UKBizDB.co.uk

J. O'BRIEN SEALANTS LIMITED

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

This company is commonly known as J. O'brien Sealants Limited. The company was founded 21 years ago and was given the registration number 04471373. The firm's registered office is in ACCRINGTON. You can find them at Junction 7 Business Park Blackburn Road, Clayton-le-moors, Accrington, Lancashire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:J. O'BRIEN SEALANTS LIMITED
Company Number:04471373
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 2002
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Junction 7 Business Park Blackburn Road, Clayton-le-moors, Accrington, Lancashire, BB5 5JW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32, Northcliffe, Great Harwood, Blackburn, United Kingdom, BB6 7PJ

Director27 June 2002Active
32 Northcliffe, Northcliffe, Great Harwood, Blackburn, England, BB6 7PJ

Director30 July 2023Active
3 Melbourne Street, Accrington, BB5 5LS

Secretary26 September 2005Active
Junction 7 Business Park, Blackburn Road, Clayton-Le-Moors, Accrington, BB5 5JW

Secretary01 August 2016Active
21 Windermere Drive, Rishton, Blackburn, BB1 4EG

Secretary27 June 2002Active
Temple House, 20 Holywell Row, London, EC2A 4XH

Corporate Nominee Secretary27 June 2002Active
Junction 7 Business Park, Blackburn Road, Clayton-Le-Moors, Accrington, BB5 5JW

Director01 August 2016Active
Junction 7 Business Park, Blackburn Road, Clayton-Le-Moors, Accrington, BB5 5JW

Director01 August 2016Active
Junction 7 Business Park, Blackburn Road, Clayton-Le-Moors, Accrington, BB5 5JW

Director01 August 2016Active

People with Significant Control

Mrs Marie Anne O'Brien
Notified on:28 October 2016
Status:Active
Date of birth:August 1958
Nationality:British
Country of residence:United Kingdom
Address:3 Maple Street, Great Harwood, United Kingdom, BB6 7RY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Patrick O'Brien
Notified on:28 October 2016
Status:Active
Date of birth:May 1955
Nationality:British
Country of residence:United Kingdom
Address:3 Maple Street, Great Harwood, United Kingdom, BB6 7RY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-08-13Confirmation statement

Confirmation statement with no updates.

Download
2023-08-13Officers

Appoint person director company with name date.

Download
2023-04-27Accounts

Accounts with accounts type total exemption full.

Download
2022-08-25Confirmation statement

Confirmation statement with no updates.

Download
2022-04-27Accounts

Accounts with accounts type total exemption full.

Download
2021-08-15Confirmation statement

Confirmation statement with no updates.

Download
2021-08-13Address

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

Download
2021-04-14Accounts

Accounts with accounts type total exemption full.

Download
2020-07-25Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-19Officers

Termination director company with name termination date.

Download
2019-07-19Officers

Termination director company with name termination date.

Download
2019-07-19Officers

Termination secretary company with name termination date.

Download
2019-07-19Persons with significant control

Cessation of a person with significant control.

Download
2019-07-11Confirmation statement

Confirmation statement with no updates.

Download
2019-01-31Accounts

Accounts amended with accounts type total exemption full.

Download
2019-01-25Accounts

Accounts with accounts type total exemption full.

Download
2018-07-28Confirmation statement

Confirmation statement with updates.

Download
2018-01-16Accounts

Accounts with accounts type total exemption full.

Download
2018-01-16Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-01-15Persons with significant control

Notification of a person with significant control.

Download
2018-01-15Persons with significant control

Notification of a person with significant control.

Download
2017-07-31Confirmation statement

Confirmation statement with no updates.

Download
2017-01-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.