M. O'REILLY SERVICES LIMITED
TYNE & WEAR

Hellopages » Tyne and Wear » Sunderland » SR6 8EL

Company number 03596757
Status Active
Incorporation Date 13 July 1998
Company Type Private Limited Company
Address 12 DACRE ROAD, FULWELL SUNDERLAND, TYNE & WEAR, SR6 8EL
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 13 July 2016 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 13 July 2015 with full list of shareholders Statement of capital on 2015-07-16 GBP 1 . The most likely internet sites of M. O'REILLY SERVICES LIMITED are www.moreillyservices.co.uk, and www.m-o-reilly-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. M O Reilly Services Limited is a Private Limited Company. The company registration number is 03596757. M O Reilly Services Limited has been working since 13 July 1998. The present status of the company is Active. The registered address of M O Reilly Services Limited is 12 Dacre Road Fulwell Sunderland Tyne Wear Sr6 8el. The company`s financial liabilities are £54.36k. It is £13.59k against last year. And the total assets are £71.42k, which is £8.76k against last year. O'REILLY, Michael is a Director of the company. Nominee Secretary APEX SECRETARIES LIMITED has been resigned. Secretary O'REILLY, Marie has been resigned. Secretary JOHN ANDERSON LTD has been resigned. Nominee Director APEX DIRECTORS LIMITED has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


m. o'reilly services Key Finiance

LIABILITIES £54.36k
+33%
CASH n/a
TOTAL ASSETS £71.42k
+13%
All Financial Figures

Current Directors

Director
O'REILLY, Michael
Appointed Date: 13 July 1998
65 years old

Resigned Directors

Nominee Secretary
APEX SECRETARIES LIMITED
Resigned: 13 July 1998
Appointed Date: 13 July 1998

Secretary
O'REILLY, Marie
Resigned: 01 October 2006
Appointed Date: 13 July 1998

Secretary
JOHN ANDERSON LTD
Resigned: 20 May 2013
Appointed Date: 01 October 2006

Nominee Director
APEX DIRECTORS LIMITED
Resigned: 13 July 1998
Appointed Date: 13 July 1998

Persons With Significant Control

Mr Michael O'Reilly
Notified on: 25 July 2016
65 years old
Nature of control: Ownership of shares – 75% or more

M. O'REILLY SERVICES LIMITED Events

25 Jul 2016
Confirmation statement made on 13 July 2016 with updates
13 Jul 2016
Micro company accounts made up to 31 March 2016
16 Jul 2015
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1

23 Jun 2015
Total exemption small company accounts made up to 31 March 2015
04 Nov 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 44 more events
06 Aug 1998
Secretary resigned
06 Aug 1998
Director resigned
06 Aug 1998
Ad 13/07/98--------- £ si 99@1=99 £ ic 1/100
06 Aug 1998
Registered office changed on 06/08/98 from: chancery house york road birmingham west midlands B23 6TF
13 Jul 1998
Incorporation