OMEGA FIRE ENGINEERING LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M15 4PY

Company number 06959525
Status Active
Incorporation Date 11 July 2009
Company Type Private Limited Company
Address 2 JORDAN STREET, MANCHESTER, ENGLAND, M15 4PY
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 27 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Appointment of Mrs Helen Claire Morris as a secretary on 4 July 2016. The most likely internet sites of OMEGA FIRE ENGINEERING LIMITED are www.omegafireengineering.co.uk, and www.omega-fire-engineering.co.uk. The predicted number of employees is 10 to 20. The company’s age is sixteen years and three months. Omega Fire Engineering Limited is a Private Limited Company. The company registration number is 06959525. Omega Fire Engineering Limited has been working since 11 July 2009. The present status of the company is Active. The registered address of Omega Fire Engineering Limited is 2 Jordan Street Manchester England M15 4py. The company`s financial liabilities are £292.34k. It is £7.58k against last year. The cash in hand is £21.91k. It is £-80.2k against last year. And the total assets are £479.16k, which is £61.45k against last year. MORRIS, Helen Claire is a Secretary of the company. EGAN, Mark James is a Director of the company. GILMARTIN, Michael John is a Director of the company. OWEN, Christopher Dane is a Director of the company. Director EGAN, Amanda Jane has been resigned. Director GILMARTIN, Kate has been resigned. Director GILMARTIN, Michael John has been resigned. Director JACOBS, Yomtov Eliezer has been resigned. Director OWEN, Hannah Mary has been resigned. The company operates in "Other specialised construction activities n.e.c.".


omega fire engineering Key Finiance

LIABILITIES £292.34k
+2%
CASH £21.91k
-79%
TOTAL ASSETS £479.16k
+14%
All Financial Figures

Current Directors

Secretary
MORRIS, Helen Claire
Appointed Date: 04 July 2016

Director
EGAN, Mark James
Appointed Date: 11 July 2009
50 years old

Director
GILMARTIN, Michael John
Appointed Date: 12 April 2010
52 years old

Director
OWEN, Christopher Dane
Appointed Date: 11 July 2009
40 years old

Resigned Directors

Director
EGAN, Amanda Jane
Resigned: 30 September 2014
Appointed Date: 28 March 2014
46 years old

Director
GILMARTIN, Kate
Resigned: 30 September 2014
Appointed Date: 28 March 2014
51 years old

Director
GILMARTIN, Michael John
Resigned: 01 October 2009
Appointed Date: 11 July 2009
52 years old

Director
JACOBS, Yomtov Eliezer
Resigned: 13 July 2009
Appointed Date: 11 July 2009
54 years old

Director
OWEN, Hannah Mary
Resigned: 30 September 2014
Appointed Date: 28 March 2014
43 years old

Persons With Significant Control

Mr Mark James Egan
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael John Gilmartin
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christopher Dane Owen
Notified on: 6 April 2016
40 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

OMEGA FIRE ENGINEERING LIMITED Events

29 Mar 2017
Confirmation statement made on 27 March 2017 with updates
17 Oct 2016
Total exemption small company accounts made up to 31 March 2016
04 Jul 2016
Appointment of Mrs Helen Claire Morris as a secretary on 4 July 2016
22 Apr 2016
Registered office address changed from Sun House 2-4 Little Peter Street Knott Mill Manchester M15 4PS to 2 Jordan Street Manchester M15 4PY on 22 April 2016
13 Apr 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 99

...
... and 30 more events
16 Sep 2009
Director appointed christopher dane owen
16 Sep 2009
Director appointed michael john gilmartin
16 Sep 2009
Ad 11/07/09-11/07/09\gbp si 98@1=98\gbp ic 1/99\
13 Jul 2009
Appointment terminated director yomtov jacobs
11 Jul 2009
Incorporation