Background WavePink WaveYellow Wave

CONNAUGHT FACILITIES LIMITED (08873595)

CONNAUGHT FACILITIES LIMITED (08873595) is an active UK company. incorporated on 3 February 2014. with registered office in Manchester. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. CONNAUGHT FACILITIES LIMITED has been registered for 12 years. Current directors include BRAMHALL, Michael John, CROWSHAW, Alan Richard, POSTLETHWAITE, Mathew.

Company Number
08873595
Status
active
Type
ltd
Incorporated
3 February 2014
Age
12 years
Address
Coal Pit Lane, Manchester, M46 0RY
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
BRAMHALL, Michael John, CROWSHAW, Alan Richard, POSTLETHWAITE, Mathew
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONNAUGHT FACILITIES LIMITED

CONNAUGHT FACILITIES LIMITED is an active company incorporated on 3 February 2014 with the registered office located in Manchester. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. CONNAUGHT FACILITIES LIMITED was registered 12 years ago.(SIC: 43999)

Status

active

Active since 12 years ago

Company No

08873595

LTD Company

Age

12 Years

Incorporated 3 February 2014

Size

N/A

Accounts

ARD: 30/6

Overdue

2 years overdue

Last Filed

Made up to 30 June 2022 (3 years ago)
Submitted on 30 March 2023 (3 years ago)
Period: 1 July 2021 - 30 June 2022(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2024
Period: 1 July 2022 - 30 June 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 3 February 2024 (2 years ago)
Submitted on 14 February 2024 (2 years ago)

Next Due

Due by 17 February 2025
For period ending 3 February 2025
Contact
Address

Coal Pit Lane Atherton Manchester, M46 0RY,

Previous Addresses

C/O Connaught Security Ltd Coal Pit Lane Atherton Greater Manchester M46 0RY England
From: 10 May 2021To: 3 May 2023
Lancaster House 70-76 Blackburn Street Radcliffe Manchester M26 2JW
From: 3 February 2014To: 10 May 2021
Timeline

10 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Feb 14
Director Joined
Feb 18
Funding Round
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Feb 19
Owner Exit
Feb 19
Loan Secured
Apr 20
Loan Secured
Dec 20
Loan Cleared
Apr 22
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BRAMHALL, Michael John

Active
Atherton, ManchesterM46 0RY
Born March 1988
Director
Appointed 28 Mar 2018

CROWSHAW, Alan Richard

Active
Atherton, ManchesterM46 0RY
Born June 1975
Director
Appointed 28 Mar 2018

POSTLETHWAITE, Mathew

Active
Atherton, ManchesterM46 0RY
Born September 1987
Director
Appointed 18 Jan 2018

CROWSHAW, Nicola Jayne

Resigned
70-76 Blackburn Street, RadcliffeM26 2JW
Born December 1971
Director
Appointed 03 Feb 2014
Resigned 23 Jan 2019

Persons with significant control

2

1 Active
1 Ceased
70-76 Blackburn Street, RadcliffeM26 2JW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Feb 2018
Blackburn Street, RadcliffeM26 2JW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 19 Feb 2018
Fundings
Financials
Latest Activities

Filing History

36

Dissolved Compulsory Strike Off Suspended
1 January 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
17 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
8 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 April 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
11 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2020
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
5 May 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2020
MR01Registration of a Charge
Confirmation Statement With Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 March 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
11 February 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2019
TM01Termination of Director
Capital Allotment Shares
28 March 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2018
AP01Appointment of Director
Confirmation Statement With Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Accounts With Accounts Type Dormant
3 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Incorporation Company
3 February 2014
NEWINCIncorporation