MCGARRY & BRETT LIMITED
Status | ACTIVE |
Company No. | 05963459 |
Category | Private Limited Company |
Incorporated | 11 Oct 2006 |
Age | 17 years, 7 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
MCGARRY & BRETT LIMITED is an active private limited company with number 05963459. It was incorporated 17 years, 7 months, 23 days ago, on 11 October 2006. The company address is 21 Navigation Business Village 21 Navigation Business Village, Preston, PR2 2YP, Lancashire.
Company Fillings
Accounts with accounts type total exemption full
Date: 08 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Change person director company
Date: 26 Oct 2023
Category: Officers
Sub Category: Change
Type: CH01
Documents
Confirmation statement with updates
Date: 25 Oct 2023
Action Date: 11 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-11
Documents
Change person director company with change date
Date: 25 Oct 2023
Action Date: 11 Oct 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-10-11
Officer name: Mr Bernard Brent Vent
Documents
Change person director company
Date: 24 Oct 2023
Category: Officers
Sub Category: Change
Type: CH01
Documents
Confirmation statement with updates
Date: 28 Oct 2022
Action Date: 11 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-11
Documents
Change person director company
Date: 28 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Appoint person director company with name date
Date: 12 May 2022
Action Date: 06 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-05-06
Officer name: Mr Nicholas Anthony Vent
Documents
Change to a person with significant control
Date: 26 Oct 2021
Action Date: 01 Jul 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Nicholas Vent
Change date: 2016-07-01
Documents
Change to a person with significant control
Date: 26 Oct 2021
Action Date: 01 Jul 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-07-01
Psc name: Mr Christopher Michael Vent
Documents
Change to a person with significant control
Date: 26 Oct 2021
Action Date: 01 Jul 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Alexander Vent
Change date: 2016-07-01
Documents
Confirmation statement with updates
Date: 25 Oct 2021
Action Date: 11 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-11
Documents
Change person director company with change date
Date: 25 Oct 2021
Action Date: 07 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-10-07
Officer name: Mr Bernard Brett Vent
Documents
Accounts with accounts type total exemption full
Date: 20 Oct 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Change to a person with significant control
Date: 07 Oct 2021
Action Date: 07 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Nicholas Vent
Change date: 2021-10-07
Documents
Change to a person with significant control
Date: 07 Oct 2021
Action Date: 07 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-10-07
Psc name: Mr Christopher Michael Vent
Documents
Change person director company with change date
Date: 15 Feb 2021
Action Date: 03 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alexander Vent
Change date: 2021-02-03
Documents
Change to a person with significant control
Date: 12 Feb 2021
Action Date: 03 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Alexander Vent
Change date: 2021-02-03
Documents
Confirmation statement with no updates
Date: 11 Nov 2020
Action Date: 11 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-11
Documents
Change to a person with significant control
Date: 11 Nov 2020
Action Date: 01 Jul 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Alexander Vent
Change date: 2016-07-01
Documents
Change person director company with change date
Date: 11 Nov 2020
Action Date: 11 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Bernard Brett Vent
Change date: 2020-10-11
Documents
Accounts with accounts type total exemption full
Date: 21 Oct 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with updates
Date: 23 Oct 2019
Action Date: 11 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-11
Documents
Change to a person with significant control
Date: 23 Oct 2019
Action Date: 01 Jul 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Christopher Michael Vent
Change date: 2016-07-01
Documents
Change person director company with change date
Date: 23 Oct 2019
Action Date: 07 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-10-07
Officer name: Mr Alexander Vent
Documents
Change to a person with significant control
Date: 23 Oct 2019
Action Date: 01 Jul 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Alexander Vent
Change date: 2016-07-01
Documents
Change to a person with significant control
Date: 23 Oct 2019
Action Date: 01 Jul 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Nicholas Vent
Change date: 2016-07-01
Documents
Capital name of class of shares
Date: 02 Oct 2019
Category: Capital
Type: SH08
Documents
Capital return purchase own shares
Date: 02 Oct 2019
Category: Capital
Type: SH03
Documents
Capital return purchase own shares
Date: 08 Jul 2019
Category: Capital
Type: SH03
Documents
Termination director company with name termination date
Date: 04 Jul 2019
Action Date: 29 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Oliver Burgess
Termination date: 2019-06-29
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 25 Oct 2018
Action Date: 11 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-11
Documents
Change person director company with change date
