UKBizDB.co.uk

W. MCGOVERN & CO. LIMITED

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

This company is commonly known as W. Mcgovern & Co. Limited. The company was founded 44 years ago and was given the registration number 01452628. The firm's registered office is in GATESHEAD. You can find them at Albion Street, Felling, Gateshead, . This company's SIC code is 23320 - Manufacture of bricks, tiles and construction products, in baked clay.

Company Information

Name:W. MCGOVERN & CO. LIMITED
Company Number:01452628
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 October 1979
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 23320 - Manufacture of bricks, tiles and construction products, in baked clay

Office Address & Contact

Registered Address:Albion Street, Felling, Gateshead, NE10 9AJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Northpoint, Cobalt Business Exchange, Cobalt Park Way, Wallsend, Newcastle Upon Tyne, NE28 9NZ

Director20 July 2023Active
42 Hermitage Gardens, Chester Le Street, DH2 3UD

Secretary28 August 1996Active
25 Hill Crest, High Heworth, Gateshead, NE10 9AN

Secretary-Active
Albion Street, Felling, Gateshead, NE10 9AJ

Director28 September 2020Active
Albion Street, Felling, Gateshead, NE10 9AJ

Director02 March 1998Active
42 Hermitage Gardens, Chester Le Street, DH2 3UD

Director22 June 1995Active
Albion Street, Felling, Gateshead, NE10 9AJ

Director04 June 2015Active
Albion Street, Felling, Gateshead, NE10 9AJ

Director23 July 2015Active
Longbank View, Low Eighton, Gateshead, Uk, NE9 7UB

Director09 September 2014Active
Long Bank View, Low Eighton, Gateshead, NE9 7UB

Director22 June 1995Active
2, Brackendene Park, Bellevue Bank Low Fell, Gateshead, NE9 6BW

Director-Active
75 Coldwell Park Drive, Felling, Gateshead, NE10 9BY

Director-Active
2, Brackendene Park, Belle Vue Bank Low Fell, Gateshead, NE9 6BW

Director-Active
Albion Street, Felling, Gateshead, NE10 9AJ

Director01 July 2018Active
Albion Street, Felling, Gateshead, NE10 9AJ

Director28 September 2020Active

People with Significant Control

Mr George Heydon
Notified on:30 June 2018
Status:Active
Date of birth:December 1961
Nationality:British
Address:Albion Street, Gateshead, NE10 9AJ
Nature of control:
  • Significant influence or control as firm
Mr Rob Hughes
Notified on:23 July 2016
Status:Active
Date of birth:December 1981
Nationality:British
Address:Albion Street, Gateshead, NE10 9AJ
Nature of control:
  • Significant influence or control
Mcgovern Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Albion Street, Felling, Gateshead, England, NE10 9AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-07Insolvency

Liquidation disclaimer notice.

Download
2023-09-27Address

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

Download
2023-09-27Insolvency

Liquidation voluntary statement of affairs.

Download
2023-09-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-09-27Resolution

Resolution.

Download
2023-07-23Accounts

Accounts with accounts type total exemption full.

Download
2023-07-21Officers

Termination director company with name termination date.

Download
2023-07-21Officers

Termination director company with name termination date.

Download
2023-07-21Officers

Appoint person director company with name date.

Download
2023-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-31Accounts

Accounts with accounts type total exemption full.

Download
2022-06-30Confirmation statement

Confirmation statement with updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-11-01Address

Change sail address company with old address new address.

Download
2021-10-30Officers

Change person director company with change date.

Download
2021-10-28Mortgage

Mortgage satisfy charge full.

Download
2021-07-21Confirmation statement

Confirmation statement with no updates.

Download
2021-05-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-10-13Officers

Appoint person director company with name date.

Download
2020-10-12Persons with significant control

Cessation of a person with significant control.

Download
2020-10-12Persons with significant control

Notification of a person with significant control.

Download
2020-10-12Officers

Termination director company with name termination date.

Download
2020-10-12Officers

Appoint person director company with name date.

Download
2020-06-25Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.