CARL O CONNOR ENGINEERS LIMITED
BIRMINGHAM

Hellopages » West Midlands » Sandwell » B66 1BT

Company number 02186097
Status Active
Incorporation Date 2 November 1987
Company Type Private Limited Company
Address UNIT 2 SUMMIT CRESCENT INDUSTRIAL ESTATE OFF ROEBUCK LANE, SMETHWICK, BIRMINGHAM, UNITED KINGDOM, B66 1BT
Home Country United Kingdom
Nature of Business 28220 - Manufacture of lifting and handling equipment
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Registered office address changed from Hunt House Farm Frith Common Tenbury Wells Worcs WR15 8JY to Unit 2 Summit Crescent Industrial Estate Off Roebuck Lane Smethwick Birmingham B66 1BT on 23 March 2016. The most likely internet sites of CARL O CONNOR ENGINEERS LIMITED are www.carloconnorengineers.co.uk, and www.carl-o-connor-engineers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eleven months. Carl O Connor Engineers Limited is a Private Limited Company. The company registration number is 02186097. Carl O Connor Engineers Limited has been working since 02 November 1987. The present status of the company is Active. The registered address of Carl O Connor Engineers Limited is Unit 2 Summit Crescent Industrial Estate Off Roebuck Lane Smethwick Birmingham United Kingdom B66 1bt. . SIMMONDS, Michael Robert is a Secretary of the company. O'CONNOR, Paul Brendan is a Director of the company. SIMMONDS, Michael Robert is a Director of the company. Secretary O'CONNOR, Paul Brendan has been resigned. Secretary OCONNOR, Veronica has been resigned. Secretary SLADE, Caroline has been resigned. Director O'CONNOR, Carl Matthew has been resigned. Director O'CONNOR, Carl Manus has been resigned. Director O'CONNOR, Fiona Jane has been resigned. Director OCONNOR, Veronica has been resigned. The company operates in "Manufacture of lifting and handling equipment".


Current Directors

Secretary
SIMMONDS, Michael Robert
Appointed Date: 31 May 2013

Director
O'CONNOR, Paul Brendan
Appointed Date: 01 July 1999
46 years old

Director
SIMMONDS, Michael Robert
Appointed Date: 31 May 2013
54 years old

Resigned Directors

Secretary
O'CONNOR, Paul Brendan
Resigned: 25 September 2009
Appointed Date: 17 June 2006

Secretary
OCONNOR, Veronica
Resigned: 17 June 2006

Secretary
SLADE, Caroline
Resigned: 31 May 2013
Appointed Date: 25 September 2009

Director
O'CONNOR, Carl Matthew
Resigned: 06 April 2003
Appointed Date: 01 July 1999
48 years old

Director
O'CONNOR, Carl Manus
Resigned: 01 July 2009
81 years old

Director
O'CONNOR, Fiona Jane
Resigned: 31 October 2004
Appointed Date: 01 July 1999
51 years old

Director
OCONNOR, Veronica
Resigned: 17 June 2006
79 years old

Persons With Significant Control

Passenger Lift Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

CARL O CONNOR ENGINEERS LIMITED Events

10 Feb 2017
Confirmation statement made on 26 January 2017 with updates
10 Oct 2016
Total exemption small company accounts made up to 31 December 2015
23 Mar 2016
Registered office address changed from Hunt House Farm Frith Common Tenbury Wells Worcs WR15 8JY to Unit 2 Summit Crescent Industrial Estate Off Roebuck Lane Smethwick Birmingham B66 1BT on 23 March 2016
23 Mar 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 43

02 Nov 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 80 more events
08 Dec 1987
Secretary resigned;new secretary appointed;new director appointed

26 Nov 1987
Registered office changed on 26/11/87 from: 14 osmaston road harborne birmingham B17 0TL

26 Nov 1987
Accounting reference date notified as 31/10

12 Nov 1987
Secretary resigned;new secretary appointed

02 Nov 1987
Incorporation

CARL O CONNOR ENGINEERS LIMITED Charges

6 April 1994
Legal charge
Delivered: 21 April 1994
Status: Satisfied on 30 June 2012
Persons entitled: Barclays Bank PLC
Description: Unit 1 argyle works alma street smethwick west midlands…
29 March 1989
Debenture
Delivered: 6 April 1989
Status: Satisfied on 30 June 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…