About

Registered Number: 04356401
Date of Incorporation: 18/01/2002 (22 years and 5 months ago)
Company Status: Active
Registered Address: 316 Blackpool Road Fulwood, Preston, Lancs, PR2 3AE,

 

Founded in 2002, P J Mcgrath & Sons Ltd are based in Preston in Lancs. We do not know the number of employees at this organisation. Mcgrath, Sean, Mcgrath, Daniel, Mcgrath, Matthew Patrick are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCGRATH, Sean 28 January 2002 - 1
MCGRATH, Daniel 20 August 2014 21 June 2017 1
MCGRATH, Matthew Patrick 28 January 2002 14 October 2019 1

Filing History

Document Type Date
CS01 - N/A 23 September 2020
AA - Annual Accounts 10 June 2020
MR04 - N/A 31 January 2020
PSC04 - N/A 16 October 2019
PSC07 - N/A 16 October 2019
TM01 - Termination of appointment of director 16 October 2019
CS01 - N/A 24 September 2019
AA - Annual Accounts 23 July 2019
CH03 - Change of particulars for secretary 06 February 2019
PSC04 - N/A 06 February 2019
PSC04 - N/A 06 February 2019
CH01 - Change of particulars for director 06 February 2019
CH01 - Change of particulars for director 06 February 2019
CS01 - N/A 24 September 2018
AA - Annual Accounts 25 July 2018
CS01 - N/A 26 September 2017
TM01 - Termination of appointment of director 10 July 2017
AA - Annual Accounts 08 June 2017
CS01 - N/A 12 October 2016
CH03 - Change of particulars for secretary 04 October 2016
CH01 - Change of particulars for director 04 October 2016
CH01 - Change of particulars for director 03 October 2016
CH01 - Change of particulars for director 23 August 2016
AD01 - Change of registered office address 23 August 2016
AA - Annual Accounts 02 June 2016
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 12 May 2015
AR01 - Annual Return 24 September 2014
RESOLUTIONS - N/A 06 September 2014
SH01 - Return of Allotment of shares 06 September 2014
AP01 - Appointment of director 06 September 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 29 January 2014
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 21 August 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 11 February 2011
AA - Annual Accounts 24 July 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
AA - Annual Accounts 28 September 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 17 July 2008
363a - Annual Return 16 March 2008
AA - Annual Accounts 10 October 2007
287 - Change in situation or address of Registered Office 06 August 2007
363s - Annual Return 11 July 2007
287 - Change in situation or address of Registered Office 11 July 2007
AA - Annual Accounts 13 October 2006
363s - Annual Return 22 March 2006
AA - Annual Accounts 03 October 2005
363s - Annual Return 17 February 2005
AA - Annual Accounts 21 July 2004
363s - Annual Return 03 March 2004
AA - Annual Accounts 22 October 2003
363s - Annual Return 26 February 2003
395 - Particulars of a mortgage or charge 27 March 2002
225 - Change of Accounting Reference Date 07 February 2002
288a - Notice of appointment of directors or secretaries 07 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2002
287 - Change in situation or address of Registered Office 07 February 2002
288a - Notice of appointment of directors or secretaries 07 February 2002
288b - Notice of resignation of directors or secretaries 23 January 2002
288b - Notice of resignation of directors or secretaries 23 January 2002
NEWINC - New incorporation documents 18 January 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 26 March 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.