UKBizDB.co.uk

ERRIGAL INVESTMENTS LIMITED

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

This company is commonly known as Errigal Investments Limited. The company was founded 21 years ago and was given the registration number 04585334. The firm's registered office is in RIVERSWAY, PRESTON. You can find them at 4 Lockside Office Park, Lockside Road, Riversway, Preston, Lancashire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ERRIGAL INVESTMENTS LIMITED
Company Number:04585334
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 November 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:4 Lockside Office Park, Lockside Road, Riversway, Preston, Lancashire, PR2 2YS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27 St. Pauls Avenue, Lytham St. Annes, FY8 1ED

Secretary18 July 2008Active
4 Lockside Office Park, Lockside Road, Riversway, Preston, PR2 2YS

Director18 November 2014Active
4 Lockside Office Park, Lockside Road, Riversway, Preston, PR2 2YS

Director28 February 2003Active
Halton Green West Low Road, Halton, Lancaster, LA2 6PA

Director15 November 2006Active
Greyfriars Hall, Walker Lane Fulwood, Preston, PR2 7AN

Secretary12 September 2003Active
28 Priory Road, Wilmslow, SK9 5PR

Secretary15 November 2006Active
22 Saint John Street, Manchester, M3 4EB

Corporate Secretary08 November 2002Active
4 Lockside Office Park, Lockside Road, Riversway, Preston, PR2 2YS

Director21 March 2023Active
Whitehead Farm, 650 Whittingham Lane Goosnargh, Preston, PR3 2JJ

Director12 May 2003Active
22 Saint John Street, Manchester, M3 4EB

Corporate Director08 November 2002Active

People with Significant Control

Mr Owen Gerard Mclaughlin
Notified on:24 March 2017
Status:Active
Date of birth:August 1959
Nationality:British
Address:4 Lockside Office Park, Riversway, Preston, PR2 2YS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Sean Keogh
Notified on:06 April 2016
Status:Active
Date of birth:July 1967
Nationality:British
Address:4 Lockside Office Park, Riversway, Preston, PR2 2YS
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Incorporation

Memorandum articles.

Download
2024-02-22Change of constitution

Statement of companys objects.

Download
2024-02-21Persons with significant control

Change to a person with significant control.

Download
2024-02-21Officers

Termination director company with name termination date.

Download
2024-02-21Persons with significant control

Cessation of a person with significant control.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-03-28Officers

Appoint person director company with name date.

Download
2022-12-15Accounts

Accounts with accounts type total exemption full.

Download
2022-11-25Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type small.

Download
2021-11-17Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Accounts

Accounts with accounts type small.

Download
2020-11-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-27Accounts

Accounts with accounts type small.

Download
2019-11-29Mortgage

Mortgage satisfy charge full.

Download
2019-11-29Mortgage

Mortgage satisfy charge full.

Download
2019-11-29Mortgage

Mortgage satisfy charge full.

Download
2019-11-29Mortgage

Mortgage satisfy charge full.

Download
2019-11-29Mortgage

Mortgage satisfy charge full.

Download
2019-11-29Mortgage

Mortgage satisfy charge full.

Download
2019-11-29Mortgage

Mortgage satisfy charge full.

Download
2019-11-29Mortgage

Mortgage satisfy charge full.

Download
2019-11-29Mortgage

Mortgage satisfy charge full.

Download
2019-11-29Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.