Crook
DL15 9HU
Director Name | Mrs Janet Hammond |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2010(2 years, 3 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 3 Hope Street House Hope Street Crook DL15 9HU |
Director Name | Mr Michael Andrew Hammond |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2020(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Contract Manager |
Country of Residence | England |
Correspondence Address | 3 Hope Street House Hope Street Crook DL15 9HU |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Director Name | Andrea Danielle Hammond |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2008(4 days after company formation) |
Appointment Duration | 2 months, 1 week (resigned 17 November 2008) |
Role | Contractor |
Correspondence Address | East House Farm Coxhoe Durham DH6 4PB |
Director Name | Michael Andrew Hammond |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2008(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2010) |
Role | Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 73 High Street Carrville Durham County Durham DH1 1AT |
Website | cnkcivils.co.uk |
---|
Registered Address | 3 Hope Street House Hope Street Crook DL15 9HU |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Ward | Crook |
Built Up Area | Crook |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | Janet Hammond 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £473,867 |
Gross Profit | £261,649 |
Net Worth | £131,649 |
Current Liabilities | £132,193 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 13 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 27 October 2024 (6 months from now) |
13 October 2020 | Confirmation statement made on 13 October 2020 with no updates (3 pages) |
---|---|
8 October 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
25 June 2020 | Appointment of Mr Michael Andrew Hammond as a director on 25 June 2020 (2 pages) |
22 April 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
23 September 2019 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
19 June 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
22 October 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
1 August 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
9 October 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
5 January 2017 | Total exemption full accounts made up to 30 September 2016 (10 pages) |
5 January 2017 | Total exemption full accounts made up to 30 September 2016 (10 pages) |
3 October 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
29 April 2016 | Total exemption full accounts made up to 30 September 2015 (10 pages) |
29 April 2016 | Total exemption full accounts made up to 30 September 2015 (10 pages) |
6 November 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
29 April 2015 | Total exemption full accounts made up to 30 September 2014 (10 pages) |
29 April 2015 | Total exemption full accounts made up to 30 September 2014 (10 pages) |
4 November 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
25 June 2014 | Total exemption full accounts made up to 30 September 2013 (11 pages) |
25 June 2014 | Total exemption full accounts made up to 30 September 2013 (11 pages) |
11 November 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
15 October 2013 | Secretary's details changed for Mr John Christopher Stott on 31 August 2013 (1 page) |
15 October 2013 | Secretary's details changed for Mr John Christopher Stott on 31 August 2013 (1 page) |
15 October 2013 | Secretary's details changed for Mr John Christopher Stott on 31 August 2013 (1 page) |
15 October 2013 | Secretary's details changed for Mr John Christopher Stott on 31 August 2013 (1 page) |
14 November 2012 | Total exemption full accounts made up to 30 September 2012 (12 pages) |
14 November 2012 | Total exemption full accounts made up to 30 September 2012 (12 pages) |
2 October 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
18 November 2011 | Total exemption full accounts made up to 30 September 2011 (12 pages) |
18 November 2011 | Total exemption full accounts made up to 30 September 2011 (12 pages) |
13 October 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (14 pages) |
13 October 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (14 pages) |
13 October 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (14 pages) |
7 October 2011 | Director's details changed for Janet O'brien on 1 September 2011 (3 pages) |
7 October 2011 | Director's details changed for Janet O'brien on 1 September 2011 (3 pages) |
7 October 2011 | Director's details changed for Janet O'brien on 1 September 2011 (3 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
13 January 2011 | Termination of appointment of Michael Hammond as a director (2 pages) |
13 January 2011 | Termination of appointment of Michael Hammond as a director (2 pages) |
7 January 2011 | Appointment of Janet O'brien as a director (3 pages) |
7 January 2011 | Appointment of Janet O'brien as a director (3 pages) |
22 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (14 pages) |
22 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (14 pages) |
7 May 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
7 May 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
6 April 2010 | Director's details changed for Michael Andrew Hammond on 26 March 2010 (3 pages) |
6 April 2010 | Director's details changed for Michael Andrew Hammond on 26 March 2010 (3 pages) |
6 October 2009 | Annual return made up to 1 September 2009 with a full list of shareholders (10 pages) |
6 October 2009 | Annual return made up to 1 September 2009 with a full list of shareholders (10 pages) |
6 October 2009 | Annual return made up to 1 September 2009 with a full list of shareholders (10 pages) |
16 December 2008 | Director appointed michael andrew hammond (2 pages) |
16 December 2008 | Director appointed michael andrew hammond (2 pages) |
16 December 2008 | Appointment terminated director andria hammond (1 page) |
16 December 2008 | Appointment terminated director andria hammond (1 page) |
27 November 2008 | Company name changed conner construction LTD\certificate issued on 01/12/08 (2 pages) |
27 November 2008 | Company name changed conner construction LTD\certificate issued on 01/12/08 (2 pages) |
11 September 2008 | Secretary appointed john christopher stott (2 pages) |
11 September 2008 | Director appointed andria danielle hammond (2 pages) |
11 September 2008 | Director appointed andria danielle hammond (2 pages) |
11 September 2008 | Ad 05/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
11 September 2008 | Ad 05/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
11 September 2008 | Secretary appointed john christopher stott (2 pages) |
1 September 2008 | Appointment terminated director yomtov jacobs (1 page) |
1 September 2008 | Incorporation (9 pages) |
1 September 2008 | Appointment terminated director yomtov jacobs (1 page) |
1 September 2008 | Incorporation (9 pages) |