Warning: file_put_contents(c/b2da21f36c5c5b067684380d830d33de.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Ap Sheehan & Co Ltd, OL1 1TE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

AP SHEEHAN & CO LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ap Sheehan & Co Ltd. The company was founded 15 years ago and was given the registration number 06754274. The firm's registered office is in OLDHAM. You can find them at 139-143 Union Street, , Oldham, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:AP SHEEHAN & CO LTD
Company Number:06754274
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 2008
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:139-143 Union Street, Oldham, England, OL1 1TE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 20, Peel House, 30, The Downs, Altrincham, England, WA14 2PX

Director19 December 2022Active
141, Union Street, Oldham, United Kingdom, OL1 1TE

Secretary20 November 2008Active
Suite 20, Peel House, 30, The Downs, Altrincham, England, WA14 2PX

Secretary19 December 2022Active
8, Meadowgate, Urmston, Manchester, England, M41 9LB

Director20 November 2008Active

People with Significant Control

Mr Scott Myers
Notified on:19 December 2022
Status:Active
Date of birth:March 1969
Nationality:Canadian
Country of residence:England
Address:Suite 20, Peel House, 30, The Downs, Altrincham, England, WA14 2PX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alastair Peter Sheehan
Notified on:06 April 2016
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:England
Address:Suite 20, Peel House, 30, The Downs, Altrincham, England, WA14 2PX
Nature of control:
  • Ownership of shares 50 to 75 percent
Sarah Osbourne
Notified on:06 April 2016
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:England
Address:139-143, Union Street, Oldham, England, OL1 1TE
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-08Dissolution

Dissolved compulsory strike off suspended.

Download
2024-01-30Gazette

Gazette notice compulsory.

Download
2023-06-27Officers

Termination secretary company with name termination date.

Download
2022-12-20Gazette

Gazette filings brought up to date.

Download
2022-12-19Confirmation statement

Confirmation statement with updates.

Download
2022-12-19Change of name

Certificate change of name company.

Download
2022-12-19Persons with significant control

Notification of a person with significant control.

Download
2022-12-19Officers

Appoint person secretary company with name date.

Download
2022-12-19Persons with significant control

Cessation of a person with significant control.

Download
2022-12-19Officers

Termination director company with name termination date.

Download
2022-12-19Officers

Appoint person director company with name date.

Download
2022-12-19Address

Change registered office address company with date old address new address.

Download
2022-12-09Dissolution

Dissolved compulsory strike off suspended.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-07-26Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Change account reference date company previous shortened.

Download
2022-04-12Accounts

Accounts with accounts type micro entity.

Download
2021-10-13Persons with significant control

Change to a person with significant control.

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2020-08-26Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type micro entity.

Download
2019-07-22Confirmation statement

Confirmation statement with updates.

Download
2019-07-22Persons with significant control

Cessation of a person with significant control.

Download
2019-04-29Accounts

Accounts with accounts type micro entity.

Download
2019-03-04Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.