About

Registered Number: 04178680
Date of Incorporation: 13/03/2001 (24 years and 1 month ago)
Company Status: Active
Registered Address: 58 Staddiscombe Road, Staddiscombe, Plymouth, Devon, PL9 9LZ,

 

Peter Mcgirr Services Ltd was founded on 13 March 2001 and are based in Devon, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the Peter Mcgirr Services Ltd. The current directors of the company are listed as Mcgirr, Angela Jane, Dr, Mcgirr, Angela Jane.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCGIRR, Angela Jane 21 March 2012 07 September 2014 1
Secretary Name Appointed Resigned Total Appointments
MCGIRR, Angela Jane, Dr 13 March 2001 - 1

Filing History

Document Type Date
CS01 - N/A 30 March 2020
AA - Annual Accounts 12 March 2020
AA01 - Change of accounting reference date 20 December 2019
AA - Annual Accounts 02 April 2019
AA01 - Change of accounting reference date 13 March 2019
CS01 - N/A 13 March 2019
AA01 - Change of accounting reference date 21 December 2018
AD01 - Change of registered office address 03 April 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 13 March 2017
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 05 December 2014
TM01 - Termination of appointment of director 17 September 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 02 April 2013
AD01 - Change of registered office address 06 February 2013
AA - Annual Accounts 03 January 2013
AP01 - Appointment of director 20 April 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 14 October 2009
363a - Annual Return 06 April 2009
AA - Annual Accounts 19 January 2009
395 - Particulars of a mortgage or charge 18 June 2008
363a - Annual Return 13 March 2008
AA - Annual Accounts 22 January 2008
363a - Annual Return 19 March 2007
288c - Notice of change of directors or secretaries or in their particulars 19 March 2007
AA - Annual Accounts 12 February 2007
363a - Annual Return 22 March 2006
AA - Annual Accounts 06 February 2006
395 - Particulars of a mortgage or charge 11 January 2006
363s - Annual Return 23 March 2005
395 - Particulars of a mortgage or charge 12 January 2005
AA - Annual Accounts 27 September 2004
363s - Annual Return 24 March 2004
395 - Particulars of a mortgage or charge 03 December 2003
AA - Annual Accounts 08 September 2003
363s - Annual Return 04 April 2003
AA - Annual Accounts 11 July 2002
363s - Annual Return 26 March 2002
225 - Change of Accounting Reference Date 25 April 2001
288a - Notice of appointment of directors or secretaries 09 April 2001
288a - Notice of appointment of directors or secretaries 09 April 2001
288b - Notice of resignation of directors or secretaries 09 April 2001
288b - Notice of resignation of directors or secretaries 09 April 2001
287 - Change in situation or address of Registered Office 09 April 2001
NEWINC - New incorporation documents 13 March 2001

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 13 June 2008 Outstanding

N/A

Legal mortgage 05 January 2006 Outstanding

N/A

Legal mortgage 07 January 2005 Outstanding

N/A

Debenture 01 December 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.