CONNEELY FACADES LIMITED

Register to unlock more data on OkredoRegister

CONNEELY FACADES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05661631

Incorporation date

22/12/2005

Size

Full

Contacts

Registered address

Registered address

Braemar House, Water Lane, Stansted CM24 8BJCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/2005)
dot icon29/03/2026
Termination of appointment of John Melvyn Cockerton as a director on 2025-10-31
dot icon27/01/2026
Confirmation statement made on 2026-01-06 with no updates
dot icon30/12/2025
Full accounts made up to 2025-03-31
dot icon24/03/2025
Satisfaction of charge 056616310002 in full
dot icon20/03/2025
Registration of charge 056616310003, created on 2025-03-18
dot icon09/01/2025
Notification of Eamon Conneely as a person with significant control on 2024-07-16
dot icon06/01/2025
Cessation of Conneely Services Limited as a person with significant control on 2024-07-16
dot icon06/01/2025
Confirmation statement made on 2025-01-06 with updates
dot icon11/12/2024
Accounts for a small company made up to 2024-03-31
dot icon18/09/2024
Confirmation statement made on 2024-08-08 with no updates
dot icon22/11/2023
Accounts for a small company made up to 2023-03-31
dot icon08/08/2023
Change of details for Mr John Melvyn Cockerton as a person with significant control on 2023-08-08
dot icon08/08/2023
Secretary's details changed for Mr Michael James Cockerton on 2023-08-08
dot icon08/08/2023
Director's details changed for Mr Michael James Cockerton on 2023-08-08
dot icon08/08/2023
Director's details changed for Mr Eamon Conneely on 2023-08-08
dot icon08/08/2023
Confirmation statement made on 2023-08-08 with no updates
dot icon17/05/2023
Registered office address changed from Braemar House Water Lane Stansted CM24 8BL England to Braemar House Water Lane Stansted CM24 8BJ on 2023-05-17
dot icon19/12/2022
Accounts for a small company made up to 2022-03-31
dot icon12/08/2022
Confirmation statement made on 2022-08-09 with no updates
dot icon20/01/2022
Satisfaction of charge 1 in full
dot icon22/09/2021
Registration of charge 056616310002, created on 2021-09-21
dot icon11/08/2021
Confirmation statement made on 2021-08-09 with no updates
dot icon27/07/2021
Accounts for a small company made up to 2021-03-31
dot icon22/06/2021
Registered office address changed from Gautam House 1-3 Shenley Avenue Ruislip Manor Middlesex HA4 6BP to Braemar House Water Lane Stansted CM24 8BL on 2021-06-22
dot icon14/08/2020
Confirmation statement made on 2020-08-09 with no updates
dot icon13/07/2020
Accounts for a small company made up to 2020-03-31
dot icon20/11/2019
Accounts for a small company made up to 2019-03-31
dot icon19/08/2019
Confirmation statement made on 2019-08-09 with no updates
dot icon05/11/2018
Accounts for a small company made up to 2018-03-31
dot icon09/08/2018
Confirmation statement made on 2018-08-09 with no updates
dot icon11/09/2017
Full accounts made up to 2017-03-31
dot icon09/08/2017
Confirmation statement made on 2017-08-09 with no updates
dot icon25/04/2017
Previous accounting period extended from 2016-12-31 to 2017-03-31
dot icon19/09/2016
Confirmation statement made on 2016-08-14 with updates
dot icon30/06/2016
Full accounts made up to 2015-12-31
dot icon22/10/2015
Annual return made up to 2015-08-14 with full list of shareholders
dot icon03/09/2015
Full accounts made up to 2014-12-31
dot icon08/09/2014
Annual return made up to 2014-08-14 with full list of shareholders
dot icon08/09/2014
Secretary's details changed for Mr Michael James Cockerton on 2014-09-08
dot icon08/09/2014
Director's details changed for Mr Michael James Cockerton on 2014-09-08
dot icon30/05/2014
Full accounts made up to 2013-12-31
dot icon28/08/2013
Annual return made up to 2013-08-14 with full list of shareholders
dot icon31/05/2013
Director's details changed for Mr Michael James Cockerton on 2013-05-01
dot icon31/05/2013
Secretary's details changed for Mr Michael James Cockerton on 2013-05-01
dot icon04/04/2013
Statement of capital following an allotment of shares on 2013-03-15
dot icon11/03/2013
Total exemption full accounts made up to 2012-12-31
dot icon06/03/2013
Statement of capital following an allotment of shares on 2012-11-29
dot icon04/10/2012
Annual return made up to 2012-08-14 with full list of shareholders
dot icon04/10/2012
Termination of appointment of Fred Slater as a director
dot icon22/05/2012
Cancellation of shares. Statement of capital on 2012-05-22
dot icon16/05/2012
Purchase of own shares.
dot icon26/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/09/2011
Annual return made up to 2011-08-14 with full list of shareholders
dot icon02/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon19/10/2010
Annual return made up to 2010-08-14 with full list of shareholders
dot icon18/10/2010
Secretary's details changed for Mr Michael James Cockerton on 2010-08-14
dot icon18/10/2010
Director's details changed for Mr Michael James Cockerton on 2010-08-14
dot icon18/10/2010
Director's details changed for Mr Eamon Conneely on 2010-08-14
dot icon05/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon22/01/2010
Particulars of a mortgage or charge / charge no: 1
dot icon18/08/2009
Return made up to 14/08/09; full list of members
dot icon18/08/2009
Registered office changed on 18/08/2009 from koshal associates, gautam house 1-3 shenley avenue ruislip manor middlesex
dot icon06/06/2009
Director appointed michael james cockerton
dot icon28/05/2009
Director appointed fred slater
dot icon19/02/2009
Accounts for a dormant company made up to 2008-12-31
dot icon12/01/2009
Return made up to 22/12/08; full list of members
dot icon31/12/2008
Memorandum and Articles of Association
dot icon23/12/2008
Certificate of change of name
dot icon08/02/2008
New director appointed
dot icon08/02/2008
Accounts for a dormant company made up to 2007-12-31
dot icon10/01/2008
Return made up to 22/12/07; full list of members
dot icon10/01/2008
Secretary's particulars changed
dot icon16/04/2007
Accounts for a dormant company made up to 2006-12-31
dot icon26/01/2007
Return made up to 22/12/06; full list of members
dot icon08/02/2006
New director appointed
dot icon08/02/2006
New secretary appointed
dot icon08/02/2006
Ad 23/12/05--------- £ si 99@1=99 £ ic 1/100
dot icon23/12/2005
Secretary resigned
dot icon23/12/2005
Director resigned
dot icon22/12/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£542,436.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
3
1.40M
-
0.00
542.44K
-
2022
3
1.40M
-
0.00
542.44K
-

