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.
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 | : |
|
Registered Address | : | Albion Street, Felling, Gateshead, NE10 9AJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Northpoint, Cobalt Business Exchange, Cobalt Park Way, Wallsend, Newcastle Upon Tyne, NE28 9NZ | Director | 20 July 2023 | Active |
42 Hermitage Gardens, Chester Le Street, DH2 3UD | Secretary | 28 August 1996 | Active |
25 Hill Crest, High Heworth, Gateshead, NE10 9AN | Secretary | - | Active |
Albion Street, Felling, Gateshead, NE10 9AJ | Director | 28 September 2020 | Active |
Albion Street, Felling, Gateshead, NE10 9AJ | Director | 02 March 1998 | Active |
42 Hermitage Gardens, Chester Le Street, DH2 3UD | Director | 22 June 1995 | Active |
Albion Street, Felling, Gateshead, NE10 9AJ | Director | 04 June 2015 | Active |
Albion Street, Felling, Gateshead, NE10 9AJ | Director | 23 July 2015 | Active |
Longbank View, Low Eighton, Gateshead, Uk, NE9 7UB | Director | 09 September 2014 | Active |
Long Bank View, Low Eighton, Gateshead, NE9 7UB | Director | 22 June 1995 | Active |
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 | Director | 01 July 2018 | Active |
Albion Street, Felling, Gateshead, NE10 9AJ | Director | 28 September 2020 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-07 | Insolvency | Liquidation disclaimer notice. | Download |
2023-09-27 | Address | Change registered office address company with date old address new address. | Download |
2023-09-27 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-09-27 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-09-27 | Resolution | Resolution. | Download |
2023-07-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-21 | Officers | Termination director company with name termination date. | Download |
2023-07-21 | Officers | Termination director company with name termination date. | Download |
2023-07-21 | Officers | Appoint person director company with name date. | Download |
2023-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-01 | Address | Change sail address company with old address new address. | Download |
2021-10-30 | Officers | Change person director company with change date. | Download |
2021-10-28 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-13 | Officers | Appoint person director company with name date. | Download |
2020-10-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-12 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-12 | Officers | Termination director company with name termination date. | Download |
2020-10-12 | Officers | Appoint person director company with name date. | Download |
2020-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.