Company NameConor Construction Limited
DirectorOwen Anthony O'Driscoll
Company StatusActive
Company Number05227557
CategoryPrivate Limited Company
Incorporation Date10 September 2004(19 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Owen Anthony O'Driscoll
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2004(same day as company formation)
RoleConstruction Worker
Country of ResidenceEngland
Correspondence AddressWoodside Farm
Near Sedgfield
Stockton On Tees
Cleveland
TS21 3HH
Secretary NameMrs Caroline Emma O'Driscoll
NationalityBritish
StatusCurrent
Appointed10 September 2004(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside Farm
Nr Sedgfield
Stockton On Tees
Cleveland
TS21 3HH
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed10 September 2004(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed10 September 2004(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Contact

Telephone01740 631131
Telephone regionSedgefield

Location

Registered Address7 Eggleston Court
Riverside Park
Middlesbrough
TS2 1RU
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Caroline Emma O'driscoll
50.00%
Ordinary
1 at £1Owen Anthony O'driscoll
50.00%
Ordinary

Financials

Year2014
Net Worth£57,602
Cash£182,117
Current Liabilities£286,909

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return10 August 2023 (8 months, 3 weeks ago)
Next Return Due24 August 2024 (3 months, 3 weeks from now)

Charges

6 May 2022Delivered on: 10 May 2022
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: Yards unit 1 & unit 3 usworth road hartlepool.
Outstanding
18 March 2022Delivered on: 22 March 2022
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

16 September 2020Confirmation statement made on 10 August 2020 with updates (4 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
13 September 2019Confirmation statement made on 10 August 2019 with updates (4 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
24 October 2018Registered office address changed from 7 Eggleston Court Riverside Park Middlesbrough TS2 1RU United Kingdom to Woodside Farm Thorpe Larches Nr Sedgefield Stockton - on - Tees Cleveland TS21 3HH on 24 October 2018 (1 page)
24 October 2018Registered office address changed from Woodside Farm Thorpe Larches Nr Sedgefield Stockton - on - Tees Cleveland TS21 3HH United Kingdom to 7 Eggleston Court Riverside Park Middlesbrough TS2 1RU on 24 October 2018 (1 page)
23 August 2018Confirmation statement made on 10 August 2018 with updates (4 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
14 November 2017Registered office address changed from Woodside Farm Thorpe Larches Near Sedgefield Stockton on Tees Cleveland TS21 3HH to 7 Eggleston Court Riverside Park Middlesbrough TS2 1RU on 14 November 2017 (1 page)
14 November 2017Registered office address changed from Woodside Farm Thorpe Larches Near Sedgefield Stockton on Tees Cleveland TS21 3HH to 7 Eggleston Court Riverside Park Middlesbrough TS2 1RU on 14 November 2017 (1 page)
10 August 2017Confirmation statement made on 10 August 2017 with updates (4 pages)
10 August 2017Notification of Owen O' Driscoll as a person with significant control on 9 September 2016 (2 pages)
10 August 2017Confirmation statement made on 10 August 2017 with updates (4 pages)
10 August 2017Notification of Owen O' Driscoll as a person with significant control on 10 August 2017 (2 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 October 2015Annual return made up to 10 September 2015
Statement of capital on 2015-10-01
  • GBP 2
(4 pages)
1 October 2015Annual return made up to 10 September 2015
Statement of capital on 2015-10-01
  • GBP 2
(4 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(4 pages)
7 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 2
(4 pages)
26 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 2
(4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 October 2012Annual return made up to 10 September 2012 with a full list of shareholders (4 pages)
5 October 2012Annual return made up to 10 September 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (4 pages)
28 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 October 2010Director's details changed for Owen Anthony O'driscoll on 10 September 2010 (2 pages)
20 October 2010Director's details changed for Owen Anthony O'driscoll on 10 September 2010 (2 pages)
20 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (4 pages)
20 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (4 pages)
27 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
27 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
8 October 2009Annual return made up to 10 September 2009 with a full list of shareholders (3 pages)
8 October 2009Annual return made up to 10 September 2009 with a full list of shareholders (3 pages)
18 February 2009Return made up to 10/09/08; full list of members (3 pages)
18 February 2009Return made up to 10/09/08; full list of members (3 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 October 2007Return made up to 10/09/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 October 2007Return made up to 10/09/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 January 2007Registered office changed on 19/01/07 from: 25 ladyfern way norton grange stockton on tees TS20 2XT (1 page)
19 January 2007Registered office changed on 19/01/07 from: 25 ladyfern way norton grange stockton on tees TS20 2XT (1 page)
20 October 2006Return made up to 10/09/06; full list of members (6 pages)
20 October 2006Return made up to 10/09/06; full list of members (6 pages)
12 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 November 2005Return made up to 10/09/05; full list of members (6 pages)
14 November 2005Return made up to 10/09/05; full list of members (6 pages)
26 July 2005Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
26 July 2005Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
20 September 2004Ad 10/09/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 September 2004Director resigned (1 page)
20 September 2004Secretary resigned (1 page)
20 September 2004New secretary appointed (2 pages)
20 September 2004Registered office changed on 20/09/04 from: conor construction LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
20 September 2004New secretary appointed (2 pages)
20 September 2004New director appointed (2 pages)
20 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 September 2004Director resigned (1 page)
20 September 2004New director appointed (2 pages)
20 September 2004Registered office changed on 20/09/04 from: conor construction LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
20 September 2004Ad 10/09/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 September 2004Secretary resigned (1 page)
10 September 2004Incorporation (19 pages)
10 September 2004Incorporation (19 pages)