CONNAUGHT FENCING LIMITED
Overview
| Company Name | CONNAUGHT FENCING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09782849 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CONNAUGHT FENCING LIMITED?
- Other specialised construction activities n.e.c. (43999) / Construction
Where is CONNAUGHT FENCING LIMITED located?
| Registered Office Address | Suite 2 720 Mandarin Court Mandarin Court WA1 1GG Warrington England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CONNAUGHT FENCING LIMITED?
| Company Name | From | Until |
|---|---|---|
| CONNAUGHT SECURITY SERVICES LIMITED | Aug 12, 2024 | Aug 12, 2024 |
| CANNON FIRE PROTECTION SERVICES LTD | Apr 29, 2020 | Apr 29, 2020 |
| BGB INDUSTRIAL DOORS LTD | Sep 06, 2017 | Sep 06, 2017 |
| BOUNDARY INDUSTRIAL DOORS LIMITED | Sep 17, 2015 | Sep 17, 2015 |
What are the latest accounts for CONNAUGHT FENCING LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Nov 30, 2025 |
| Next Accounts Due On | Aug 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Nov 30, 2024 |
What is the status of the latest confirmation statement for CONNAUGHT FENCING LIMITED?
| Last Confirmation Statement Made Up To | Mar 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 01, 2025 |
| Overdue | No |
What are the latest filings for CONNAUGHT FENCING LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Certificate of change of name Company name changed connaught security services LIMITED\certificate issued on 15/08/25 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Micro company accounts made up to Nov 30, 2024 | 2 pages | AA | ||||||||||||||
Confirmation statement made on Mar 01, 2025 with updates | 5 pages | CS01 | ||||||||||||||
Statement of capital following an allotment of shares on Aug 22, 2024
| 3 pages | SH01 | ||||||||||||||
Appointment of Mr Louis Alan Crowshaw as a director on Aug 22, 2024 | 2 pages | AP01 | ||||||||||||||
Memorandum and Articles of Association | 21 pages | MA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Termination of appointment of Robert Michael Archer as a director on Aug 22, 2024 | 1 pages | TM01 | ||||||||||||||
Micro company accounts made up to Nov 30, 2023 | 2 pages | AA | ||||||||||||||
Registration of charge 097828490001, created on Aug 22, 2024 | 25 pages | MR01 | ||||||||||||||
Registration of charge 097828490002, created on Aug 22, 2024 | 20 pages | MR01 | ||||||||||||||
Termination of appointment of Cheryl Karen Riggott as a director on Aug 23, 2024 | 1 pages | TM01 | ||||||||||||||
Certificate of change of name Company name changed cannon fire protection services LTD\certificate issued on 12/08/24 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Termination of appointment of Peter Derrick Holland as a director on Jul 31, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Mrs Cheryl Karen Riggott as a director on Apr 30, 2024 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Mar 01, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Cessation of Peter Derrick Holland as a person with significant control on Oct 02, 2023 | 1 pages | PSC07 | ||||||||||||||
Notification of Nigel Keith Jackson as a person with significant control on Oct 01, 2023 | 2 pages | PSC01 | ||||||||||||||
Unaudited abridged accounts made up to Nov 30, 2022 | 6 pages | AA | ||||||||||||||
Appointment of Mr Nigel Keith Jackson as a director on Jul 31, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Craig Richard Mackay as a director on Jul 31, 2023 | 1 pages | TM01 | ||||||||||||||
Cessation of Craig Richard Mackay as a person with significant control on Jul 31, 2023 | 1 pages | PSC07 | ||||||||||||||
Notification of Peter Holland as a person with significant control on Jul 21, 2023 | 2 pages | PSC01 | ||||||||||||||
Appointment of Mr Peter Derrick Holland as a director on Jul 21, 2023 | 2 pages | AP01 | ||||||||||||||
Who are the officers of CONNAUGHT FENCING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CROWSHAW, Louis Alan | Director | Mandarin Court WA1 1GG Warrington Suite 2 720 Mandarin Court England | England | British | 324997020001 | |||||
| JACKSON, Nigel Keith | Director | Mandarin Court WA1 1GG Warrington Suite 2 720 Mandarin Court England | United Kingdom | British | 312174710001 | |||||
| ARCHER, Robert Michael | Director | Mandarin Court WA1 1GG Warrington Suite 2 720 Mandarin Court England | United Kingdom | British | 269690900001 | |||||
| CRUICKSHANK, Dean Antony | Director | Meadow Lane Breightmet BL2 6PT Bolton Unit 4, Meadow Business Park Lancs England | United Kingdom | British | 195812570001 | |||||
| HAIGH, Ashley | Director | Mandarin Court WA1 1GG Warrington Suite 2 720 Mandarin Court England | England | British | 216682440001 | |||||
| HOLLAND, Peter Derrick | Director | Mandarin Court WA1 1GG Warrington Suite 2 720 Mandarin Court England | England | British | 253949390001 | |||||
| JACKSON, Nigel Keith | Director | Meadow Lane Breightmet BL2 6PT Bolton Unit 4, Meadow Business Park Lancs England | United Kingdom | British | 59364290003 | |||||
| MACKAY, Craig Richard | Director | Mandarin Court WA1 1GG Warrington Suite 2 720 Mandarin Court England | United Kingdom | British | 256747350002 | |||||
| RIGGOTT, Cheryl Karen | Director | Mandarin Court WA1 1GG Warrington Suite 2 720 Mandarin Court England | England | British | 196672370001 | |||||
| ROBERTS, Nicola | Director | Mandarin Court WA1 1GG Warrington Suite 2 720 Mandarin Court England | United Kingdom | British | 277774100001 |
Who are the persons with significant control of CONNAUGHT FENCING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Nigel Keith Jackson | Oct 01, 2023 | Mandarin Court WA1 1GG Warrington Suite 2 720 Mandarin Court England | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Peter Derrick Holland | Jul 21, 2023 | Mandarin Court WA1 1GG Warrington Suite 2 720 Mandarin Court England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Craig Richard Mackay | Dec 15, 2020 | Mandarin Court WA1 1GG Warrington Suite 2 720 Mandarin Court England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Ashley Haigh | Apr 02, 2020 | Mandarin Court WA1 1GG Warrington Suite 2 720 Mandarin Court England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Boundary Gate & Barrier (Holdings) Ltd | Apr 06, 2016 | Meadow Lane BL2 6PT Bolton Unit 4, Meadow Business Park England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0