Company NameO'Regan Precast Limited
DirectorJeremiah Luke O'Regan
Company StatusActive
Company Number05451469
CategoryPrivate Limited Company
Incorporation Date12 May 2005(18 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameMr Jeremiah Luke O'Regan
Date of BirthNovember 1965 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed14 May 2005(2 days after company formation)
Appointment Duration18 years, 11 months
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address601 The Mast
2 Albert Basin Way
London
E16 2QZ
Secretary NameMs Rowena Patterson
NationalityIrish
StatusCurrent
Appointed11 August 2005(3 months after company formation)
Appointment Duration18 years, 8 months
RoleOffice Clerk
Country of ResidenceUnited Kingdom
Correspondence AddressWeir Island Barryscourt
Carrigtowhill
Co Cork
Ireland
Director NameLouise McElhinney
Date of BirthNovember 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed14 May 2005(2 days after company formation)
Appointment Duration2 months, 4 weeks (resigned 11 August 2005)
RoleExecutive
Correspondence Address59a Palmerston Road
Wealdstone
Harrow
Middlesex
HA3 7RR
Secretary NameJeremiah O'Regan
NationalityIrish
StatusResigned
Appointed14 May 2005(2 days after company formation)
Appointment Duration2 months, 4 weeks (resigned 11 August 2005)
RoleExecutive
Correspondence AddressWeir Island
Carrigtwohill
Cork
Ireland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 May 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 May 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address601 The Mast 2 Albert Basin Way
London
E16 2QZ
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardBeckton
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return3 April 2024 (3 weeks, 5 days ago)
Next Return Due17 April 2025 (11 months, 3 weeks from now)

Filing History

3 April 2023Confirmation statement made on 3 April 2023 with no updates (3 pages)
20 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
16 May 2022Confirmation statement made on 12 May 2022 with no updates (3 pages)
20 January 2022Micro company accounts made up to 31 May 2021 (3 pages)
7 July 2021Registered office address changed from 27a Maxwell Road Northwood Middlesex HA6 2XY to 601 the Mast 2 Albert Basin Way London E16 2QZ on 7 July 2021 (1 page)
7 July 2021Change of details for Mr Jeremiah Luke O'regan as a person with significant control on 1 July 2021 (2 pages)
28 May 2021Micro company accounts made up to 31 May 2020 (3 pages)
23 May 2021Confirmation statement made on 12 May 2021 with no updates (3 pages)
17 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
24 April 2020Micro company accounts made up to 31 May 2019 (2 pages)
17 June 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
21 January 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
17 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
28 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
19 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
28 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
28 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
19 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(4 pages)
19 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(4 pages)
23 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
23 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
29 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(4 pages)
29 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(4 pages)
16 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
16 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
3 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(4 pages)
3 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(4 pages)
4 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
4 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
20 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
20 August 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
20 August 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
21 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
9 September 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
9 September 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
26 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
26 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
8 November 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
8 November 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
26 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
26 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
14 October 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
14 October 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
12 May 2009Return made up to 12/05/09; full list of members (3 pages)
12 May 2009Return made up to 12/05/09; full list of members (3 pages)
25 February 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
25 February 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
25 June 2008Secretary's change of particulars / rowena patterson / 31/03/2008 (1 page)
25 June 2008Secretary's change of particulars / rowena patterson / 31/03/2008 (1 page)
9 June 2008Director's change of particulars / jeremiah o'regan / 12/05/2008 (2 pages)
9 June 2008Return made up to 12/05/08; full list of members (3 pages)
9 June 2008Return made up to 12/05/08; full list of members (3 pages)
9 June 2008Director's change of particulars / jeremiah o'regan / 12/05/2008 (2 pages)
14 May 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
14 May 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
29 May 2007Return made up to 12/05/07; full list of members (2 pages)
29 May 2007Return made up to 12/05/07; full list of members (2 pages)
14 March 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
14 March 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
30 August 2006Return made up to 12/05/06; full list of members (2 pages)
30 August 2006Return made up to 12/05/06; full list of members (2 pages)
15 March 2006Registered office changed on 15/03/06 from: suite 527 2 old brompton road london SW7 3DQ (1 page)
15 March 2006Registered office changed on 15/03/06 from: suite 527 2 old brompton road london SW7 3DQ (1 page)
13 February 2006Director's particulars changed (1 page)
13 February 2006Director's particulars changed (1 page)
29 November 2005Secretary resigned (2 pages)
29 November 2005Secretary resigned (2 pages)
21 November 2005New secretary appointed (2 pages)
21 November 2005Director resigned (1 page)
21 November 2005Director resigned (1 page)
21 November 2005New secretary appointed (2 pages)
30 August 2005Registered office changed on 30/08/05 from: 27A maxwell road northwood middlesex HA6 2XY (1 page)
30 August 2005Registered office changed on 30/08/05 from: 27A maxwell road northwood middlesex HA6 2XY (1 page)
23 August 2005Registered office changed on 23/08/05 from: 19 waverly drive prescot merseyside L34 1PU (1 page)
23 August 2005Registered office changed on 23/08/05 from: 19 waverly drive prescot merseyside L34 1PU (1 page)
2 August 2005New director appointed (2 pages)
2 August 2005New director appointed (2 pages)
20 June 2005New secretary appointed;new director appointed (2 pages)
20 June 2005New secretary appointed;new director appointed (2 pages)
13 May 2005Director resigned (1 page)
13 May 2005Secretary resigned (1 page)
13 May 2005Director resigned (1 page)
13 May 2005Secretary resigned (1 page)
12 May 2005Incorporation (9 pages)
12 May 2005Incorporation (9 pages)