Employees

2022

Employees

3 Ascended- *

Net Assets(GBP)

1.40M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

542.44K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr John Melvyn Cockerton
Director
07/09/2007 - 31/10/2025
19
Conneely, Eamon
Director
23/12/2005 - Present
18
Cockerton, Michael James
Director
01/05/2009 - Present
10
Cockerton, Michael James
Secretary
23/12/2005 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONNEELY FACADES LIMITED

CONNEELY FACADES LIMITED is an(a) Active company incorporated on 22/12/2005 with the registered office located at Braemar House, Water Lane, Stansted CM24 8BJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CONNEELY FACADES LIMITED?

toggle

CONNEELY FACADES LIMITED is currently Active. It was registered on 22/12/2005 .

Where is CONNEELY FACADES LIMITED located?

toggle

CONNEELY FACADES LIMITED is registered at Braemar House, Water Lane, Stansted CM24 8BJ.

What does CONNEELY FACADES LIMITED do?

toggle

CONNEELY FACADES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CONNEELY FACADES LIMITED have?

toggle

CONNEELY FACADES LIMITED had 3 employees in 2022.

What is the latest filing for CONNEELY FACADES LIMITED?

toggle

The latest filing was on 29/03/2026: Termination of appointment of John Melvyn Cockerton as a director on 2025-10-31.