Clara
Co Offaly
Ireland
Secretary Name | Donnacha Hurley |
---|---|
Status | Current |
Appointed | 29 September 2016(12 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Correspondence Address | Frederick Street Clara Co Offaly Ireland |
Director Name | Mr Donnacha Hurley |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 30 September 2016(12 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Unit 11/12 City Works Openshaw Manchester M11 2NB |
Director Name | Mr Martin Kerrigan |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 30 September 2016(12 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Commercial Director |
Country of Residence | Ireland |
Correspondence Address | Unit 11/12 City Works Openshaw Manchester M11 2NB |
Director Name | Paul Ashton |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2004(5 days after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 13 August 2004) |
Role | Engineer |
Correspondence Address | 23 Pottinger Street Ashton Under Lyne OL7 0JQ |
Director Name | Alison Wingfield |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2004(5 days after company formation) |
Appointment Duration | 5 years, 12 months (resigned 19 June 2010) |
Role | Book Keeper |
Country of Residence | United Kingdom |
Correspondence Address | 187 Lumb Lane Audenshaw Manchester M34 5RX |
Director Name | Mr Jason Wingfield |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2004(5 days after company formation) |
Appointment Duration | 19 years, 9 months (resigned 31 March 2024) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 11/12 City Works Openshaw Manchester M11 2NB |
Secretary Name | Alison Wingfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2004(5 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 November 2005) |
Role | Book Keeper |
Country of Residence | United Kingdom |
Correspondence Address | 187 Lumb Lane Audenshaw Manchester M34 5RX |
Secretary Name | Mr David Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2005(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 October 2007) |
Role | Company Director |
Correspondence Address | 41 Main Road Wilford Nottingham NG11 7AP |
Secretary Name | Alison Wingfield |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2007(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 187 Lumb Lane Audenshaw Manchester M34 5RX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | ajengineeringservices.co.uk |
---|---|
Telephone | 0161 2239299 |
Telephone region | Manchester |
Registered Address | Unit 11/12 City Works Openshaw Manchester M11 2NB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Bradford |
Built Up Area | Greater Manchester |
100 at £1 | Jason Wingfield 97.09% Ordinary |
---|---|
1 at £1 | Craig Halfpenny 0.97% Ordinary B |
1 at £1 | Dean Podmore 0.97% Ordinary B |
1 at £1 | Paul Ashton 0.97% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£43,476 |
Cash | £132,506 |
Current Liabilities | £916,154 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 2 July 2024 (1 month, 4 weeks from now) |
19 March 2008 | Delivered on: 4 April 2008 Persons entitled: Bibby Financial Services Limited as Security Trustee Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
13 September 2004 | Delivered on: 14 September 2004 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
21 June 2005 | Delivered on: 23 June 2005 Satisfied on: 20 March 2010 Persons entitled: Close Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
14 October 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
---|---|
3 July 2020 | Withdrawal of a person with significant control statement on 3 July 2020 (2 pages) |
3 July 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
16 August 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
28 June 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
28 June 2019 | Notification of Auto Conversions Ltd as a person with significant control on 20 December 2016 (2 pages) |
10 January 2019 | Satisfaction of charge 3 in full (1 page) |
16 July 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
29 June 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
3 October 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
3 October 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
21 June 2017 | Confirmation statement made on 18 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 18 June 2017 with updates (5 pages) |
25 January 2017 | Purchase of own shares. (3 pages) |
25 January 2017 | Purchase of own shares. (3 pages) |
10 January 2017 | Statement of capital following an allotment of shares on 29 September 2016
|
10 January 2017 | Statement of capital following an allotment of shares on 29 September 2016
|
10 January 2017 | Cancellation of shares. Statement of capital on 29 September 2016
|
10 January 2017 | Cancellation of shares. Statement of capital on 29 September 2016
|
30 November 2016 | Resolutions
|
30 November 2016 | Appointment of Donnacha Hurley as a secretary on 29 September 2016 (3 pages) |
30 November 2016 | Appointment of Donnacha Hurley as a secretary on 29 September 2016 (3 pages) |
30 November 2016 | Resolutions
|
28 November 2016 | Appointment of Mr Donnacha Hurley as a director on 30 September 2016 (2 pages) |
28 November 2016 | Appointment of Mr Donnacha Hurley as a director on 30 September 2016 (2 pages) |
28 November 2016 | Appointment of Mr Martin Kerrigan as a director on 30 September 2016 (2 pages) |
28 November 2016 | Appointment of Mr Martin Kerrigan as a director on 30 September 2016 (2 pages) |
5 July 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
