About

Registered Number: 04367706
Date of Incorporation: 06/02/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: Unit 10 Sovereign Court, Wyrefields, Poulton-Le-Fylde, FY6 8JX,

 

Founded in 2002, Public Loss Adjusting Group Ltd are based in Poulton-Le-Fylde. We don't know the number of employees at this organisation. The companies directors are listed as Mulligan, Antony John, De Rome, Patricia Denice, Ebg Management Limited, Halfpenny, Mary Margaret, Lukacs, Christina, Mulligan, Micheal Patrick Andrew, Smith, Denise, Colburn, Simon Andrew, De Rome, Paul Anthony, Mulligan, Kevin Patrick, Rogers, Gary Joseph, Swain, Stephen Roy.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MULLIGAN, Antony John 06 February 2002 - 1
COLBURN, Simon Andrew 07 January 2015 20 February 2019 1
DE ROME, Paul Anthony 06 February 2002 01 September 2002 1
MULLIGAN, Kevin Patrick 01 September 2002 31 March 2003 1
ROGERS, Gary Joseph 05 November 2010 29 February 2012 1
SWAIN, Stephen Roy 01 December 2010 29 February 2012 1
Secretary Name Appointed Resigned Total Appointments
DE ROME, Patricia Denice 06 February 2002 01 September 2002 1
EBG MANAGEMENT LIMITED 01 September 2002 14 January 2004 1
HALFPENNY, Mary Margaret 04 April 2005 28 March 2010 1
LUKACS, Christina 31 January 2005 03 April 2005 1
MULLIGAN, Micheal Patrick Andrew 04 January 2004 03 April 2005 1
SMITH, Denise 16 May 2014 31 March 2017 1

Filing History

Document Type Date
AA - Annual Accounts 18 September 2020
CS01 - N/A 25 February 2020
AA - Annual Accounts 22 June 2019
AD01 - Change of registered office address 01 April 2019
PSC05 - N/A 26 February 2019
CS01 - N/A 25 February 2019
AP01 - Appointment of director 25 February 2019
TM01 - Termination of appointment of director 25 February 2019
TM01 - Termination of appointment of director 25 February 2019
TM01 - Termination of appointment of director 25 February 2019
CS01 - N/A 05 November 2018
MR04 - N/A 05 November 2018
AA - Annual Accounts 10 July 2018
AA - Annual Accounts 21 November 2017
PSC02 - N/A 18 November 2017
PSC07 - N/A 18 November 2017
CS01 - N/A 18 November 2017
TM02 - Termination of appointment of secretary 22 July 2017
SH01 - Return of Allotment of shares 05 July 2017
AD01 - Change of registered office address 22 February 2017
CS01 - N/A 18 October 2016
AA - Annual Accounts 20 September 2016
DISS40 - Notice of striking-off action discontinued 13 January 2016
GAZ1 - First notification of strike-off action in London Gazette 12 January 2016
AR01 - Annual Return 10 January 2016
AA - Annual Accounts 30 June 2015
AP01 - Appointment of director 16 February 2015
AR01 - Annual Return 23 October 2014
CERTNM - Change of name certificate 29 August 2014
CONNOT - N/A 15 August 2014
AA - Annual Accounts 31 July 2014
AP03 - Appointment of secretary 16 May 2014
AP01 - Appointment of director 09 January 2014
AR01 - Annual Return 15 October 2013
RESOLUTIONS - N/A 27 September 2013
AA - Annual Accounts 18 July 2013
AD01 - Change of registered office address 27 February 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 10 July 2012
MG01 - Particulars of a mortgage or charge 06 March 2012
AR01 - Annual Return 01 March 2012
TM01 - Termination of appointment of director 01 March 2012
TM01 - Termination of appointment of director 01 March 2012
AA - Annual Accounts 12 December 2011
AP01 - Appointment of director 14 November 2011
TM01 - Termination of appointment of director 14 November 2011
TM01 - Termination of appointment of director 14 November 2011
CERTNM - Change of name certificate 13 October 2011
CONNOT - N/A 13 October 2011
AD01 - Change of registered office address 29 September 2011
AP01 - Appointment of director 24 March 2011
AP01 - Appointment of director 24 March 2011
AP01 - Appointment of director 24 March 2011
AR01 - Annual Return 08 February 2011
CH01 - Change of particulars for director 19 October 2010
CH01 - Change of particulars for director 19 October 2010
AA - Annual Accounts 27 May 2010
SH01 - Return of Allotment of shares 27 May 2010
AP01 - Appointment of director 27 May 2010
AD01 - Change of registered office address 31 March 2010
TM02 - Termination of appointment of secretary 31 March 2010
AR01 - Annual Return 03 February 2010
AA - Annual Accounts 23 July 2009
287 - Change in situation or address of Registered Office 23 July 2009
363a - Annual Return 18 February 2009
AA - Annual Accounts 16 October 2008
363a - Annual Return 18 February 2008
AA - Annual Accounts 21 January 2008
AA - Annual Accounts 10 July 2007
363s - Annual Return 20 April 2007
363s - Annual Return 02 February 2007
AA - Annual Accounts 27 July 2006
363s - Annual Return 06 May 2005
288a - Notice of appointment of directors or secretaries 06 May 2005
288a - Notice of appointment of directors or secretaries 22 February 2005
AA - Annual Accounts 13 January 2005
287 - Change in situation or address of Registered Office 30 November 2004
363s - Annual Return 25 March 2004
CERTNM - Change of name certificate 25 March 2004
287 - Change in situation or address of Registered Office 13 February 2004
288c - Notice of change of directors or secretaries or in their particulars 13 February 2004
288a - Notice of appointment of directors or secretaries 13 February 2004
AA - Annual Accounts 12 December 2003
288b - Notice of resignation of directors or secretaries 09 April 2003
363s - Annual Return 14 March 2003
225 - Change of Accounting Reference Date 06 December 2002
288a - Notice of appointment of directors or secretaries 02 December 2002
287 - Change in situation or address of Registered Office 27 October 2002
288a - Notice of appointment of directors or secretaries 27 October 2002
288b - Notice of resignation of directors or secretaries 27 October 2002
288b - Notice of resignation of directors or secretaries 27 October 2002
288c - Notice of change of directors or secretaries or in their particulars 27 October 2002
288b - Notice of resignation of directors or secretaries 02 June 2002
NEWINC - New incorporation documents 06 February 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 01 March 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.