EXCAVATION & CONTRACTING (MIDLANDS) CO LIMITED - WARRINGTON
Company Profile | Company Filings |
Overview
EXCAVATION & CONTRACTING (MIDLANDS) CO LIMITED is a Private Limited Company from WARRINGTON ENGLAND and has the status: Dissolved - no longer trading.
EXCAVATION & CONTRACTING (MIDLANDS) CO LIMITED was incorporated 40 years ago on 20/01/1984 and has the registered number: 01784688. The accounts status is MICRO ENTITY.
EXCAVATION & CONTRACTING (MIDLANDS) CO LIMITED was incorporated 40 years ago on 20/01/1984 and has the registered number: 01784688. The accounts status is MICRO ENTITY.
EXCAVATION & CONTRACTING (MIDLANDS) CO LIMITED - WARRINGTON
This company is listed in the following categories:
43110 - Demolition
43110 - Demolition
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2020 |
Registered Office
EXCAVATION & CONTRACTING (MIDLANDS) CO LTD WEST QUAY ROAD
WARRINGTON
WA2 8TL
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/06/2022 | 28/06/2023 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
REBECCA O'HALLORAN | Sep 1967 | British | Director | 2021-07-22 | CURRENT |
MR BRENDAN JOHN O'HALLORAN | Feb 1966 | British | Director | 2019-02-12 | CURRENT |
JOHN PATRICK EARLEY | Dec 1935 | Secretary | 2006-12-14 UNTIL 2013-09-06 | RESIGNED | |
MR LAWRENCE CONNOR SAVILLE | Aug 1998 | British Virgin Islander | Director | 2019-02-12 UNTIL 2021-06-04 | RESIGNED |
JOHN PATRICK EARLEY | Dec 1935 | Secretary | RESIGNED | ||
VIRGINIA KANGLEY | Secretary | 1996-03-31 UNTIL 2001-12-21 | RESIGNED | ||
MELANIE GAYE LAVELLE MALONEY | Nov 1965 | Secretary | 2001-12-21 UNTIL 2004-02-16 | RESIGNED | |
MRS REBECCA JO O'HALLORAN | Secretary | 2010-08-17 UNTIL 2019-02-12 | RESIGNED | ||
DOLORES O'SULLIVAN HAYES | May 1947 | Secretary | 2004-02-16 UNTIL 2005-03-04 | RESIGNED | |
DOLORES O'SULLIVAN HAYES | May 1947 | Secretary | 1993-01-14 UNTIL 1996-03-31 | RESIGNED | |
DEREK PLANT | Aug 1936 | Secretary | 2005-03-04 UNTIL 2006-12-14 | RESIGNED | |
MR BRENDON O'HALLORAN | Feb 1966 | British | Director | 2010-08-17 UNTIL 2019-02-12 | RESIGNED |
DOLORES O'SULLIVAN HAYES | May 1947 | Director | RESIGNED | ||
DOLORES O'SULLIVAN HAYES | May 1947 | Director | 2004-02-16 UNTIL 2009-11-25 | RESIGNED | |
BERNARD JOSEPH O'SULLIVAN | May 1932 | Irish | Director | 1993-03-29 UNTIL 1998-06-09 | RESIGNED |
BERNARD JOSEPH O'SULLIVAN | May 1932 | Irish | Director | 2001-03-26 UNTIL 2003-01-21 | RESIGNED |
MR MICHAEL COLEMAN | Aug 1963 | Irish | Director | 2009-11-25 UNTIL 2010-08-17 | RESIGNED |
MR WILLIAM O'CONNELL | Jan 1957 | Irish | Director | 2009-11-25 UNTIL 2010-08-17 | RESIGNED |
SARAH ANNE O'CONNELL | Mar 1965 | Irish | Director | 2007-01-10 UNTIL 2009-11-25 | RESIGNED |
HENRY JOSEPH O'CONNELL | Mar 1959 | Irish | Director | 2005-03-04 UNTIL 2009-11-25 | RESIGNED |
JOHN PATRICK EARLEY | Dec 1935 | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Lawrence Connor Saville | 2019-02-12 - 2019-02-12 | 8/1998 | Stockport | Ownership of shares 75 to 100 percent |
Mr Brendan John O'Halloran | 2019-02-12 | 2/1966 | Warrington | Ownership of shares 75 to 100 percent |
Mr Brendon O'Halloran | 2016-10-03 - 2019-02-12 | 2/1966 | Stockport | Ownership of shares 25 to 50 percent |
Mrs Rebecca Jo O'Halloran | 2016-10-03 - 2019-02-12 | 9/1967 | Stockport | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - EXCAVATION & CONTRACTING (MIDLANDS) CO LIMITED | 2021-03-24 | 31-12-2020 | £20,773 equity |
Dormant Company Accounts - EXCAVATION & CONTRACTING (MIDLANDS) CO LIMITED | 2020-10-14 | 31-03-2020 | £2 equity |
Dormant Company Accounts - EXCAVATION & CONTRACTING (MIDLANDS) CO LIMITED | 2019-05-11 | 31-03-2019 | £2 equity |
Dormant Company Accounts - EXCAVATION & CONTRACTING (MIDLANDS) CO LIMITED | 2018-05-04 | 31-03-2018 | £2 equity |
Dormant Company Accounts - EXCAVATION & CONTRACTING (MIDLANDS) CO LIMITED | 2017-04-12 | 31-03-2017 | £2 equity |
Dormant Company Accounts - EXCAVATION & CONTRACTING (MIDLANDS) CO LIMITED | 2016-05-05 | 31-03-2016 | £2 Cash £2 equity |