PETER MCGIRR SERVICES LIMITED
PLYMOUTH

Hellopages » Devon » Plymouth » PL6 8LT

Company number 04178680
Status Active
Incorporation Date 13 March 2001
Company Type Private Limited Company
Address PLYM HOUSE 3 LONGBRIDGE ROAD, MARSH MILLS, PLYMOUTH, DEVON, PL6 8LT
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Total exemption small company accounts made up to 5 April 2016; Annual return made up to 13 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 1 . The most likely internet sites of PETER MCGIRR SERVICES LIMITED are www.petermcgirrservices.co.uk, and www.peter-mcgirr-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Peter Mcgirr Services Limited is a Private Limited Company. The company registration number is 04178680. Peter Mcgirr Services Limited has been working since 13 March 2001. The present status of the company is Active. The registered address of Peter Mcgirr Services Limited is Plym House 3 Longbridge Road Marsh Mills Plymouth Devon Pl6 8lt. The company`s financial liabilities are £48.13k. It is £19.11k against last year. And the total assets are £38.35k, which is £-119.76k against last year. MCGIRR, Angela Jane, Dr is a Secretary of the company. MCGIRR, Peter Matthew is a Director of the company. Nominee Secretary CDF SECRETARIAL SERVICES LIMITED has been resigned. Director MCGIRR, Angela Jane has been resigned. Nominee Director CDF FORMATIONS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


peter mcgirr services Key Finiance

LIABILITIES £48.13k
+65%
CASH n/a
TOTAL ASSETS £38.35k
-76%
All Financial Figures

Current Directors

Secretary
MCGIRR, Angela Jane, Dr
Appointed Date: 13 March 2001

Director
MCGIRR, Peter Matthew
Appointed Date: 13 March 2001
58 years old

Resigned Directors

Nominee Secretary
CDF SECRETARIAL SERVICES LIMITED
Resigned: 13 March 2001
Appointed Date: 13 March 2001

Director
MCGIRR, Angela Jane
Resigned: 07 September 2014
Appointed Date: 21 March 2012
57 years old

Nominee Director
CDF FORMATIONS LIMITED
Resigned: 13 March 2001
Appointed Date: 13 March 2001

Persons With Significant Control

Peter Matthew Mcgirr
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

PETER MCGIRR SERVICES LIMITED Events

13 Mar 2017
Confirmation statement made on 13 March 2017 with updates
15 Dec 2016
Total exemption small company accounts made up to 5 April 2016
04 Apr 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1

16 Dec 2015
Total exemption small company accounts made up to 5 April 2015
16 Mar 2015
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1

...
... and 37 more events
09 Apr 2001
New secretary appointed
09 Apr 2001
Director resigned
09 Apr 2001
Secretary resigned
09 Apr 2001
Registered office changed on 09/04/01 from: suite C1 city cloisters 196 old street london EC1V 9FR
13 Mar 2001
Incorporation

PETER MCGIRR SERVICES LIMITED Charges

13 June 2008
Legal mortgage
Delivered: 18 June 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H adjoining no 29 buttlegate downderry near torpoint…
5 January 2006
Legal mortgage
Delivered: 11 January 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land on the north west side of 28 buttlegate and land…
7 January 2005
Legal mortgage
Delivered: 12 January 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H buttlegate downderry. With the benefit of all rights…
1 December 2003
Debenture
Delivered: 3 December 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…