SEAN O'CONNOR SITE SERVICES LIMITED
PONTYPOOL

Hellopages » Torfaen » Torfaen » NP4 0PZ
Company number 04623637
Status Active
Incorporation Date 23 December 2002
Company Type Private Limited Company
Address MEADOW CREST NEW ROAD, NEW INN, PONTYPOOL, GWENT, NP4 0PZ
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 23 December 2016 with updates; Micro company accounts made up to 30 September 2015; Annual return made up to 23 December 2015 with full list of shareholders Statement of capital on 2016-01-06 GBP 2 . The most likely internet sites of SEAN O'CONNOR SITE SERVICES LIMITED are www.seanoconnorsiteservices.co.uk, and www.sean-o-connor-site-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Sean O Connor Site Services Limited is a Private Limited Company. The company registration number is 04623637. Sean O Connor Site Services Limited has been working since 23 December 2002. The present status of the company is Active. The registered address of Sean O Connor Site Services Limited is Meadow Crest New Road New Inn Pontypool Gwent Np4 0pz. The company`s financial liabilities are £60.83k. It is £-4.72k against last year. The cash in hand is £30.05k. It is £7.29k against last year. And the total assets are £208.23k, which is £-36.43k against last year. O'CONNOR, Joanne is a Secretary of the company. O'CONNOR, Sean Michael is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


sean o'connor site services Key Finiance

LIABILITIES £60.83k
-8%
CASH £30.05k
+32%
TOTAL ASSETS £208.23k
-15%
All Financial Figures

Current Directors

Secretary
O'CONNOR, Joanne
Appointed Date: 23 December 2002

Director
O'CONNOR, Sean Michael
Appointed Date: 23 December 2002
61 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 December 2002
Appointed Date: 23 December 2002

Persons With Significant Control

Mr Sean Michael O'Connor
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Joanne Alison O'Connor
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SEAN O'CONNOR SITE SERVICES LIMITED Events

04 Jan 2017
Confirmation statement made on 23 December 2016 with updates
28 Jun 2016
Micro company accounts made up to 30 September 2015
06 Jan 2016
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2

05 Aug 2015
Total exemption small company accounts made up to 30 September 2014
15 Jan 2015
Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2

...
... and 30 more events
23 Dec 2004
Total exemption small company accounts made up to 31 December 2003
23 Dec 2004
Return made up to 23/12/04; full list of members
27 Jan 2004
Return made up to 23/12/03; full list of members
23 Dec 2002
Secretary resigned
23 Dec 2002
Incorporation

SEAN O'CONNOR SITE SERVICES LIMITED Charges

22 September 2011
Legal charge
Delivered: 1 October 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H the griffin club 3 charles street girffithstown…
21 July 2011
Debenture
Delivered: 26 July 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 July 2005
Legal charge
Delivered: 29 July 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The griffin club 3 charles street griffithstown pontypool.
19 July 2005
Legal charge
Delivered: 22 July 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Griffin club 3 charles street griffithstown pontypool.
19 July 2005
Legal mortgage
Delivered: 22 July 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 44 edward street griffithstown near pontypool. With the…
11 April 2005
Debenture
Delivered: 13 April 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…