Company NameEver 2460 Limited
DirectorGerard Omahony
Company StatusActive
Company Number05204018
CategoryPrivate Limited Company
Incorporation Date12 August 2004(19 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Gerard Omahony
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2005(5 months, 1 week after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Garrigill Close
Widnes
Cheshire
WA8 9WS
Secretary NameMr Gerard Omahony
NationalityBritish
StatusCurrent
Appointed17 January 2005(5 months, 1 week after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Garrigill Close
Widnes
Cheshire
WA8 9WS
Director NameMr Michael Francis Ebbrell
Date of BirthDecember 1953 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed17 January 2005(5 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 30 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Bembridge Road
Denton
Manchester
Lancashire
M34 7GU
Secretary NameMadelaine Omahoney
NationalityBritish
StatusResigned
Appointed30 October 2007(3 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 20 August 2015)
RoleSecretary
Correspondence Address10 Garrigill Close
Widnes
Cheshire
WA8 9WS
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed12 August 2004(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed12 August 2004(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES

Contact

Websiteomgplumbing.co.uk
Email address[email protected]
Telephone0151 4204710
Telephone regionLiverpool

Location

Registered Address14 Heron Business Park
Widnes
Cheshire
WA8 0SW
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHalton View
Built Up AreaWidnes
Address Matches2 other UK companies use this postal address

Shareholders

150k at £1Omg Plumbing & Heating LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,967
Current Liabilities£8,967

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return25 July 2023 (9 months, 1 week ago)
Next Return Due8 August 2024 (3 months, 1 week from now)

Charges

11 April 2005Delivered on: 22 April 2005
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

2 August 2023Confirmation statement made on 25 July 2023 with no updates (3 pages)
30 January 2023Unaudited abridged accounts made up to 31 January 2022 (6 pages)
31 August 2022Cessation of Gerard Omahony as a person with significant control on 1 February 2021 (1 page)
31 August 2022Confirmation statement made on 25 July 2022 with no updates (3 pages)
31 August 2022Notification of O.M.G Plumbing & Heating Limited as a person with significant control on 1 February 2021 (2 pages)
13 April 2022Registered office address changed from 35 Stockdale Drive Whittle Hall Warrington WA5 3RU to 14 Heron Business Park Widnes Cheshire WA8 0SW on 13 April 2022 (1 page)
13 April 2022Director's details changed for Gerard Omahony on 13 April 2022 (2 pages)
13 April 2022Confirmation statement made on 25 July 2021 with no updates (3 pages)
13 April 2022Secretary's details changed for Gerard Omahony on 13 April 2022 (1 page)
13 April 2022Director's details changed for Mr Gerard Omahoney on 13 April 2022 (2 pages)
13 April 2022Secretary's details changed for Mr Gerard Omahoney on 13 April 2022 (1 page)
25 November 2021Compulsory strike-off action has been discontinued (1 page)
24 November 2021Unaudited abridged accounts made up to 31 January 2021 (5 pages)
12 October 2021First Gazette notice for compulsory strike-off (1 page)
29 December 2020Unaudited abridged accounts made up to 31 January 2020 (7 pages)
28 July 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
17 October 2019Unaudited abridged accounts made up to 31 January 2019 (6 pages)
29 July 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
9 November 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
31 October 2018Compulsory strike-off action has been discontinued (1 page)
30 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
23 October 2018First Gazette notice for compulsory strike-off (1 page)
25 October 2017Unaudited abridged accounts made up to 31 January 2017 (9 pages)
25 October 2017Unaudited abridged accounts made up to 31 January 2017 (9 pages)
26 August 2017Confirmation statement made on 29 July 2017 with updates (5 pages)
26 August 2017Confirmation statement made on 29 July 2017 with updates (5 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
22 September 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
22 September 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
27 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 150,000
(4 pages)
27 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 150,000
(4 pages)
26 August 2015Termination of appointment of Madelaine Omahoney as a secretary on 20 August 2015 (1 page)
26 August 2015Termination of appointment of Madelaine Omahoney as a secretary on 20 August 2015 (1 page)
22 April 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
22 April 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
23 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
23 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
13 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 150,000
(4 pages)
13 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 150,000
(4 pages)
17 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
17 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
21 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 150,000
(4 pages)
21 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 150,000
(4 pages)
28 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
28 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
26 October 2012Annual return made up to 12 August 2012 with a full list of shareholders (4 pages)
26 October 2012Annual return made up to 12 August 2012 with a full list of shareholders (4 pages)
26 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
26 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
5 October 2011Annual return made up to 12 August 2011 with a full list of shareholders (4 pages)
5 October 2011Annual return made up to 12 August 2011 with a full list of shareholders (4 pages)
25 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
25 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
1 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (4 pages)
1 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (4 pages)
23 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
23 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
8 September 2009Return made up to 12/08/09; full list of members (4 pages)
8 September 2009Return made up to 12/08/09; full list of members (4 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
8 October 2008Return made up to 12/08/08; full list of members (4 pages)
8 October 2008Return made up to 12/08/08; full list of members (4 pages)
15 November 2007Director resigned (1 page)
15 November 2007New secretary appointed (1 page)
15 November 2007New secretary appointed (1 page)
15 November 2007Director resigned (1 page)
11 September 2007Return made up to 12/08/07; full list of members (3 pages)
11 September 2007Return made up to 12/08/07; full list of members (3 pages)
7 June 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
7 June 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
16 August 2006Return made up to 12/08/06; full list of members (3 pages)
16 August 2006Return made up to 12/08/06; full list of members (3 pages)
15 June 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
15 June 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
28 October 2005Return made up to 12/08/05; full list of members (3 pages)
28 October 2005Return made up to 12/08/05; full list of members (3 pages)
22 April 2005Particulars of mortgage/charge (9 pages)
22 April 2005Particulars of mortgage/charge (9 pages)
25 January 2005New secretary appointed;new director appointed (2 pages)
25 January 2005Ad 17/01/05--------- £ si 149999@1=149999 £ ic 1/150000 (2 pages)
25 January 2005Ad 17/01/05--------- £ si 149999@1=149999 £ ic 1/150000 (2 pages)
25 January 2005Secretary resigned (1 page)
25 January 2005Accounting reference date extended from 31/08/05 to 31/01/06 (1 page)
25 January 2005Director resigned (1 page)
25 January 2005£ nc 1000/150000 17/01/05 (2 pages)
25 January 2005New director appointed (3 pages)
25 January 2005Accounting reference date extended from 31/08/05 to 31/01/06 (1 page)
25 January 2005Secretary resigned (1 page)
25 January 2005Registered office changed on 25/01/05 from: cloth hall court infirmary street leeds yorkshire LS1 2JB (1 page)
25 January 2005New secretary appointed;new director appointed (2 pages)
25 January 2005Registered office changed on 25/01/05 from: cloth hall court infirmary street leeds yorkshire LS1 2JB (1 page)
25 January 2005New director appointed (3 pages)
25 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
25 January 2005£ nc 1000/150000 17/01/05 (2 pages)
25 January 2005Director resigned (1 page)
25 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
12 August 2004Incorporation (30 pages)
12 August 2004Incorporation (30 pages)