5 July 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
23 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
20 August 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
20 August 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
19 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
29 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
18 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
18 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
27 March 2013 | Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
27 March 2013 | Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
31 August 2012 | Director's details changed for Jason Wingfield on 31 August 2012 (2 pages) |
31 August 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
31 August 2012 | Director's details changed for Jason Wingfield on 31 August 2012 (2 pages) |
31 August 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (9 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (9 pages) |
3 August 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Termination of appointment of Alison Wingfield as a secretary (2 pages) |
7 April 2011 | Termination of appointment of Alison Wingfield as a secretary (2 pages) |
7 April 2011 | Termination of appointment of Alison Wingfield as a director (2 pages) |
7 April 2011 | Termination of appointment of Alison Wingfield as a director (2 pages) |
6 April 2011 | Total exemption full accounts made up to 30 June 2010 (15 pages) |
6 April 2011 | Total exemption full accounts made up to 30 June 2010 (15 pages) |
8 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (7 pages) |
8 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (7 pages) |
8 July 2010 | Register inspection address has been changed (1 page) |
8 July 2010 | Register inspection address has been changed (1 page) |
8 July 2010 | Register(s) moved to registered inspection location (1 page) |
8 July 2010 | Register(s) moved to registered inspection location (1 page) |
7 July 2010 | Director's details changed for Alison Wingfield on 1 October 2009 (2 pages) |
7 July 2010 | Secretary's details changed for Alison Wingfield on 1 October 2009 (1 page) |
7 July 2010 | Secretary's details changed for Alison Wingfield on 1 October 2009 (1 page) |
7 July 2010 | Director's details changed for Jason Wingfield on 5 November 2009 (2 pages) |
7 July 2010 | Director's details changed for Alison Wingfield on 1 October 2009 (2 pages) |
7 July 2010 | Secretary's details changed for Alison Wingfield on 1 October 2009 (1 page) |
7 July 2010 | Director's details changed for Jason Wingfield on 5 November 2009 (2 pages) |
7 July 2010 | Director's details changed for Jason Wingfield on 5 November 2009 (2 pages) |
7 July 2010 | Director's details changed for Alison Wingfield on 1 October 2009 (2 pages) |
24 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 August 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
28 August 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
28 August 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
28 August 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
22 July 2009 | Capitals not rolled up (2 pages) |
22 July 2009 | Capitals not rolled up (2 pages) |
15 July 2009 | Return made up to 18/06/09; full list of members (5 pages) |
15 July 2009 | Return made up to 18/06/09; full list of members (5 pages) |
14 July 2008 | Return made up to 18/06/08; full list of members (4 pages) |
14 July 2008 | Return made up to 18/06/08; full list of members (4 pages) |
4 April 2008 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
4 April 2008 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
6 December 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
6 December 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
23 October 2007 | New secretary appointed (2 pages) |
23 October 2007 | New secretary appointed (2 pages) |
4 October 2007 | Secretary resigned (1 page) |
4 October 2007 | Secretary resigned (1 page) |
21 July 2007 | Return made up to 18/06/07; no change of members (7 pages) |
21 July 2007 | Return made up to 18/06/07; no change of members (7 pages) |
24 November 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
24 November 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
22 September 2006 | New secretary appointed (2 pages) |
22 September 2006 | Return made up to 18/06/06; full list of members
|
22 September 2006 | New secretary appointed (2 pages) |
22 September 2006 | Return made up to 18/06/06; full list of members
|
4 April 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
4 April 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
20 July 2005 | Return made up to 18/06/05; full list of members
|
20 July 2005 | Return made up to 18/06/05; full list of members
|
23 June 2005 | Particulars of mortgage/charge (3 pages) |
23 June 2005 | Particulars of mortgage/charge (3 pages) |
14 September 2004 | Particulars of mortgage/charge (3 pages) |
14 September 2004 | Particulars of mortgage/charge (3 pages) |
26 July 2004 | Ad 23/06/04-23/06/04 £ si 99@1=99 £ ic 1/100 (2 pages) |
26 July 2004 | Ad 23/06/04-23/06/04 £ si 99@1=99 £ ic 1/100 (2 pages) |
26 July 2004 | New secretary appointed;new director appointed (2 pages) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | New secretary appointed;new director appointed (2 pages) |
26 July 2004 | New director appointed (2 pages) |
22 June 2004 | Director resigned (1 page) |
22 June 2004 | Secretary resigned (1 page) |
22 June 2004 | Secretary resigned (1 page) |
22 June 2004 | Director resigned (1 page) |
18 June 2004 | Incorporation (9 pages) |
18 June 2004 | Incorporation (9 pages) |