CONNOLLY & FEE LIMITED

Register to unlock more data on OkredoRegister

CONNOLLY & FEE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI007874

Incorporation date

16/04/1970

Size

Full

Contacts

Registered address

Registered address

15a Creenagh Bridge Road, Dungannon BT71 6EYCopy
copy info iconCopy
See on map
Latest events (Record since 16/04/1970)
dot icon15/08/2025
Full accounts made up to 2024-11-30
dot icon30/06/2025
Confirmation statement made on 2025-06-28 with no updates
dot icon16/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon28/06/2024
Confirmation statement made on 2024-06-28 with no updates
dot icon24/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon28/06/2023
Confirmation statement made on 2023-06-28 with no updates
dot icon17/11/2022
Registration of charge NI0078740003, created on 2022-11-17
dot icon17/11/2022
Registration of charge NI0078740004, created on 2022-11-17
dot icon26/07/2022
Confirmation statement made on 2022-06-28 with no updates
dot icon01/06/2022
Total exemption full accounts made up to 2021-11-30
dot icon08/09/2021
Second filing of Confirmation Statement dated 2021-06-28
dot icon06/09/2021
Cessation of Annagher Developments Ltd as a person with significant control on 2021-02-19
dot icon06/09/2021
Notification of Annagher Developments Ltd as a person with significant control on 2016-04-06
dot icon30/07/2021
Confirmation statement made on 2021-06-28 with updates
dot icon22/06/2021
Total exemption full accounts made up to 2020-11-30
dot icon15/04/2021
Appointment of Mr Conor Connolly as a secretary on 2021-02-22
dot icon15/04/2021
Termination of appointment of Maurice Connolly as a secretary on 2021-02-22
dot icon25/03/2021
Termination of appointment of Maurice Connolly as a director on 2021-02-22
dot icon23/03/2021
Cessation of Maurice Connolly as a person with significant control on 2021-02-22
dot icon23/03/2021
Notification of Conor Connolly as a person with significant control on 2021-02-22
dot icon23/03/2021
Notification of Patrick Shane Connolly as a person with significant control on 2021-02-22
dot icon23/03/2021
Cancellation of shares. Statement of capital on 2021-02-22
dot icon23/03/2021
Resolutions
dot icon23/03/2021
Purchase of own shares.
dot icon28/10/2020
Total exemption full accounts made up to 2019-11-30
dot icon02/07/2020
Confirmation statement made on 2020-06-28 with no updates
dot icon24/07/2019
Confirmation statement made on 2019-06-28 with no updates
dot icon23/07/2019
Total exemption full accounts made up to 2018-11-30
dot icon05/09/2018
Total exemption full accounts made up to 2017-11-30
dot icon03/08/2018
Confirmation statement made on 2018-06-28 with updates
dot icon19/10/2017
Appointment of Mr Patrick Shane Connolly as a director on 2017-06-09
dot icon19/10/2017
Appointment of Mr Conor Connolly as a director on 2017-06-09
dot icon21/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon19/07/2017
Confirmation statement made on 2017-06-28 with no updates
dot icon19/07/2017
Notification of Maurice Connolly as a person with significant control on 2016-06-28
dot icon28/06/2017
Registered office address changed from 144 Annagher Road Coalisland Dungannon County Tyrone BT71 4NF to 15a Creenagh Bridge Road Dungannon BT71 6EY on 2017-06-28
dot icon16/11/2016
Particulars of variation of rights attached to shares
dot icon16/11/2016
Change of share class name or designation
dot icon16/11/2016
Resolutions
dot icon01/09/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon05/07/2016
Total exemption small company accounts made up to 2015-11-30
dot icon21/09/2015
Termination of appointment of Patrick Connolly as a director on 2015-08-28
dot icon23/07/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon08/06/2015
Total exemption small company accounts made up to 2014-11-30
dot icon28/07/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon11/07/2014
Total exemption small company accounts made up to 2013-11-30
dot icon16/10/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon30/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon04/09/2012
Total exemption small company accounts made up to 2011-11-30
dot icon23/08/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon08/09/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon04/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon10/05/2011
Annual return made up to 2010-06-28 with full list of shareholders
dot icon10/05/2011
Director's details changed for Mr Maurice Connolly on 2010-06-28
dot icon10/05/2011
Director's details changed for Patrick P Connolly on 2010-06-28
dot icon10/05/2011
Registered office address changed from Annagher Coalisland Co.Tyrone BT71 4NE on 2011-05-10
dot icon07/01/2011
Secretary's details changed for Maurice Connolly on 2010-06-26
dot icon07/01/2011
Director's details changed for Mr Maurice Connolly on 2010-06-28
dot icon25/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon15/06/2010
