MCGARRY & BRETT LIMITED

21 Navigation Business Village 21 Navigation Business Village, Preston, PR2 2YP, Lancashire
StatusACTIVE
Company No.05963459
CategoryPrivate Limited Company
Incorporated11 Oct 2006
Age17 years, 7 months, 23 days
JurisdictionEngland 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

View document PDF

Change person director company

Date: 26 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

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

View document PDF

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

View document PDF

Change person director company

Date: 24 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

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

View document PDF

Change person director company

Date: 28 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital name of class of shares

Date: 02 Oct 2019

Category: Capital

Type: SH08

Documents

View document PDF

Capital return purchase own shares

Date: 02 Oct 2019

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 08 Jul 2019

Category: Capital

Type: SH03

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 29 Sep 2014

Action Date: 10 Jul 2014

Category: Capital

Type: SH01

Capital : 10 GBP

Date: 2014-07-10

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 07 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Oliver Burgess

Documents

View document PDF

Capital allotment shares

Date: 21 Feb 2011

Action Date: 01 Jan 2011

Category: Capital

Type: SH01

Date: 2011-01-01

Capital : 10 GBP

Documents

View document PDF

Capital allotment shares

Date: 21 Feb 2011

Action Date: 01 Jan 2011

Category: Capital

Type: SH01

Capital : 10 GBP

Date: 2011-01-01

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 15 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ayesha Ahad

Documents

View document PDF

Appoint person director company with name

Date: 15 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Bernard Brett Vent

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 10 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/10/08; full list of members

Documents

View document PDF

Legacy

Date: 10 Nov 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / rt secretarial services LIMITED / 03/03/2008

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 08 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/10/07; full list of members

Documents

View document PDF

Legacy

Date: 08 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Apr 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/07 to 31/03/07

Documents

View document PDF

Legacy

Date: 21 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Mar 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Mar 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Mar 2007

Category: Capital

Type: 88(2)R

Description: Ad 12/02/07--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Oct 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 11 Oct 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHEBRIKA TRADING LIMITED

BRULIMAR HOUSE,MIDDLETON MANCHESTER,M24 2LX

Number:11195059
Status:ACTIVE
Category:Private Limited Company

CHICORY LIMITED

33A HIGH STREET,BELPER,DE56 1GF

Number:07117149
Status:ACTIVE
Category:Private Limited Company

EXCELLENCE GAS LTD

96A HEATON ROAD,BRADFORD,BD9 4RJ

Number:09938355
Status:ACTIVE
Category:Private Limited Company

GOLDINGS ESTATES LIMITED

SUITE D THE BUSINESS CENTRE,ROMFORD,RM3 8EN

Number:03330059
Status:ACTIVE
Category:Private Limited Company

LUXRITE LTD

UNIT 3 EASTMAN WAY,STEVENAGE,SG1 4SZ

Number:06801342
Status:ACTIVE
Category:Private Limited Company

RAFAL AKSAMIT LTD

75 ACADEMIA WAY,LONDON,N17 8HQ

Number:09659835
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source