Cooney Construction Limited ROCHDALE


Founded in 2001, Cooney Construction, classified under reg no. 04288074 is an active company. Currently registered at Cooney Construction Limited OL11 4HQ, Rochdale the company has been in the business for 23 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on June 30, 2022. Since May 6, 2009 Cooney Construction Limited is no longer carrying the name Albion Road.

At present there are 2 directors in the the company, namely James C. and James C.. In addition one secretary - James C. - is with the firm. As of 9 May 2024, our data shows no information about any ex officers on these positions.

Cooney Construction Limited Address / Contact

Office Address Cooney Construction Limited
Office Address2 Albion Road
Town Rochdale
Post code OL11 4HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04288074
Date of Incorporation Fri, 14th Sep 2001
Industry Other specialised construction activities not elsewhere classified
End of financial Year 30th June
Company age 23 years old
Account next due date Sun, 31st Mar 2024 (39 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 28th Sep 2024 (2024-09-28)
Last confirmation statement dated Thu, 14th Sep 2023

Company staff

James C.

Position: Director

Appointed: 14 September 2001

James C.

Position: Secretary

Appointed: 14 September 2001

James C.

Position: Director

Appointed: 14 September 2001

Britannia Company Formations Limited

Position: Corporate Nominee Secretary

Appointed: 14 September 2001

Resigned: 14 September 2001

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 14 September 2001

Resigned: 14 September 2001

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats identified, there is James C. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

James C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Albion Road May 6, 2009
J. Cooney December 6, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand309 806309 80210 56051572 811309 466309 224 
Current Assets310 477310 236310 236310 236310 236310 236310 236310 236
Debtors671434299 676309 721237 4257701 012 
Net Assets Liabilities410 236410 236410 236410 236410 236410 236410 236410 236
Other
Version Production Software    2 0202 0212 0232 023
Creditors241       
Fixed Assets      100 000100 000
Investments100 000100 000100 000100 000100 000100 000100 000 
Net Current Assets Liabilities310 236310 236310 236310 236310 236310 236310 236310 236
Nominal Value Allotted Share Capital500500500500500500500 
Number Shares Allotted 500500500500500500 
Par Value Share 111111 
Total Assets Less Current Liabilities      410 236410 236
Advances Credits Directors 312299 380309 280236 830   
Advances Credits Made In Period Directors  384 0689 900100 000   
Advances Credits Repaid In Period Directors  85 000 172 450   
Amount Specific Advance Or Credit Directors 312299 380309 280236 830   
Amount Specific Advance Or Credit Made In Period Directors  384 0689 900100 000   
Amount Specific Advance Or Credit Repaid In Period Directors  85 000 172 450   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Dormant company accounts made up to June 30, 2023
filed on: 8th, November 2023
Free Download (5 pages)

Company search

Advertisements