Particulars of a mortgage or charge / charge no: 1
dot icon26/08/2009
30/11/08 annual accts
dot icon25/07/2009
28/06/09 annual return shuttle
dot icon03/10/2008
30/11/07 annual accts
dot icon25/06/2008
28/06/08 annual return shuttle
dot icon03/10/2007
30/11/06 annual accts
dot icon28/06/2007
28/06/07 annual return shuttle
dot icon06/10/2006
30/11/05 annual accts
dot icon19/07/2006
28/06/06 annual return shuttle
dot icon19/10/2005
30/11/04 annual accts
dot icon05/10/2004
30/11/03 annual accts
dot icon20/08/2004
28/06/04 annual return shuttle
dot icon03/10/2003
30/11/02 annual accts
dot icon24/09/2003
28/06/02 annual return shuttle
dot icon12/09/2003
28/06/03 annual return shuttle
dot icon01/07/2002
28/06/01 annual return shuttle
dot icon17/06/2002
30/11/01 annual accts
dot icon03/01/2002
30/11/00 annual accts
dot icon05/09/2001
28/06/00 annual return shuttle
dot icon05/09/2001
28/06/99 annual return shuttle
dot icon05/10/2000
30/11/99 annual accts
dot icon07/09/1999
30/11/98 annual accts
dot icon28/04/1999
28/06/98 annual return shuttle
dot icon03/03/1999
Auditor resignation
dot icon04/08/1998
30/11/97 annual accts
dot icon01/07/1997
28/06/97 annual return shuttle
dot icon19/05/1997
28/06/96 annual return shuttle
dot icon02/05/1997
30/11/96 annual accts
dot icon11/09/1996
30/11/95 annual accts
dot icon02/10/1995
30/11/94 annual accts
dot icon14/07/1995
28/06/95 annual return shuttle
dot icon26/08/1994
28/06/94 annual return shuttle
dot icon24/06/1994
30/11/93 annual accts
dot icon25/03/1994
Mortgage satisfaction
dot icon14/10/1993
Change of dirs/sec
dot icon14/10/1993
28/06/93 annual return shuttle
dot icon29/09/1993
30/11/92 annual accts
dot icon20/10/1992
30/11/91 annual accts
dot icon13/08/1992
28/06/92 annual return form
dot icon04/11/1991
30/11/90 annual accts
dot icon04/11/1991
28/06/91 annual return
dot icon16/10/1990
30/11/89 annual accts
dot icon26/07/1990
28/06/90 annual return
dot icon30/10/1989
16/06/89 annual return
dot icon12/10/1989
30/11/88 annual accts
dot icon26/10/1988
30/11/87 annual accts
dot icon25/10/1988
07/06/88 annual return
dot icon05/08/1988
Change of dirs/sec
dot icon12/11/1987
30/11/86 annual accts
dot icon01/09/1987
24/04/87 annual return
dot icon01/09/1987
Change of dirs/sec
dot icon29/10/1986
30/11/85 annual accts
dot icon24/10/1986
09/10/86 annual return
dot icon19/05/1986
03/06/85 annual return
dot icon25/10/1985
30/11/84 annual accts
dot icon13/06/1985
23/05/84 annual return
dot icon13/11/1984
30/11/83 annual accts
dot icon04/10/1984
05/07/83 annual return
dot icon03/12/1982
Notice of ARD
dot icon29/09/1982
31/12/82 annual return
dot icon08/02/1982
31/12/81 annual return
dot icon28/04/1981
Particulars re directors
dot icon28/04/1981
Particulars re directors
dot icon10/02/1981
31/12/80 annual return
dot icon12/02/1980
31/12/79 annual return
dot icon14/02/1979
31/12/78 annual return
dot icon23/03/1978
Sit of register of mems
dot icon08/02/1978
31/12/77 annual return
dot icon13/06/1977
Sit of register of mems
dot icon13/05/1977
Memorandum and articles
dot icon19/04/1977
Pars re contract
dot icon30/03/1977
Not of incr in nom cap
dot icon30/03/1977
Resolutions
dot icon30/03/1977
Return of allots (cash)
dot icon03/02/1977
31/12/76 annual return
dot icon06/02/1976
31/12/75 annual return
dot icon05/02/1976
Particulars re directors
dot icon03/04/1975
31/12/74 annual return
dot icon07/06/1974
31/12/73 annual return
dot icon18/05/1973
Particulars of a mortgage charge
dot icon13/02/1973
31/12/72 annual return
dot icon13/02/1973
Return of allots (cash)
dot icon10/01/1971
31/12/71 annual return
dot icon01/10/1970
Particulars re directors
dot icon27/04/1970
Situation of reg office
dot icon16/04/1970
Articles
dot icon16/04/1970
Memorandum
dot icon16/04/1970
Statement of nominal cap
dot icon16/04/1970
Decl on compl on incorp
dot icon16/04/1970
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
28/06/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
26
727.12K
-
0.00
1.36M
-
2022
24
1.27M
-
0.00
1.35M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Connolly, Conor
Director
09/06/2017 - Present
-
Mr Patrick Shane Connolly
Director
09/06/2017 - 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 CONNOLLY & FEE LIMITED

CONNOLLY & FEE LIMITED is an(a) Active company incorporated on 16/04/1970 with the registered office located at 15a Creenagh Bridge Road, Dungannon BT71 6EY. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONNOLLY & FEE LIMITED?

toggle

CONNOLLY & FEE LIMITED is currently Active. It was registered on 16/04/1970 .

Where is CONNOLLY & FEE LIMITED located?

toggle

CONNOLLY & FEE LIMITED is registered at 15a Creenagh Bridge Road, Dungannon BT71 6EY.

What does CONNOLLY & FEE LIMITED do?

toggle

CONNOLLY & FEE LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CONNOLLY & FEE LIMITED?

toggle

The latest filing was on 15/08/2025: Full accounts made up to 2024-11-30.