Background WavePink WaveYellow Wave

CONNAUGHT FENCING LIMITED (09782849)

CONNAUGHT FENCING LIMITED (09782849) is an active UK company. incorporated on 17 September 2015. with registered office in Warrington. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. CONNAUGHT FENCING LIMITED has been registered for 10 years. Current directors include CROWSHAW, Louis Alan, JACKSON, Nigel Keith.

Company Number
09782849
Status
active
Type
ltd
Incorporated
17 September 2015
Age
10 years
Address
Suite 2 720 Mandarin Court Mandarin Court, Warrington, WA1 1GG
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
CROWSHAW, Louis Alan, JACKSON, Nigel Keith
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONNAUGHT FENCING LIMITED

CONNAUGHT FENCING LIMITED is an active company incorporated on 17 September 2015 with the registered office located in Warrington. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. CONNAUGHT FENCING LIMITED was registered 10 years ago.(SIC: 43999)

Status

active

Active since 10 years ago

Company No

09782849

LTD Company

Age

10 Years

Incorporated 17 September 2015

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 1 April 2025 (1 year ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Overdue

22 days overdue

Last Filed

Made up to 1 March 2025 (1 year ago)
Submitted on 13 March 2025 (1 year ago)

Next Due

Due by 15 March 2026
For period ending 1 March 2026

Previous Company Names

CONNAUGHT SECURITY SERVICES LIMITED
From: 12 August 2024To: 15 August 2025
CANNON FIRE PROTECTION SERVICES LTD
From: 29 April 2020To: 12 August 2024
BGB INDUSTRIAL DOORS LTD
From: 6 September 2017To: 29 April 2020
BOUNDARY INDUSTRIAL DOORS LIMITED
From: 17 September 2015To: 6 September 2017
Contact
Address

Suite 2 720 Mandarin Court Mandarin Court Warrington, WA1 1GG,

Previous Addresses

Suite 2 70 Mandarin Court Centre Park Warrington WA1 1GG England
From: 29 April 2020To: 4 May 2020
Unit 4, Meadow Business Park Meadow Lane Breightmet Bolton Lancs BL2 6PT England
From: 17 September 2015To: 29 April 2020
Timeline

29 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Sept 15
Director Joined
Oct 16
New Owner
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Owner Exit
Apr 20
Director Joined
Dec 20
New Owner
Jan 21
Owner Exit
Jan 21
Director Left
Jan 21
Director Joined
Dec 21
Director Left
Jan 22
New Owner
Jul 23
Director Joined
Jul 23
Director Left
Aug 23
Owner Exit
Aug 23
Director Joined
Aug 23
Owner Exit
Oct 23
New Owner
Oct 23
Director Joined
May 24
Director Left
Jul 24
Director Left
Aug 24
Loan Secured
Aug 24
Loan Secured
Aug 24
Director Left
Sept 24
Director Joined
Sept 24
Funding Round
Mar 25
1
Funding
17
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

CROWSHAW, Louis Alan

Active
Mandarin Court, WarringtonWA1 1GG
Born March 2003
Director
Appointed 22 Aug 2024

JACKSON, Nigel Keith

Active
Mandarin Court, WarringtonWA1 1GG
Born August 1955
Director
Appointed 31 Jul 2023

ARCHER, Robert Michael

Resigned
Mandarin Court, WarringtonWA1 1GG
Born October 1969
Director
Appointed 31 Oct 2021
Resigned 22 Aug 2024

CRUICKSHANK, Dean Antony

Resigned
Meadow Lane, BoltonBL2 6PT
Born June 1975
Director
Appointed 17 Sept 2015
Resigned 02 Apr 2020

HAIGH, Ashley

Resigned
Mandarin Court, WarringtonWA1 1GG
Born January 1979
Director
Appointed 02 Apr 2020
Resigned 15 Dec 2020

HOLLAND, Peter Derrick

Resigned
Mandarin Court, WarringtonWA1 1GG
Born February 1986
Director
Appointed 21 Jul 2023
Resigned 31 Jul 2024

JACKSON, Nigel Keith

Resigned
Meadow Lane, BoltonBL2 6PT
Born August 1955
Director
Appointed 17 Sept 2015
Resigned 02 Apr 2020

MACKAY, Craig Richard

Resigned
Mandarin Court, WarringtonWA1 1GG
Born May 1970
Director
Appointed 02 Apr 2020
Resigned 31 Jul 2023

RIGGOTT, Cheryl Karen

Resigned
Mandarin Court, WarringtonWA1 1GG
Born December 1974
Director
Appointed 30 Apr 2024
Resigned 23 Aug 2024

ROBERTS, Nicola

Resigned
Mandarin Court, WarringtonWA1 1GG
Born June 1986
Director
Appointed 15 Dec 2020
Resigned 22 Jan 2022

Persons with significant control

5

1 Active
4 Ceased

Mr Nigel Keith Jackson

Active
Mandarin Court, WarringtonWA1 1GG
Born August 1955

Nature of Control

Significant influence or control
Notified 01 Oct 2023

Mr Peter Derrick Holland

Ceased
Mandarin Court, WarringtonWA1 1GG
Born February 1986

Nature of Control

Significant influence or control
Notified 21 Jul 2023
Ceased 02 Oct 2023

Mr Craig Richard Mackay

Ceased
Mandarin Court, WarringtonWA1 1GG
Born May 1970

Nature of Control

Significant influence or control
Notified 15 Dec 2020
Ceased 31 Jul 2023

Mr Ashley Haigh

Ceased
Mandarin Court, WarringtonWA1 1GG
Born January 1979

Nature of Control

Significant influence or control
Notified 02 Apr 2020
Ceased 15 Dec 2020
Meadow Lane, BoltonBL2 6PT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 02 Apr 2020
Fundings
Financials
Latest Activities

Filing History

60

Certificate Change Of Name Company
15 August 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
1 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2025
CS01Confirmation Statement
Capital Allotment Shares
11 March 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
Memorandum Articles
10 September 2024
MAMA
Resolution
10 September 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
10 September 2024
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
6 September 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 August 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
26 August 2024
TM01Termination of Director
Certificate Change Of Name Company
12 August 2024
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Confirmation Statement With Updates
14 March 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 October 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Unaudited Abridged
24 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
15 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 August 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
31 December 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 January 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Confirmation Statement With Updates
13 May 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
5 May 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
4 May 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 April 2020
AAAnnual Accounts
Resolution
29 April 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
29 April 2020
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
29 April 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
29 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
10 November 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
26 July 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Resolution
6 September 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
4 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Incorporation Company
17 September 2015
NEWINCIncorporation