P.O'NEILL ELECTRICAL & MECHANICAL LIMITED

  • Company statusliquidation
  • Company No00601927
  • Age67 years 3 months Incorporated 1 April 1958
  • Officers4

Address

C/O Libertas Associates Limited 3 Chandler House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL

P.O'NEILL ELECTRICAL & MECHANICAL LIMITED is an liquidation company incorporated on 1 April 1958 and based in Bushey, Hertfordshire. The company was registered 67 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    43290 Other construction installation

  • Accounts

    Available to 31 March 2017. Next accounts due by 31 December 2017

See filing history on Companies House


Monitor

Latest Activity

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

6 Months Ago on 28 Jan 2025

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

1 Year Ago on 01 Feb 2024

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

2 Years Ago on 09 Feb 2023

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

3 Years Ago on 07 Apr 2022

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

4 Years Ago on 16 Mar 2021

Termination Director Company With Name Termination Date

4 Years Ago on 17 Sep 2020

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

5 Years Ago on 04 Feb 2020

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

6 Years Ago on 13 Feb 2019

Change Registered Office Address Company With Date Old Address New Address

7 Years Ago on 05 Jan 2018

Liquidation Voluntary Appointment Of Liquidator

7 Years Ago on 03 Jan 2018

Resolution

7 Years Ago on 03 Jan 2018

Liquidation Voluntary Statement Of Affairs

7 Years Ago on 03 Jan 2018

Termination Director Company With Name Termination Date

7 Years Ago on 16 Aug 2017

Confirmation Statement With Updates

8 Years Ago on 03 Apr 2017

Termination Director Company With Name Termination Date

8 Years Ago on 03 Mar 2017

Termination Director Company With Name Termination Date

8 Years Ago on 23 Feb 2017

Accounts With Accounts Type Total Exemption Small

8 Years Ago on 23 Dec 2016

Termination Secretary Company With Name Termination Date

8 Years Ago on 05 Sep 2016

Annual Return Company With Made Up Date Full List Shareholders

9 Years Ago on 01 Apr 2016

Change Person Director Company With Change Date

9 Years Ago on 26 Feb 2016

Termination Director Company With Name Termination Date

9 Years Ago on 26 Feb 2016

Appoint Person Director Company With Name Date

9 Years Ago on 24 Feb 2016

Appoint Person Director Company With Name Date

9 Years Ago on 23 Feb 2016

Appoint Person Director Company With Name Date

9 Years Ago on 23 Feb 2016

Appoint Person Director Company With Name Date

9 Years Ago on 23 Feb 2016

People

Officers4

Significant control (PSC)3

Officers

NameRoleDate of BirthAppointed
EVANS, Garethdirector Sep 197216 Dec 2015
O'NEILL, Garydirector Jul 197231 Jul 2009
O'NEILL, Patrick Josephdirector Oct 194527 May 1994
RADFORD, Paul Darendirector Nov 196624 Jul 2012

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mr Gary O'Neill Jul 197206 Apr 2016
Mr Patrick Joseph O'Neill Oct 194506 Apr 2016
Mr Paul Daren Radford Nov 196606 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.