Coor Construction Ltd (reg no NI649470) is a private limited company established on 2017-11-24 in United Kingdom. The company is located at 31 Foxhill Road, Largy Garvary, Enniskillen BT94 3BE. Having undergone a change in 2018-01-11, the previous name this business utilized was Coor Constrction Ltd. Coor Construction Ltd is operating under SIC code: 41202 which means "construction of domestic buildings", SIC code: 41201 - "construction of commercial buildings".
41202 - Construction of domestic buildings
41201 - Construction of commercial buildings
As for the 1 managing director that can be found in the aforementioned firm, we can name: Turlough C. (in the company from 24 November 2017). The Companies House reports 2 persons of significant control, namely: Turlough C. has 1/2 or less of shares, 1/2 or less of voting rights, Shane O. has 1/2 or less of shares, 1/2 or less of voting rights.
Directors
Accounts data
Date of Accounts
2018-11-30
2019-11-30
2020-11-30
2021-11-30
2022-11-30
Current Assets
22,324
24,888
11,353
46,726
14,218
Fixed Assets
1,700
1,445
1,228
6,951
5,908
Total Assets Less Current Liabilities
6,240
7,808
1,759
6,193
2,759
People with significant control
Turlough C.
24 November 2017
Nature of control:
25-50% voting rights
25-50% shares
Shane O.
24 November 2017 - 16 October 2020
Nature of control:
25-50% voting rights
25-50% shares
Filings
Categories:
Accounts
Confirmation statement
Incorporation
Officers
Persons with significant control
Resolution
Download filing
(CS01) Confirmation statement with updates 24th November 2023
filed on: 8th, December 2023
| confirmation statement
Free Download
(5 pages)
Download filing
(CS01) Confirmation statement with updates 24th November 2023
filed on: 8th, December 2023
| confirmation statement
Free Download
(5 pages)
(AA) Micro company accounts made up to 30th November 2022
filed on: 29th, November 2023
| accounts
Free Download
(8 pages)
(PSC07) Cessation of a person with significant control 16th October 2020
filed on: 21st, November 2023
| persons with significant control
Free Download
(1 page)
(CS01) Confirmation statement with updates 24th November 2022
filed on: 2nd, December 2022
| confirmation statement
Free Download
(5 pages)
(AA) Micro company accounts made up to 30th November 2021
filed on: 30th, November 2022
| accounts
Free Download
(9 pages)
(CS01) Confirmation statement with updates 24th November 2021
filed on: 26th, November 2021
| confirmation statement
Free Download
(5 pages)
(AA) Micro company accounts made up to 30th November 2020
filed on: 31st, August 2021
| accounts
Free Download
(9 pages)
(CS01) Confirmation statement with updates 24th November 2020
filed on: 18th, December 2020
| confirmation statement
Free Download
(5 pages)
(AA) Micro company accounts made up to 30th November 2019
filed on: 7th, December 2020
| accounts
Free Download
(8 pages)
(TM01) 16th October 2020 - the day director's appointment was terminated
filed on: 16th, October 2020
| officers
Free Download
(1 page)
(CS01) Confirmation statement with updates 24th November 2019
filed on: 4th, December 2019
| confirmation statement
Free Download
(5 pages)
(AA) Micro company accounts made up to 30th November 2018
filed on: 30th, August 2019
| accounts
Free Download
(8 pages)
(CS01) Confirmation statement with updates 24th November 2018
filed on: 18th, January 2019
| confirmation statement
Free Download
(5 pages)
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 11th January 2018
filed on: 11th, January 2018
| resolution
Free Download
(3 pages)
(NEWINC) Incorporation
filed on: 24th, November 2017
| incorporation