L J MCNULTY & SONS LIMITED
FAREHAM

Hellopages » Hampshire » Fareham » PO16 8XT

Company number 05876134
Status Active
Incorporation Date 14 July 2006
Company Type Private Limited Company
Address C/O PALMER RILEY & CO., 1ST FLOOR UNIT E2, FAREHAM HEIGHTS, STANDARD WAY, FAREHAM, HAMPSHIRE, PO16 8XT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Confirmation statement made on 14 July 2016 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 14 July 2015 with full list of shareholders Statement of capital on 2015-08-04 GBP 101 . The most likely internet sites of L J MCNULTY & SONS LIMITED are www.ljmcnultysons.co.uk, and www.l-j-mcnulty-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. The distance to to Cosham Rail Station is 4.4 miles; to Portsmouth & Southsea Rail Station is 5.3 miles; to Fratton Rail Station is 5.9 miles; to Ryde Pier Head Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.L J Mcnulty Sons Limited is a Private Limited Company. The company registration number is 05876134. L J Mcnulty Sons Limited has been working since 14 July 2006. The present status of the company is Active. The registered address of L J Mcnulty Sons Limited is C O Palmer Riley Co 1st Floor Unit E2 Fareham Heights Standard Way Fareham Hampshire Po16 8xt. . PULLEN, Elisabeth Sarah is a Secretary of the company. MCNULTY, Lee Jefferson is a Director of the company. Secretary BHARDWAJ, Ashok has been resigned. Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
PULLEN, Elisabeth Sarah
Appointed Date: 14 July 2006

Director
MCNULTY, Lee Jefferson
Appointed Date: 14 July 2006
55 years old

Resigned Directors

Secretary
BHARDWAJ, Ashok
Resigned: 14 July 2006
Appointed Date: 14 July 2006

Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 14 July 2006
Appointed Date: 14 July 2006

Persons With Significant Control

Mr Lee Jefferson Mcnulty
Notified on: 13 July 2016
55 years old
Nature of control: Ownership of shares – 75% or more

L J MCNULTY & SONS LIMITED Events

04 Aug 2016
Confirmation statement made on 14 July 2016 with updates
05 Jul 2016
Micro company accounts made up to 31 March 2016
04 Aug 2015
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 101

17 Jul 2015
Total exemption small company accounts made up to 31 March 2015
13 Jan 2015
Registered office address changed from C/O Palmer Riley & Co 1St Floor Wallington Court Fareham Heights Standard Way Fareham PO16 8XT to C/O Palmer Riley & Co. 1St Floor Unit E2, Fareham Heights, Standard Way Fareham Hampshire PO16 8XT on 13 January 2015
...
... and 21 more events
07 Dec 2006
New director appointed
07 Dec 2006
New secretary appointed
14 Jul 2006
Director resigned
14 Jul 2006
Secretary resigned
14 Jul 2006
Incorporation