Company NameRonnoco Plant & Labour Limited
DirectorPatrick Joseph O'Connor
Company StatusActive - Proposal to Strike off
Company Number12759939
CategoryPrivate Limited Company
Incorporation Date22 July 2020(3 years, 9 months ago)
Previous NameWalsh & O'Connor Ltd

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Patrick Joseph O'Connor
Date of BirthMay 1988 (Born 36 years ago)
NationalityIrish
StatusCurrent
Appointed22 July 2020(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address122 North Orbital Road
Denham
Uxbridge
UB9 5HA
Secretary NameMr Brendan Duffy
StatusCurrent
Appointed14 July 2022(1 year, 11 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence Address122 North Orbital Road
Denham
Uxbridge
UB9 5HA
Director NameMr Pariac John Walsh
Date of BirthJuly 1989 (Born 34 years ago)
NationalityIrish
StatusResigned
Appointed22 July 2020(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Weald Lane
Harrow
HA3 5ES

Location

Registered Address122 North Orbital Road
Denham
Uxbridge
UB9 5HA
RegionSouth East
ConstituencyBeaconsfield
CountyBuckinghamshire
ParishDenham
WardDenham
Built Up AreaDenham Green

Accounts

Latest Accounts31 July 2021 (2 years, 9 months ago)
Next Accounts Due22 July 2023 (overdue)
Accounts CategoryMicro
Accounts Year End30 July

Returns

Latest Return24 February 2023 (1 year, 2 months ago)
Next Return Due9 March 2024 (overdue)

Filing History

10 October 2023Compulsory strike-off action has been suspended (1 page)
19 September 2023First Gazette notice for compulsory strike-off (1 page)
22 April 2023Termination of appointment of Brendan Duffy as a secretary on 19 April 2023 (1 page)
22 April 2023Previous accounting period shortened from 31 July 2022 to 30 July 2022 (1 page)
24 February 2023Confirmation statement made on 24 February 2023 with no updates (3 pages)
14 July 2022Appointment of Mr Brendan Duffy as a secretary on 14 July 2022 (2 pages)
28 February 2022Change of details for Mr Patrick Joseph O'connor as a person with significant control on 25 February 2022 (2 pages)
25 February 2022Change of details for Mr Patrick Joseph O'connor as a person with significant control on 25 February 2022 (2 pages)
24 February 2022Confirmation statement made on 24 February 2022 with updates (4 pages)
14 February 2022Change of name notice (2 pages)
14 February 2022Company name changed walsh & o'connor LTD\certificate issued on 14/02/22
  • RES15 ‐ Change company name resolution on 2022-01-26
(2 pages)
12 January 2022Termination of appointment of Pariac John Walsh as a director on 12 January 2022 (1 page)
12 January 2022Director's details changed for Mr Patrick Joseph O'connor on 12 January 2022 (2 pages)
12 January 2022Registered office address changed from 6 Weald Lane Harrow HA3 5ES England to 122 North Orbital Road Denham Uxbridge UB9 5HA on 12 January 2022 (1 page)
12 January 2022Cessation of Pariac John Walsh as a person with significant control on 12 January 2022 (1 page)
7 September 2021Micro company accounts made up to 31 July 2021 (3 pages)
21 August 2021Confirmation statement made on 21 July 2021 with no updates (3 pages)
28 January 2021Director's details changed for Mr Pariac John Walsh on 27 January 2021 (2 pages)
27 January 2021Director's details changed for Mr Patrick John O'connor on 27 January 2021 (2 pages)
27 January 2021Director's details changed for Mr Pariac Joseph Walsh on 27 January 2021 (2 pages)
27 January 2021Director's details changed for Mr Pariac John Walsh on 27 January 2021 (2 pages)
22 July 2020Incorporation
Statement of capital on 2020-07-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)