SHANNON CONSTRUCTION LIMITED
HENLEY-ON-THAMES KOALA CONSTRUCTION LIMITED

Hellopages » Oxfordshire » South Oxfordshire » RG9 4QG

Company number 02998008
Status Active
Incorporation Date 5 December 1994
Company Type Private Limited Company
Address THE COACH HOUSE, GREYS GREEN BUSINESS CENTRE, HENLEY-ON-THAMES, OXFORDSHIRE, RG9 4QG
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 5 December 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of SHANNON CONSTRUCTION LIMITED are www.shannonconstruction.co.uk, and www.shannon-construction.co.uk. The predicted number of employees is 70 to 80. The company’s age is thirty years and ten months. Shannon Construction Limited is a Private Limited Company. The company registration number is 02998008. Shannon Construction Limited has been working since 05 December 1994. The present status of the company is Active. The registered address of Shannon Construction Limited is The Coach House Greys Green Business Centre Henley On Thames Oxfordshire Rg9 4qg. The company`s financial liabilities are £2199.5k. It is £1159.27k against last year. The cash in hand is £913.4k. It is £717.5k against last year. And the total assets are £2199.5k, which is £1159.27k against last year. O'DONOVAN, Oliver Allan is a Director of the company. Secretary MURPHY, Mai has been resigned. Secretary N W SECRETARIES LIMITED has been resigned. Secretary THEYDON SECRETARIES LIMITED has been resigned. Director MURPHY, John has been resigned. Director O'KEEFFE, Brendan Francis Robert has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Construction of commercial buildings".


shannon construction Key Finiance

LIABILITIES £2199.5k
+111%
CASH £913.4k
+366%
TOTAL ASSETS £2199.5k
+111%
All Financial Figures

Current Directors

Director
O'DONOVAN, Oliver Allan
Appointed Date: 12 September 2007
59 years old

Resigned Directors

Secretary
MURPHY, Mai
Resigned: 12 September 2007
Appointed Date: 05 December 1994

Secretary
N W SECRETARIES LIMITED
Resigned: 31 August 2010
Appointed Date: 12 September 2007

Secretary
THEYDON SECRETARIES LIMITED
Resigned: 05 December 1994
Appointed Date: 05 December 1994

Director
MURPHY, John
Resigned: 12 September 2007
Appointed Date: 05 December 1994
60 years old

Director
O'KEEFFE, Brendan Francis Robert
Resigned: 10 April 2010
Appointed Date: 21 April 2008
60 years old

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 05 December 1994
Appointed Date: 05 December 1994

Persons With Significant Control

Mr Oliver Allan O'Donovan
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

SHANNON CONSTRUCTION LIMITED Events

23 May 2017
Total exemption small company accounts made up to 31 August 2016
08 Dec 2016
Confirmation statement made on 5 December 2016 with updates
31 May 2016
Total exemption small company accounts made up to 31 August 2015
07 Dec 2015
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2

07 Dec 2015
Director's details changed for Mr Oliver Allan O'donovan on 5 December 2015
...
... and 59 more events
16 Jan 1995
New director appointed

12 Jan 1995
Registered office changed on 12/01/95 from: 25 hill road theydon bois epping essex CM16 7LX

12 Jan 1995
Secretary resigned

12 Jan 1995
Director resigned

05 Dec 1994
Incorporation

SHANNON CONSTRUCTION LIMITED Charges

6 March 2015
Charge code 0299 8008 0001
Delivered: 11 March 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…