PETER BRENNAN CONSTRUCTION LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M20 3BN

Company number 03829556
Status Active
Incorporation Date 23 August 1999
Company Type Private Limited Company
Address PROGRESS HOUSE, 396 WILMSLOW ROAD, MANCHESTER, LANCASHIRE, M20 3BN
Home Country United Kingdom
Nature of Business 77320 - Renting and leasing of construction and civil engineering machinery and equipment
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 23 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 23 August 2015 with full list of shareholders Statement of capital on 2015-10-12 GBP 100 . The most likely internet sites of PETER BRENNAN CONSTRUCTION LIMITED are www.peterbrennanconstruction.co.uk, and www.peter-brennan-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. Peter Brennan Construction Limited is a Private Limited Company. The company registration number is 03829556. Peter Brennan Construction Limited has been working since 23 August 1999. The present status of the company is Active. The registered address of Peter Brennan Construction Limited is Progress House 396 Wilmslow Road Manchester Lancashire M20 3bn. The company`s financial liabilities are £31.46k. It is £-48.18k against last year. The cash in hand is £0.76k. It is £-9.37k against last year. And the total assets are £178.72k, which is £73.65k against last year. BRENNAN, Peter Joseph is a Secretary of the company. BRENNAN, Agnes is a Director of the company. BRENNAN, Peter Joseph is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Renting and leasing of construction and civil engineering machinery and equipment".


peter brennan construction Key Finiance

LIABILITIES £31.46k
-61%
CASH £0.76k
-93%
TOTAL ASSETS £178.72k
+70%
All Financial Figures

Current Directors

Secretary
BRENNAN, Peter Joseph
Appointed Date: 23 August 1999

Director
BRENNAN, Agnes
Appointed Date: 23 August 1999
76 years old

Director
BRENNAN, Peter Joseph
Appointed Date: 23 August 1999
72 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 23 August 1999
Appointed Date: 23 August 1999

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 23 August 1999
Appointed Date: 23 August 1999

Persons With Significant Control

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

Mr Peter Joseph Brennan
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

PETER BRENNAN CONSTRUCTION LIMITED Events

31 Oct 2016
Confirmation statement made on 23 August 2016 with updates
26 May 2016
Total exemption small company accounts made up to 31 August 2015
12 Oct 2015
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100

05 May 2015
Total exemption small company accounts made up to 31 August 2014
13 Nov 2014
Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100

...
... and 44 more events
26 Aug 1999
Director resigned
26 Aug 1999
New director appointed
26 Aug 1999
New secretary appointed;new director appointed
26 Aug 1999
Registered office changed on 26/08/99 from: the britannia suite saint james's buildings 79 oxford street manchester M1 6FR
23 Aug 1999
Incorporation

PETER BRENNAN CONSTRUCTION LIMITED Charges

28 May 2009
Debenture
Delivered: 2 June 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
17 November 2006
Legal charge
Delivered: 23 November 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land on the east side of holly bush lane rixton warrington…
14 July 2000
Fixed and floating charge
Delivered: 14 July 2000
Status: Satisfied on 4 November 2009
Persons entitled: Bibby Factors Sunderland Limited
Description: By way of fixed equitable charge any present or future debt…
4 January 2000
Chattel mortgage
Delivered: 15 January 2000
Status: Satisfied on 4 November 2009
Persons entitled: Michele Sellyn
Description: Vw pinto motor car registration no, R775 rnd, 1993…
4 January 2000
Debenture
Delivered: 15 January 2000
Status: Satisfied on 10 September 2009
Persons entitled: Michele Sellyn
Description: The property known as vw pinto motor car registration…