About

Registered Number: 06098624
Date of Incorporation: 12/02/2007 (17 years and 4 months ago)
Company Status: Active
Registered Address: Carleton House 136 Gray Street, Workington, Cumbria, CA14 2LU

 

Mcloughlin Project Services Ltd was registered on 12 February 2007, it's status at Companies House is "Active". This business has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCLOUGHLIN, Jonathan 05 April 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 26 March 2020
CS01 - N/A 12 February 2020
AA - Annual Accounts 25 March 2019
CS01 - N/A 14 February 2019
PSC04 - N/A 17 October 2018
CS01 - N/A 21 February 2018
AA - Annual Accounts 08 January 2018
CS01 - N/A 23 February 2017
AA - Annual Accounts 03 January 2017
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 19 January 2016
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 06 February 2014
AA01 - Change of accounting reference date 02 April 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 22 November 2012
SH01 - Return of Allotment of shares 22 August 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 20 October 2011
CERTNM - Change of name certificate 30 September 2011
CONNOT - N/A 30 September 2011
AR01 - Annual Return 31 March 2011
CH01 - Change of particulars for director 31 March 2011
AA - Annual Accounts 12 January 2011
AD01 - Change of registered office address 14 July 2010
AD01 - Change of registered office address 17 June 2010
CH01 - Change of particulars for director 20 May 2010
AR01 - Annual Return 12 February 2010
AA - Annual Accounts 09 February 2010
363a - Annual Return 13 March 2009
AA - Annual Accounts 06 January 2009
288b - Notice of resignation of directors or secretaries 17 July 2008
363a - Annual Return 13 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 August 2007
288a - Notice of appointment of directors or secretaries 18 April 2007
288b - Notice of resignation of directors or secretaries 17 April 2007
225 - Change of Accounting Reference Date 14 April 2007
RESOLUTIONS - N/A 27 February 2007
RESOLUTIONS - N/A 27 February 2007
RESOLUTIONS - N/A 27 February 2007
NEWINC - New incorporation documents 12 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.