MIKE EGAN & CO. LIMITED
BOLTON

Hellopages » Greater Manchester » Bolton » BL6 7AF

Company number 04699769
Status Active
Incorporation Date 17 March 2003
Company Type Private Limited Company
Address 166-170 LEE LANE, HORWICH, BOLTON, LANCASHIRE, BL6 7AF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 17 March 2017 with updates; Previous accounting period shortened from 30 April 2016 to 29 April 2016; Annual return made up to 17 March 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 2 . The most likely internet sites of MIKE EGAN & CO. LIMITED are www.mikeeganco.co.uk, and www.mike-egan-co.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-two years and seven months. Mike Egan Co Limited is a Private Limited Company. The company registration number is 04699769. Mike Egan Co Limited has been working since 17 March 2003. The present status of the company is Active. The registered address of Mike Egan Co Limited is 166 170 Lee Lane Horwich Bolton Lancashire Bl6 7af. The company`s financial liabilities are £493.96k. It is £133.43k against last year. The cash in hand is £3.99k. It is £-4.61k against last year. And the total assets are £541.44k, which is £91.33k against last year. EGAN, Mike is a Secretary of the company. EGAN, Michael is a Director of the company. Nominee Secretary WAYNE, Harold has been resigned. Director EGAN, Penelope Ann has been resigned. Nominee Director WAYNE, Yvonne has been resigned. The company operates in "Other business support service activities n.e.c.".


mike egan & co. Key Finiance

LIABILITIES £493.96k
+37%
CASH £3.99k
-54%
TOTAL ASSETS £541.44k
+20%
All Financial Figures

Current Directors

Secretary
EGAN, Mike
Appointed Date: 17 March 2003

Director
EGAN, Michael
Appointed Date: 01 July 2003
78 years old

Resigned Directors

Nominee Secretary
WAYNE, Harold
Resigned: 17 March 2003
Appointed Date: 17 March 2003

Director
EGAN, Penelope Ann
Resigned: 28 February 2009
Appointed Date: 17 March 2003
76 years old

Nominee Director
WAYNE, Yvonne
Resigned: 17 March 2003
Appointed Date: 17 March 2003
45 years old

Persons With Significant Control

Mr Michael Egan
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Penelope Ann Egan
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MIKE EGAN & CO. LIMITED Events

22 Mar 2017
Confirmation statement made on 17 March 2017 with updates
31 Jan 2017
Previous accounting period shortened from 30 April 2016 to 29 April 2016
21 Mar 2016
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2

29 Jan 2016
Total exemption small company accounts made up to 30 April 2015
31 Mar 2015
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2

...
... and 31 more events
24 Mar 2003
Secretary resigned
24 Mar 2003
Registered office changed on 24/03/03 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN
24 Mar 2003
New secretary appointed
24 Mar 2003
New director appointed
17 Mar 2003
Incorporation