About

Registered Number: 01062775
Date of Incorporation: 26/07/1972 (51 years and 10 months ago)
Company Status: Active
Registered Address: 32 Oakenbottom Road, Bolton, Lancashire, BL2 6DQ

 

Having been setup in 1972, Gargan Construction Co. Ltd are based in Lancashire, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. Gargan, Alison, Gargan, Paul James, Briggs, Susan, Paul, Gargan, Gargan, Josephine, Gargan, Philip Patrick, Gargan, Philip are listed as directors of Gargan Construction Co. Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARGAN, Paul James 01 March 1996 - 1
GARGAN, Josephine N/A 16 December 2010 1
GARGAN, Philip Patrick 18 December 2003 27 September 2007 1
GARGAN, Philip N/A 16 December 2010 1
Secretary Name Appointed Resigned Total Appointments
GARGAN, Alison 16 December 2010 - 1
BRIGGS, Susan 21 August 2003 02 October 2006 1
PAUL, Gargan 03 October 2006 16 December 2010 1

Filing History

Document Type Date
CS01 - N/A 24 July 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 14 August 2019
AA - Annual Accounts 29 December 2018
CS01 - N/A 24 July 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 10 July 2017
AA - Annual Accounts 23 November 2016
CS01 - N/A 11 July 2016
AA - Annual Accounts 16 November 2015
AR01 - Annual Return 20 August 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 21 July 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 06 August 2012
AA - Annual Accounts 29 October 2011
AA01 - Change of accounting reference date 28 October 2011
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 02 February 2011
AP03 - Appointment of secretary 16 December 2010
TM02 - Termination of appointment of secretary 16 December 2010
TM01 - Termination of appointment of director 16 December 2010
TM01 - Termination of appointment of director 16 December 2010
AA01 - Change of accounting reference date 07 December 2010
AA01 - Change of accounting reference date 01 September 2010
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 03 August 2010
AA - Annual Accounts 12 April 2010
363a - Annual Return 04 August 2009
AA - Annual Accounts 15 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 December 2008
363a - Annual Return 21 August 2008
AA - Annual Accounts 11 April 2008
395 - Particulars of a mortgage or charge 29 October 2007
288b - Notice of resignation of directors or secretaries 25 October 2007
363a - Annual Return 10 August 2007
AA - Annual Accounts 17 May 2007
288b - Notice of resignation of directors or secretaries 10 November 2006
288a - Notice of appointment of directors or secretaries 09 November 2006
363a - Annual Return 08 August 2006
395 - Particulars of a mortgage or charge 12 April 2006
AA - Annual Accounts 06 January 2006
363s - Annual Return 22 July 2005
363s - Annual Return 09 November 2004
AA - Annual Accounts 09 November 2004
AA - Annual Accounts 10 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 July 2004
AA - Annual Accounts 16 June 2004
288a - Notice of appointment of directors or secretaries 28 January 2004
363s - Annual Return 13 October 2003
288c - Notice of change of directors or secretaries or in their particulars 29 September 2003
288c - Notice of change of directors or secretaries or in their particulars 02 September 2003
288c - Notice of change of directors or secretaries or in their particulars 02 September 2003
288a - Notice of appointment of directors or secretaries 02 September 2003
288b - Notice of resignation of directors or secretaries 02 September 2003
287 - Change in situation or address of Registered Office 02 September 2003
AA - Annual Accounts 17 February 2003
363s - Annual Return 16 August 2002
363s - Annual Return 21 August 2001
AA - Annual Accounts 31 May 2001
287 - Change in situation or address of Registered Office 06 October 2000
363s - Annual Return 10 July 2000
AA - Annual Accounts 02 June 2000
363s - Annual Return 09 July 1999
AA - Annual Accounts 07 May 1999
363s - Annual Return 21 July 1998
AA - Annual Accounts 30 May 1998
AAMD - Amended Accounts 20 October 1997
363s - Annual Return 24 July 1997
AA - Annual Accounts 22 May 1997
288 - N/A 06 August 1996
363s - Annual Return 06 August 1996
AA - Annual Accounts 09 July 1996
395 - Particulars of a mortgage or charge 10 May 1996
AA - Annual Accounts 14 September 1995
363s - Annual Return 30 August 1995
363s - Annual Return 06 September 1994
AA - Annual Accounts 24 November 1993
363s - Annual Return 20 October 1993
AA - Annual Accounts 15 February 1993
363a - Annual Return 17 October 1992
AA - Annual Accounts 09 March 1992
AA - Annual Accounts 11 September 1991
363b - Annual Return 01 August 1991
AA - Annual Accounts 27 September 1990
363 - Annual Return 27 September 1990
363 - Annual Return 11 January 1990
AA - Annual Accounts 11 August 1989
363 - Annual Return 05 July 1989
363 - Annual Return 02 March 1988
AA - Annual Accounts 02 March 1988
363 - Annual Return 09 February 1987
AA - Annual Accounts 21 January 1987
288a - Notice of appointment of directors or secretaries 26 April 1982
288a - Notice of appointment of directors or secretaries 24 July 1974
NEWINC - New incorporation documents 26 July 1972

Mortgages & Charges

Description Date Status Charge by
Legal charge 16 October 2007 Fully Satisfied

N/A

Legal charge 01 April 2006 Outstanding

N/A

Debenture 02 May 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.