Date: 25 Oct 2018
Action Date: 25 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Bernard Brett Vent
Change date: 2018-10-25
Documents
Change person director company with change date
Date: 19 Apr 2018
Action Date: 16 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Oliver Burgess
Change date: 2018-04-16
Documents
Appoint person director company with name date
Date: 27 Feb 2018
Action Date: 23 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alexander Vent
Appointment date: 2018-02-23
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 24 Oct 2017
Action Date: 11 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-11
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Confirmation statement with updates
Date: 25 Oct 2016
Action Date: 11 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-11
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2015
Action Date: 11 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-11
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2014
Action Date: 11 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-11
Documents
Capital allotment shares
Date: 29 Sep 2014
Action Date: 10 Jul 2014
Category: Capital
Type: SH01
Capital : 10 GBP
Date: 2014-07-10
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2014
Action Date: 11 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-11
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2012
Action Date: 11 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-11
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2011
Action Date: 11 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-11
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Change account reference date company previous shortened
Date: 16 May 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA01
New date: 2011-02-28
Made up date: 2011-03-31
Documents
Appoint person director company with name
Date: 07 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Oliver Burgess
Documents
Capital allotment shares
Date: 21 Feb 2011
Action Date: 01 Jan 2011
Category: Capital
Type: SH01
Date: 2011-01-01
Capital : 10 GBP
Documents
Capital allotment shares
Date: 21 Feb 2011
Action Date: 01 Jan 2011
Category: Capital
Type: SH01
Capital : 10 GBP
Date: 2011-01-01
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2010
Action Date: 11 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-11
Documents
Accounts with accounts type dormant
Date: 08 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Termination director company with name
Date: 15 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ayesha Ahad
Documents
Appoint person director company with name
Date: 15 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Bernard Brett Vent
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2009
Action Date: 11 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-11
Documents
Change person director company with change date
Date: 01 Dec 2009
Action Date: 12 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-12
Officer name: Ayesha Ahad
Documents
Change corporate secretary company with change date
Date: 01 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-10-01
Officer name: Rt Secretarial Services Limited
Documents
Accounts with accounts type dormant
Date: 15 May 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 10 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/10/08; full list of members
Documents
Legacy
Date: 10 Nov 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / rt secretarial services LIMITED / 03/03/2008
Documents
Accounts with accounts type dormant
Date: 28 May 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 11 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 11/03/2008 from 416 blackpool road, ashton-on-ribble, preston lancashire PR2 2DX
Documents
Accounts with accounts type dormant
Date: 10 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 08 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/10/07; full list of members
Documents
Legacy
Date: 08 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Apr 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/07 to 31/03/07
Documents
Legacy
Date: 21 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Mar 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Mar 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Mar 2007
Category: Capital
Type: 88(2)R
Description: Ad 12/02/07--------- £ si 1@1=1 £ ic 1/2
Documents
Certificate change of name company
Date: 19 Mar 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed parker evans mortgages LIMITED\certificate issued on 19/03/07
Documents
Legacy
Date: 18 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Oct 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
BRULIMAR HOUSE,MIDDLETON MANCHESTER,M24 2LX
Number: | 11195059 |
Status: | ACTIVE |
Category: | Private Limited Company |
33A HIGH STREET,BELPER,DE56 1GF
Number: | 07117149 |
Status: | ACTIVE |
Category: | Private Limited Company |
96A HEATON ROAD,BRADFORD,BD9 4RJ
Number: | 09938355 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE D THE BUSINESS CENTRE,ROMFORD,RM3 8EN
Number: | 03330059 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3 EASTMAN WAY,STEVENAGE,SG1 4SZ
Number: | 06801342 |
Status: | ACTIVE |
Category: | Private Limited Company |
75 ACADEMIA WAY,LONDON,N17 8HQ
Number: | 09659835 |
Status: | ACTIVE |
Category: | Private Limited Company |