About

Registered Number: 05443282
Date of Incorporation: 04/05/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: Albion House, 163 167 King Street, Dukinfield, Cheshire, SK16 4LF

 

Vincent O'brien Construction Ltd was founded on 04 May 2005 with its registered office in Dukinfield, Cheshire, it's status in the Companies House registry is set to "Active". There are 2 directors listed as O'brien, Barbara, Jackson, Steven Michael for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACKSON, Steven Michael 01 January 2020 - 1
Secretary Name Appointed Resigned Total Appointments
O'BRIEN, Barbara 01 September 2011 - 1

Filing History

Document Type Date
CS01 - N/A 04 May 2020
AA - Annual Accounts 19 March 2020
AP01 - Appointment of director 07 January 2020
CS01 - N/A 07 May 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 08 May 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 04 May 2017
AA - Annual Accounts 30 March 2017
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 31 March 2016
MR01 - N/A 13 October 2015
MR01 - N/A 30 September 2015
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 22 May 2014
AD01 - Change of registered office address 22 May 2014
CH01 - Change of particulars for director 21 May 2014
CH03 - Change of particulars for secretary 21 May 2014
AA - Annual Accounts 26 March 2014
AR01 - Annual Return 08 October 2013
DISS40 - Notice of striking-off action discontinued 11 September 2013
AR01 - Annual Return 10 September 2013
CH03 - Change of particulars for secretary 10 September 2013
GAZ1 - First notification of strike-off action in London Gazette 03 September 2013
AA - Annual Accounts 13 March 2013
AR01 - Annual Return 17 July 2012
AA - Annual Accounts 20 December 2011
AP03 - Appointment of secretary 13 October 2011
TM02 - Termination of appointment of secretary 13 October 2011
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 07 March 2011
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 26 July 2010
AA - Annual Accounts 06 April 2010
363a - Annual Return 17 July 2009
288c - Notice of change of directors or secretaries or in their particulars 17 July 2009
288c - Notice of change of directors or secretaries or in their particulars 17 July 2009
AA - Annual Accounts 26 November 2008
363a - Annual Return 18 November 2008
AA - Annual Accounts 19 November 2007
363s - Annual Return 26 July 2007
AA - Annual Accounts 27 February 2007
363s - Annual Return 07 June 2006
225 - Change of Accounting Reference Date 20 December 2005
NEWINC - New incorporation documents 04 May 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 October 2015 Outstanding

N/A

A registered charge 22 September 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.