UKBizDB.co.uk

F OWEN & SON LTD

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

This company is commonly known as F Owen & Son Ltd. The company was founded 21 years ago and was given the registration number 04745469. The firm's registered office is in OLDHAM. You can find them at C/o Brigdestones, 125-127 Union Street, Oldham, Lancashire. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:F OWEN & SON LTD
Company Number:04745469
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:25 April 2003
End of financial year:30 April 2018
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation
  • 43310 - Plastering
  • 43320 - Joinery installation

Office Address & Contact

Registered Address:C/o Brigdestones, 125-127 Union Street, Oldham, Lancashire, OL1 1TE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Mereland Close, Orrell, Wigan, England, WN5 8RQ

Director01 December 2016Active
21 St Lukes Drive, Orrell, Wigan, WN5 7AU

Secretary03 June 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary25 April 2003Active
Unit 2 (At Rear), Kilshaw Street, Pemberton, Wigan, United Kingdom, WN5 8EA

Director01 July 2015Active
Alderbrook, Miry Lane, Parbold, Wigan, United Kingdom, WN8 7TA

Director01 July 2015Active
21 Saint Lukes Drive, Orrell, Wigan, WN5 7AU

Director03 June 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director25 April 2003Active

People with Significant Control

Mr David John Cleary
Notified on:06 April 2016
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:United Kingdom
Address:Unit 2 (At Rear), Kilshaw Street, Wigan, United Kingdom, WN5 8EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Darran Wilde
Notified on:06 April 2016
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:England
Address:1 Mereland Close, Orrell, Wigan, England, WN5 8RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-12-06Address

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

Download
2023-05-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-05-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-05-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-09-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-09-10Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2020-04-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-04-16Address

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

Download
2019-04-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-04-13Insolvency

Liquidation voluntary statement of affairs.

Download
2019-04-13Resolution

Resolution.

Download
2019-01-28Accounts

Accounts with accounts type total exemption full.

Download
2018-08-22Address

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

Download
2018-06-18Confirmation statement

Confirmation statement with updates.

Download
2018-06-14Officers

Termination director company with name termination date.

Download
2018-06-14Officers

Termination director company with name termination date.

Download
2018-06-14Persons with significant control

Cessation of a person with significant control.

Download
2018-04-27Confirmation statement

Confirmation statement with no updates.

Download
2018-02-28Accounts

Accounts with accounts type total exemption full.

Download
2017-05-10Confirmation statement

Confirmation statement with updates.

Download
2017-02-23Accounts

Accounts with accounts type total exemption small.

Download
2017-01-16Officers

Appoint person director company with name date.

Download
2016-07-20Officers

Termination director company with name termination date.

Download
2016-05-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.