About

Registered Number: 02566836
Date of Incorporation: 10/12/1990 (33 years and 5 months ago)
Company Status: Active
Registered Address: 20 Mannin Way, Lancaster Business Park, Caton Road, Lancaster, Lancashire, LA1 3SW

 

Based in Lancashire, Major Equipment Ltd was setup in 1990, it's status is listed as "Active". We don't know the number of employees at this company. The companies directors are Lecky, Aine, Keane, Martin, Murphy, Eibhlin, Murphy, Eoin, Reynolds, Francis Keith Paul.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEANE, Martin 05 July 2010 - 1
MURPHY, Eibhlin 05 July 2010 - 1
MURPHY, Eoin 05 July 2010 - 1
REYNOLDS, Francis Keith Paul 31 March 1993 27 September 2001 1
Secretary Name Appointed Resigned Total Appointments
LECKY, Aine 20 December 2007 - 1

Filing History

Document Type Date
PSC07 - N/A 13 February 2020
CS01 - N/A 13 February 2020
AA - Annual Accounts 25 September 2019
SH03 - Return of purchase of own shares 24 July 2019
PSC01 - N/A 23 April 2019
PSC01 - N/A 23 April 2019
AP01 - Appointment of director 23 April 2019
TM01 - Termination of appointment of director 18 April 2019
RESOLUTIONS - N/A 16 April 2019
CC04 - Statement of companies objects 16 April 2019
SH06 - Notice of cancellation of shares 16 April 2019
SH10 - Notice of particulars of variation of rights attached to shares 16 April 2019
SH01 - Return of Allotment of shares 16 April 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 12 December 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 19 January 2017
AA - Annual Accounts 01 October 2016
AR01 - Annual Return 05 January 2016
AD01 - Change of registered office address 05 January 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 31 January 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 06 October 2011
AP01 - Appointment of director 28 April 2011
AP01 - Appointment of director 28 April 2011
AP01 - Appointment of director 28 April 2011
AR01 - Annual Return 13 December 2010
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 14 December 2009
CH01 - Change of particulars for director 14 December 2009
AA - Annual Accounts 21 August 2009
363a - Annual Return 12 December 2008
AA - Annual Accounts 21 October 2008
288b - Notice of resignation of directors or secretaries 21 October 2008
288b - Notice of resignation of directors or secretaries 21 October 2008
288a - Notice of appointment of directors or secretaries 21 October 2008
363s - Annual Return 23 January 2008
AA - Annual Accounts 26 October 2007
363s - Annual Return 13 July 2007
287 - Change in situation or address of Registered Office 01 March 2007
AA - Annual Accounts 02 November 2006
363s - Annual Return 04 January 2006
AA - Annual Accounts 01 November 2005
363s - Annual Return 15 February 2005
AA - Annual Accounts 13 May 2004
363s - Annual Return 16 March 2004
AA - Annual Accounts 29 April 2003
363s - Annual Return 08 March 2003
AA - Annual Accounts 14 May 2002
363s - Annual Return 12 February 2002
288b - Notice of resignation of directors or secretaries 12 February 2002
AA - Annual Accounts 04 May 2001
363s - Annual Return 19 February 2001
AA - Annual Accounts 04 May 2000
363s - Annual Return 20 December 1999
AA - Annual Accounts 11 May 1999
363s - Annual Return 14 December 1998
AA - Annual Accounts 08 April 1998
363s - Annual Return 05 February 1998
AA - Annual Accounts 08 April 1997
363s - Annual Return 10 February 1997
AA - Annual Accounts 10 April 1996
363s - Annual Return 22 February 1996
AA - Annual Accounts 24 March 1995
363s - Annual Return 15 January 1995
AA - Annual Accounts 22 March 1994
363s - Annual Return 23 December 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 1993
288 - N/A 21 April 1993
AA - Annual Accounts 02 April 1993
288 - N/A 26 February 1993
363b - Annual Return 26 February 1993
287 - Change in situation or address of Registered Office 28 April 1992
AA - Annual Accounts 28 April 1992
363b - Annual Return 13 March 1992
AUD - Auditor's letter of resignation 02 March 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 May 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 1991
MEM/ARTS - N/A 25 March 1991
288 - N/A 19 March 1991
288 - N/A 19 March 1991
288 - N/A 19 March 1991
RESOLUTIONS - N/A 15 March 1991
CERTNM - Change of name certificate 14 March 1991
287 - Change in situation or address of Registered Office 13 March 1991
RESOLUTIONS - N/A 11 January 1991
NEWINC - New incorporation documents 10 December 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.