Warning: file_put_contents(c/f4ec46cf89c2c9c92b035630db17bad6.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Errigal Building Services Ltd, CW8 4EE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ERRIGAL BUILDING SERVICES LTD

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

This company is commonly known as Errigal Building Services Ltd. The company was founded 15 years ago and was given the registration number 06797200. The firm's registered office is in NORTHWICH. You can find them at St George's Court, Winnington Avenue, Northwich, Cheshire. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:ERRIGAL BUILDING SERVICES LTD
Company Number:06797200
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 January 2009
End of financial year:27 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:St George's Court, Winnington Avenue, Northwich, Cheshire, England, CW8 4EE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St George's Court, Winnington Avenue, Northwich, United Kingdom, CW8 4EE

Secretary21 January 2009Active
St George's Court, Winnington Avenue, Northwich, United Kingdom, CW8 4EE

Director21 January 2009Active
St George's Court, Winnington Avenue, Northwich, United Kingdom, CW8 4EE

Director21 January 2009Active

People with Significant Control

Flaybrick Developments Limited
Notified on:07 July 2016
Status:Active
Country of residence:England
Address:St Georges Court, Winnington Avenue, Northwich, England, CW8 4EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Patrick Manus Coyle
Notified on:01 July 2016
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:United Kingdom
Address:Oriel House, 2-8 Oriel Road, Liverpool, United Kingdom, L20 7EP
Nature of control:
  • Significant influence or control
Ms Heather Lorraine Kenrick
Notified on:01 July 2016
Status:Active
Date of birth:October 1978
Nationality:British
Country of residence:United Kingdom
Address:St Georges Court, Winnington Avenue, Northwich, United Kingdom, CW8 4EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Jonathan Albert Coyle
Notified on:01 July 2016
Status:Active
Date of birth:November 1974
Nationality:British
Country of residence:United Kingdom
Address:Oriel House, 2-8 Oriel Road, Liverpool, United Kingdom, L20 7EP
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-14Gazette

Gazette dissolved voluntary.

Download
2024-04-16Dissolution

Dissolution voluntary strike off suspended.

Download
2024-02-27Gazette

Gazette notice voluntary.

Download
2024-02-15Dissolution

Dissolution application strike off company.

Download
2023-08-29Address

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

Download
2023-03-28Accounts

Accounts with accounts type micro entity.

Download
2023-02-10Confirmation statement

Confirmation statement with no updates.

Download
2022-05-26Accounts

Accounts with accounts type micro entity.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-08-22Accounts

Accounts with accounts type micro entity.

Download
2021-08-10Mortgage

Mortgage satisfy charge full.

Download
2021-05-24Accounts

Change account reference date company previous shortened.

Download
2021-03-04Accounts

Change account reference date company previous extended.

Download
2021-02-11Confirmation statement

Confirmation statement with no updates.

Download
2021-02-09Persons with significant control

Notification of a person with significant control.

Download
2021-02-09Persons with significant control

Cessation of a person with significant control.

Download
2021-02-09Persons with significant control

Cessation of a person with significant control.

Download
2021-02-09Persons with significant control

Cessation of a person with significant control.

Download
2020-11-12Officers

Change person secretary company with change date.

Download
2020-11-11Officers

Change person director company with change date.

Download
2020-11-11Officers

Change person director company with change date.

Download
2020-11-11Address

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

Download
2020-01-27Confirmation statement

Confirmation statement with updates.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-02-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.