Company NameP J Linnane (Building Contractor) Limited
DirectorPatrick Joseph Linnane
Company StatusActive
Company Number04724805
CategoryPrivate Limited Company
Incorporation Date7 April 2003(20 years, 12 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Patrick Joseph Linnane
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2003(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressTorydale York Road
Knaresborough
North Yorkshire
HG5 8LQ
Secretary NameJill Elizabeth Linnane
NationalityBritish
StatusCurrent
Appointed07 April 2003(same day as company formation)
RolePt Administration Assistant
Correspondence AddressTorydale York Road
Knaresborough
North Yorkshire
HG5 8LQ
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed07 April 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed07 April 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressFlat 2 No.20
Harlow Moor Drive
Harrogate
North Yorkshire
HG2 0JX
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHarlow Moor
Built Up AreaHarrogate
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£313
Cash£864
Current Liabilities£5,536

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 January 2024 (2 months, 1 week ago)
Next Return Due30 January 2025 (10 months from now)

Filing History

19 August 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
13 April 2020Confirmation statement made on 7 April 2020 with updates (5 pages)
31 July 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
2 May 2019Confirmation statement made on 7 April 2019 with updates (5 pages)
26 July 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
10 April 2018Confirmation statement made on 7 April 2018 with updates (5 pages)
27 June 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
27 June 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
8 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
8 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
4 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(4 pages)
11 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(4 pages)
3 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(4 pages)
13 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(4 pages)
13 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(4 pages)
2 February 2015Director's details changed for Mr Patrick Joseph Linnane on 2 February 2015 (2 pages)
2 February 2015Director's details changed for Mr Patrick Joseph Linnane on 2 February 2015 (2 pages)
2 February 2015Secretary's details changed for Jill Elizabeth Linnane on 2 February 2014 (1 page)
2 February 2015Secretary's details changed for Jill Elizabeth Linnane on 2 February 2014 (1 page)
2 February 2015Secretary's details changed for Jill Elizabeth Linnane on 2 February 2014 (1 page)
2 February 2015Director's details changed for Mr Patrick Joseph Linnane on 2 February 2015 (2 pages)
6 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(4 pages)
8 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(4 pages)
8 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(4 pages)
12 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
12 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
14 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
14 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
24 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 August 2011Registered office address changed from Flat 2 20 Harlow Moor Drive Harrogate North Yorkshire HG2 0JX United Kingdom on 3 August 2011 (1 page)
3 August 2011Registered office address changed from Flat 2 20 Harlow Moor Drive Harrogate North Yorkshire HG2 0JX United Kingdom on 3 August 2011 (1 page)
3 August 2011Registered office address changed from Flat 2 20 Harlow Moor Drive Harrogate North Yorkshire HG2 0JX United Kingdom on 3 August 2011 (1 page)
30 June 2011Registered office address changed from 42 Chatsworth Road Harrogate North Yorkshire HG1 5HS on 30 June 2011 (1 page)
30 June 2011Registered office address changed from 42 Chatsworth Road Harrogate North Yorkshire HG1 5HS on 30 June 2011 (1 page)
15 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
15 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
15 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
27 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
27 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
22 April 2010Director's details changed for Patrick Joseph Linnane on 7 April 2010 (2 pages)
22 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
22 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
22 April 2010Director's details changed for Patrick Joseph Linnane on 7 April 2010 (2 pages)
22 April 2010Director's details changed for Patrick Joseph Linnane on 7 April 2010 (2 pages)
22 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
18 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 May 2009Return made up to 07/04/09; full list of members (3 pages)
5 May 2009Return made up to 07/04/09; full list of members (3 pages)
14 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 May 2008Return made up to 07/04/08; full list of members (3 pages)
16 May 2008Return made up to 07/04/08; full list of members (3 pages)
13 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 June 2007Return made up to 07/04/07; full list of members (2 pages)
4 June 2007Return made up to 07/04/07; full list of members (2 pages)
10 July 2006Registered office changed on 10/07/06 from: c/o cook trotter LLP 3 regent parade harrogate HG1 5AN (1 page)
10 July 2006Registered office changed on 10/07/06 from: c/o cook trotter LLP 3 regent parade harrogate HG1 5AN (1 page)
7 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 April 2006Return made up to 07/04/06; full list of members (2 pages)
13 April 2006Return made up to 07/04/06; full list of members (2 pages)
6 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 April 2005Return made up to 07/04/05; full list of members (2 pages)
7 April 2005Return made up to 07/04/05; full list of members (2 pages)
15 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 June 2004Return made up to 07/04/04; full list of members (6 pages)
4 June 2004Return made up to 07/04/04; full list of members (6 pages)
2 May 2003New director appointed (2 pages)
2 May 2003Director resigned (1 page)
2 May 2003New secretary appointed (2 pages)
2 May 2003Secretary resigned (1 page)
2 May 2003Director resigned (1 page)
2 May 2003Secretary resigned (1 page)
2 May 2003New secretary appointed (2 pages)
2 May 2003New director appointed (2 pages)
1 May 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
1 May 2003Ad 07/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 May 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
1 May 2003Ad 07/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 April 2003Incorporation (12 pages)
7 April 2003Incorporation (12 pages)