About

Registered Number: 04568676
Date of Incorporation: 21/10/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: 471 Cleveland Street, Birkenhead, Wirral, CH41 8EE

 

Mike O'sullivan Garage Services Ltd was founded on 21 October 2002 with its registered office in Wirral, it has a status of "Active". We don't currently know the number of employees at this business. The companies directors are listed as Osullivan, Julia, Osullivan, Michael Anthony at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OSULLIVAN, Julia 21 October 2002 - 1
OSULLIVAN, Michael Anthony 21 October 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 April 2020
CS01 - N/A 23 October 2019
AA - Annual Accounts 10 June 2019
CS01 - N/A 05 November 2018
AA - Annual Accounts 02 May 2018
CS01 - N/A 04 December 2017
MR01 - N/A 19 October 2017
AA - Annual Accounts 18 April 2017
CS01 - N/A 04 November 2016
AA - Annual Accounts 05 September 2016
AR01 - Annual Return 10 November 2015
AA - Annual Accounts 24 July 2015
AR01 - Annual Return 14 December 2014
AA - Annual Accounts 19 August 2014
AR01 - Annual Return 16 November 2013
CH01 - Change of particulars for director 16 November 2013
CH03 - Change of particulars for secretary 16 November 2013
CH01 - Change of particulars for director 16 November 2013
AA - Annual Accounts 21 April 2013
AR01 - Annual Return 17 November 2012
AA - Annual Accounts 21 August 2012
AR01 - Annual Return 13 December 2011
AA - Annual Accounts 22 July 2011
AR01 - Annual Return 31 December 2010
AA - Annual Accounts 03 June 2010
AR01 - Annual Return 05 December 2009
CH01 - Change of particulars for director 05 December 2009
CH01 - Change of particulars for director 05 December 2009
AA - Annual Accounts 19 October 2009
363a - Annual Return 28 October 2008
AA - Annual Accounts 03 April 2008
363s - Annual Return 27 November 2007
AA - Annual Accounts 30 September 2007
363s - Annual Return 03 November 2006
AA - Annual Accounts 04 April 2006
363s - Annual Return 19 October 2005
AA - Annual Accounts 20 June 2005
287 - Change in situation or address of Registered Office 26 October 2004
363s - Annual Return 25 October 2004
AA - Annual Accounts 28 April 2004
363s - Annual Return 28 October 2003
225 - Change of Accounting Reference Date 08 August 2003
RESOLUTIONS - N/A 28 November 2002
RESOLUTIONS - N/A 28 November 2002
RESOLUTIONS - N/A 28 November 2002
RESOLUTIONS - N/A 28 November 2002
RESOLUTIONS - N/A 28 November 2002
288a - Notice of appointment of directors or secretaries 28 October 2002
288a - Notice of appointment of directors or secretaries 28 October 2002
288b - Notice of resignation of directors or secretaries 28 October 2002
288b - Notice of resignation of directors or secretaries 28 October 2002
287 - Change in situation or address of Registered Office 28 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 2002
NEWINC - New incorporation documents 21 October 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 October 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.