Company NameRonnoco Building Services Limited
DirectorPaul O'Connor
Company StatusActive
Company Number07359770
CategoryPrivate Limited Company
Incorporation Date27 August 2010(13 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery

Director

Director NameMr Paul O'Connor
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2010(same day as company formation)
RoleCarpenter
Country of ResidenceEngland
Correspondence AddressWaterhouse Business Centre 2 Cromer Way
Chelmsford
CM1 2QE

Contact

Websitewww.ronnoco-building.co.uk
Telephone0800 9174009
Telephone regionFreephone

Location

Registered AddressWaterhouse Business Centre
2 Cromer Way
Chelmsford
CM1 2QE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardWaterhouse Farm
Built Up AreaChelmsford
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth-£6,302
Cash£3,802
Current Liabilities£11,633

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return26 March 2024 (1 month ago)
Next Return Due9 April 2025 (11 months, 2 weeks from now)

Filing History

8 May 2023Micro company accounts made up to 31 August 2022 (5 pages)
6 April 2023Confirmation statement made on 26 March 2023 with no updates (3 pages)
26 April 2022Micro company accounts made up to 31 August 2021 (5 pages)
31 March 2022Confirmation statement made on 26 March 2022 with no updates (3 pages)
26 March 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
7 January 2021Micro company accounts made up to 31 August 2020 (5 pages)
30 March 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
24 February 2020Micro company accounts made up to 31 August 2019 (5 pages)
27 August 2019Change of details for Mr Paul O'connor as a person with significant control on 27 August 2019 (2 pages)
27 August 2019Director's details changed for Mr Paul O'connor on 27 August 2019 (2 pages)
27 August 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
22 May 2019Micro company accounts made up to 31 August 2018 (5 pages)
26 October 2018Registered office address changed from 2nd Floor Titan Court 3 Bishops Square Hatfield Hertfordshire AL10 9NA England to Waterhouse Business Centre 2 Cromer Way Chelmsford CM1 2QE on 26 October 2018 (1 page)
6 September 2018Registered office address changed from First Floor 81-85 High Street Brentwood Essex CM14 4RR England to 2nd Floor Titan Court 3 Bishops Square Hatfield Hertfordshire AL10 9NA on 6 September 2018 (1 page)
22 August 2018Change of details for Mr Paul O'connor as a person with significant control on 22 August 2018 (2 pages)
22 August 2018Registered office address changed from 2nd Floor Titan Court 3 Bishops Square Hatfield Hertfordshire AL10 9NA to First Floor 81-85 High Street Brentwood Essex CM14 4RR on 22 August 2018 (1 page)
22 August 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
7 May 2018Micro company accounts made up to 31 August 2017 (1 page)
29 August 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
23 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
23 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
30 August 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
9 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
9 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
8 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
(3 pages)
8 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
(3 pages)
3 April 2015Micro company accounts made up to 31 August 2014 (2 pages)
3 April 2015Micro company accounts made up to 31 August 2014 (2 pages)
4 November 2014Director's details changed for Mr Paul O'connor on 6 August 2014 (2 pages)
4 November 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(3 pages)
4 November 2014Director's details changed for Mr Paul O'connor on 6 August 2014 (2 pages)
4 November 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(3 pages)
21 June 2014Registered office address changed from 47 High Street Barnet Herts EN5 5UW United Kingdom on 21 June 2014 (1 page)
21 June 2014Registered office address changed from 47 High Street Barnet Herts EN5 5UW United Kingdom on 21 June 2014 (1 page)
5 December 2013Total exemption small company accounts made up to 31 August 2013 (4 pages)
5 December 2013Total exemption small company accounts made up to 31 August 2013 (4 pages)
17 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1
(3 pages)
17 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1
(3 pages)
16 September 2013Director's details changed for Mr Paul O'connor on 3 September 2013 (2 pages)
16 September 2013Director's details changed for Mr Paul O'connor on 3 September 2013 (2 pages)
27 June 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
27 June 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
16 March 2013Compulsory strike-off action has been discontinued (1 page)
16 March 2013Compulsory strike-off action has been discontinued (1 page)
13 March 2013Annual return made up to 27 August 2012 with a full list of shareholders (3 pages)
13 March 2013Annual return made up to 27 August 2012 with a full list of shareholders (3 pages)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
21 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
21 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
4 October 2011Annual return made up to 27 August 2011 with a full list of shareholders (3 pages)
4 October 2011Annual return made up to 27 August 2011 with a full list of shareholders (3 pages)
11 April 2011Registered office address changed from 13 Belgravia Close Barnet Herts EN5 5XA United Kingdom on 11 April 2011 (1 page)
11 April 2011Registered office address changed from 13 Belgravia Close Barnet Herts EN5 5XA United Kingdom on 11 April 2011 (1 page)
1 March 2011Registered office address changed from 47 High Street Barnet Herts EN5 5UW United Kingdom on 1 March 2011 (1 page)
1 March 2011Registered office address changed from 47 High Street Barnet Herts EN5 5UW United Kingdom on 1 March 2011 (1 page)
1 March 2011Registered office address changed from 47 High Street Barnet Herts EN5 5UW United Kingdom on 1 March 2011 (1 page)
27 August 2010Incorporation (22 pages)
27 August 2010Incorporation (22 pages)