About

Registered Number: 02547645
Date of Incorporation: 11/10/1990 (34 years and 6 months ago)
Company Status: Active
Registered Address: Manor Court, Salesbury Hall Road, Ribchester, Lancashire, PR3 3XR

 

Established in 1990, Egan Roberts Financial Services Ltd are based in Ribchester. There are 3 directors listed for Egan Roberts Financial Services Ltd in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EGAN, Henry Anthony N/A 31 October 2001 1
YOUNG, Trevor Gilbert 01 September 2010 31 August 2018 1
Secretary Name Appointed Resigned Total Appointments
EGAN, Joan N/A 31 October 2001 1

Filing History

Document Type Date
CS01 - N/A 05 December 2019
AA - Annual Accounts 23 September 2019
CS01 - N/A 15 October 2018
AA - Annual Accounts 24 September 2018
TM01 - Termination of appointment of director 24 September 2018
CS01 - N/A 06 November 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 07 November 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 11 November 2015
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 10 November 2014
AD01 - Change of registered office address 07 October 2014
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 14 November 2013
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 18 October 2012
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 08 November 2011
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 04 November 2010
CH01 - Change of particulars for director 03 November 2010
AA - Annual Accounts 29 September 2010
AP01 - Appointment of director 01 September 2010
AA - Annual Accounts 03 November 2009
AR01 - Annual Return 15 October 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 20 October 2008
363a - Annual Return 23 October 2007
AA - Annual Accounts 11 October 2007
363a - Annual Return 24 November 2006
AA - Annual Accounts 02 November 2006
363a - Annual Return 15 February 2006
288c - Notice of change of directors or secretaries or in their particulars 20 December 2005
AA - Annual Accounts 03 November 2005
363s - Annual Return 16 November 2004
AA - Annual Accounts 02 November 2004
363s - Annual Return 03 November 2003
AA - Annual Accounts 01 November 2003
363s - Annual Return 07 November 2002
AA - Annual Accounts 01 November 2002
288a - Notice of appointment of directors or secretaries 12 December 2001
288b - Notice of resignation of directors or secretaries 04 December 2001
288b - Notice of resignation of directors or secretaries 04 December 2001
AA - Annual Accounts 18 October 2001
363s - Annual Return 11 October 2001
363s - Annual Return 13 November 2000
AA - Annual Accounts 02 November 2000
CERTNM - Change of name certificate 26 June 2000
363s - Annual Return 07 December 1999
AA - Annual Accounts 01 November 1999
288b - Notice of resignation of directors or secretaries 09 April 1999
363s - Annual Return 08 December 1998
AA - Annual Accounts 17 September 1998
288a - Notice of appointment of directors or secretaries 24 February 1998
363s - Annual Return 19 November 1997
AA - Annual Accounts 29 October 1997
363s - Annual Return 29 November 1996
AA - Annual Accounts 03 November 1996
288c - Notice of change of directors or secretaries or in their particulars 30 October 1996
288c - Notice of change of directors or secretaries or in their particulars 29 October 1996
363s - Annual Return 30 October 1995
AA - Annual Accounts 26 July 1995
288 - N/A 26 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 1995
363s - Annual Return 09 November 1994
AA - Annual Accounts 24 October 1994
363s - Annual Return 21 December 1993
AA - Annual Accounts 05 October 1993
363s - Annual Return 16 December 1992
AA - Annual Accounts 21 August 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 1992
RESOLUTIONS - N/A 06 January 1992
123 - Notice of increase in nominal capital 06 January 1992
363b - Annual Return 11 October 1991
395 - Particulars of a mortgage or charge 12 December 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 November 1990
288 - N/A 19 October 1990
NEWINC - New incorporation documents 11 October 1990

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 10 December 1990 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.