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.
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 | : |
|
Registered Address | : | 4 Lockside Office Park, Lockside Road, Riversway, Preston, Lancashire, PR2 2YS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
27 St. Pauls Avenue, Lytham St. Annes, FY8 1ED | Secretary | 18 July 2008 | Active |
4 Lockside Office Park, Lockside Road, Riversway, Preston, PR2 2YS | Director | 18 November 2014 | Active |
4 Lockside Office Park, Lockside Road, Riversway, Preston, PR2 2YS | Director | 28 February 2003 | Active |
Halton Green West Low Road, Halton, Lancaster, LA2 6PA | Director | 15 November 2006 | Active |
Greyfriars Hall, Walker Lane Fulwood, Preston, PR2 7AN | Secretary | 12 September 2003 | Active |
28 Priory Road, Wilmslow, SK9 5PR | Secretary | 15 November 2006 | Active |
22 Saint John Street, Manchester, M3 4EB | Corporate Secretary | 08 November 2002 | Active |
4 Lockside Office Park, Lockside Road, Riversway, Preston, PR2 2YS | Director | 21 March 2023 | Active |
Whitehead Farm, 650 Whittingham Lane Goosnargh, Preston, PR3 2JJ | Director | 12 May 2003 | Active |
22 Saint John Street, Manchester, M3 4EB | Corporate Director | 08 November 2002 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Incorporation | Memorandum articles. | Download |
2024-02-22 | Change of constitution | Statement of companys objects. | Download |
2024-02-21 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-21 | Officers | Termination director company with name termination date. | Download |
2024-02-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-28 | Officers | Appoint person director company with name date. | Download |
2022-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type small. | Download |
2021-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-26 | Accounts | Accounts with accounts type small. | Download |
2020-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-27 | Accounts | Accounts with accounts type small. | Download |
2019-11-29 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-29 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-29 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-29 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-29 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-29 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-29 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-29 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-29 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-29 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.