Company NamePeter Fagan Engineering Services Limited
Company StatusDissolved
Company Number07576445
CategoryPrivate Limited Company
Incorporation Date24 March 2011(13 years, 1 month ago)
Dissolution Date1 August 2023 (8 months, 4 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Director

Director NameMr Peter Fagan
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Linburn Drive
Bishop Auckland
DL14 0RG

Location

Registered AddressA6 Kingfisher House
Kingsway Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0JQ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Net Worth£42,544
Cash£59,282
Current Liabilities£15,858

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

15 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
30 September 2020Change of details for Mr Peter Fagan as a person with significant control on 1 September 2020 (2 pages)
6 April 2020Confirmation statement made on 24 March 2020 with updates (4 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
25 March 2019Confirmation statement made on 24 March 2019 with updates (4 pages)
11 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
27 March 2018Confirmation statement made on 24 March 2018 with updates (4 pages)
15 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
15 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
20 May 2017Registered office address changed from 51 Bayfield West Allotment Newcastle upon Tyne Tyne & Wear NE27 0BH to 511 Durham Road Gateshead NE9 5EY on 20 May 2017 (1 page)
20 May 2017Registered office address changed from 51 Bayfield West Allotment Newcastle upon Tyne Tyne & Wear NE27 0BH to 511 Durham Road Gateshead NE9 5EY on 20 May 2017 (1 page)
19 May 2017Director's details changed for Peter Fagan on 1 March 2017 (2 pages)
19 May 2017Director's details changed for Peter Fagan on 1 March 2017 (2 pages)
6 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
14 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(3 pages)
14 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(3 pages)
27 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
27 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
5 June 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(3 pages)
5 June 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(3 pages)
1 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
1 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
25 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(3 pages)
25 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(3 pages)
25 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (3 pages)
27 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (3 pages)
2 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (3 pages)
17 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (3 pages)
12 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
12 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
26 May 2011Registered office address changed from Anglo Dal House 5 Spring Villa Park Edgware Middlesex HA8 7EB England on 26 May 2011 (1 page)
26 May 2011Registered office address changed from Anglo Dal House 5 Spring Villa Park Edgware Middlesex HA8 7EB England on 26 May 2011 (1 page)
25 March 2011Current accounting period shortened from 31 March 2012 to 31 March 2011 (1 page)
25 March 2011Current accounting period shortened from 31 March 2012 to 31 March 2011 (1 page)