burrell Row Beckenham Kent BR3 1AT on 7 November 2016 (1 page)
7 November 2016Registered office address changed from 50 Burnhill House Burnhill Road Beckenham Kent BR3 3LA to Provident House Burrell Row Beckenham Kent BR3 1AT on 7 November 2016 (1 page)
3 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 49
(5 pages)
3 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 49
(5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
26 January 2016Statement of capital following an allotment of shares on 1 March 2015
  • GBP 49
(3 pages)
26 January 2016Statement of capital following an allotment of shares on 1 March 2015
  • GBP 49
(3 pages)
8 June 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 19
(5 pages)
8 June 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 19
(5 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
29 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 19
(5 pages)
29 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 19
(5 pages)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
21 June 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
21 June 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
7 June 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
4 May 2012Registered office address changed from Regent Business Centre, 291 Kirkdale, Sydenham London SE26 4QD on 4 May 2012 (1 page)
4 May 2012Registered office address changed from Regent Business Centre, 291 Kirkdale, Sydenham London SE26 4QD on 4 May 2012 (1 page)
4 May 2012Registered office address changed from Regent Business Centre, 291 Kirkdale, Sydenham London SE26 4QD on 4 May 2012 (1 page)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
10 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
13 May 2010Director's details changed for Patrick Joseph Fitzgerald on 26 April 2010 (2 pages)
13 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
13 May 2010Director's details changed for Patrick Joseph Fitzgerald on 26 April 2010 (2 pages)
13 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
21 January 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
21 January 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
5 June 2009Return made up to 26/04/09; full list of members (4 pages)
5 June 2009Return made up to 26/04/09; full list of members (4 pages)
3 March 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
3 March 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
25 June 2008Return made up to 26/04/08; full list of members (4 pages)
25 June 2008Return made up to 26/04/08; full list of members (4 pages)
26 February 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
26 February 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
8 November 2007Ad 23/04/07--------- £ si 18@1 (2 pages)
8 November 2007Ad 23/04/07--------- £ si 18@1 (2 pages)
23 May 2007Return made up to 26/04/07; no change of members (7 pages)
23 May 2007Return made up to 26/04/07; no change of members (7 pages)
2 February 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
2 February 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
18 May 2006Return made up to 26/04/06; full list of members (7 pages)
18 May 2006Return made up to 26/04/06; full list of members (7 pages)
4 May 2006Total exemption full accounts made up to 30 April 2005 (11 pages)
4 May 2006Total exemption full accounts made up to 30 April 2005 (11 pages)
6 July 2005Return made up to 26/04/05; full list of members (7 pages)
6 July 2005Return made up to 26/04/05; full list of members (7 pages)
10 February 2005New director appointed (2 pages)
10 February 2005New director appointed (2 pages)
16 June 2004New secretary appointed (2 pages)
16 June 2004New secretary appointed (2 pages)
4 June 2004New director appointed (2 pages)
4 June 2004New director appointed (2 pages)
28 April 2004Director resigned (1 page)
28 April 2004Director resigned (1 page)
28 April 2004Secretary resigned (1 page)
28 April 2004Secretary resigned (1 page)
26 April 2004Incorporation (9 pages)
26 April 2004Incorporation (9 pages)