UKBizDB.co.uk

JAMES CALLAGHAN SONS & CO. LIMITED

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

This company is commonly known as James Callaghan Sons & Co. Limited. The company was founded 37 years ago and was given the registration number 02054311. The firm's registered office is in MANCHESTER. You can find them at St. George's House, 215 - 219 Chester Road, Manchester, . This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:JAMES CALLAGHAN SONS & CO. LIMITED
Company Number:02054311
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 September 1986
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:St. George's House, 215 - 219 Chester Road, Manchester, M15 4JE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25 Windsor Avenue, Flixton, Manchester, M41 5GP

Secretary-Active
Bowfell House, 2 Brook Road, Urmston, Manchester, United Kingdom, M41 5RQ

Director04 July 1996Active
Bowfell House, 2 Brook Road, Urmston, Manchester, United Kingdom, M41 5RQ

Director01 March 2016Active
Bowfell House, 2 Brook Road, Urmston, Manchester, United Kingdom, M41 5RQ

Director01 April 2022Active
Bowfell House, 2 Brook Road, Urmston, Manchester, United Kingdom, M41 5RQ

Director-Active
109 Church Road, Urmston, Manchester, M41 9FJ

Director-Active

People with Significant Control

Mrs Amanda Jayne Callaghan
Notified on:01 March 2024
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:United Kingdom
Address:Bowfell House, 2 Brook Road, Manchester, United Kingdom, M41 5RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Victoria Anne Callaghan
Notified on:06 April 2016
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:United Kingdom
Address:Bowfell House, 2 Brook Road, Manchester, United Kingdom, M41 5RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Matthew James Callaghan
Notified on:06 April 2016
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:United Kingdom
Address:Bowfell House, 2 Brook Road, Manchester, United Kingdom, M41 5RQ
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Confirmation statement

Confirmation statement with updates.

Download
2024-03-06Persons with significant control

Notification of a person with significant control.

Download
2023-10-13Accounts

Accounts with accounts type total exemption full.

Download
2023-08-01Officers

Change person director company with change date.

Download
2023-08-01Officers

Change person director company with change date.

Download
2023-08-01Officers

Change person director company with change date.

Download
2023-08-01Persons with significant control

Change to a person with significant control.

Download
2023-08-01Persons with significant control

Change to a person with significant control.

Download
2023-08-01Officers

Change person director company with change date.

Download
2023-08-01Address

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

Download
2023-05-01Persons with significant control

Change to a person with significant control.

Download
2023-04-25Confirmation statement

Confirmation statement with updates.

Download
2022-12-01Accounts

Accounts with accounts type total exemption full.

Download
2022-11-07Officers

Change person director company with change date.

Download
2022-11-07Officers

Change person director company with change date.

Download
2022-11-07Officers

Change person director company with change date.

Download
2022-11-07Persons with significant control

Change to a person with significant control.

Download
2022-11-07Persons with significant control

Change to a person with significant control.

Download
2022-11-07Officers

Change person director company with change date.

Download
2022-11-07Address

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

Download
2022-04-27Confirmation statement

Confirmation statement with updates.

Download
2022-04-26Officers

Change person director company with change date.

Download
2022-04-08Officers

Appoint person director company with name date.

Download
2021-08-23Accounts

Accounts with accounts type total exemption full.

Download
2021-08-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.