MCNEIL PRODUCTS LIMITED

50 -100 Holmers Farm Way, High Wycombe, HP12 4EG, England
StatusACTIVE
Company No.02906848
CategoryPrivate Limited Company
Incorporated04 Mar 1994
Age30 years, 2 months, 5 days
JurisdictionEngland Wales

SUMMARY

MCNEIL PRODUCTS LIMITED is an active private limited company with number 02906848. It was incorporated 30 years, 2 months, 5 days ago, on 04 March 1994. The company address is 50 -100 Holmers Farm Way, High Wycombe, HP12 4EG, England.



Company Fillings

Accounts with accounts type full

Date: 09 Mar 2024

Action Date: 01 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2024

Action Date: 02 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charmaine England

Termination date: 2024-01-02

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2023

Action Date: 23 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-23

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Sep 2023

Action Date: 23 Aug 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Johnson&Johnson

Cessation date: 2023-08-23

Documents

View document PDF

Notification of a person with significant control

Date: 01 Sep 2023

Action Date: 23 Aug 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Kenvue Inc

Notification date: 2023-08-23

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2023

Action Date: 02 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-02

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2022

Action Date: 23 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-23

Documents

View document PDF

Accounts with accounts type full

Date: 04 Apr 2022

Action Date: 03 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-03

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2021

Action Date: 23 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-23

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2021

Action Date: 03 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-03

Officer name: Ms Charmaine England

Documents

View document PDF

Accounts with accounts type full

Date: 22 Mar 2021

Action Date: 29 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-29

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2021

Action Date: 18 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carlton Michael Lawson

Termination date: 2021-01-18

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2020

Action Date: 23 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-23

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 2019

Action Date: 30 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2019

Action Date: 23 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-23

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2019

Action Date: 02 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Carlton Michael Lawson

Appointment date: 2019-09-02

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2019

Action Date: 30 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-30

Officer name: Luc Huys

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2019

Action Date: 21 Mar 2019

Category: Address

Type: AD01

New address: 50 -100 Holmers Farm Way High Wycombe HP12 4EG

Change date: 2019-03-21

Old address: C/O Johnson & Johnson Limited Foundation Park Roxborough Way Maidenhead Berkshire SL6 3UG

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Rice

Appointment date: 2019-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Crossley

Termination date: 2019-03-01

Documents

View document PDF

Accounts with accounts type full

Date: 07 Nov 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2018

Action Date: 23 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-23

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2017

Action Date: 01 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2017

Action Date: 23 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-23

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Luc Huys

Appointment date: 2017-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Smallcombe

Termination date: 2017-06-01

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2016

Action Date: 03 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-03

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2016

Action Date: 23 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-23

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2016

Action Date: 11 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-11

Officer name: Mr Andrew Crossley

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Aug 2016

Action Date: 11 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-08-11

Officer name: Mark James Robinson

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2016

Action Date: 10 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark James Robinson

Termination date: 2016-05-10

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2015

Action Date: 28 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2015

Action Date: 23 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2014

Action Date: 23 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-23

Documents

View document PDF

Accounts with accounts type full

Date: 15 Aug 2014

Action Date: 29 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2013

Action Date: 23 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-23

Documents

View document PDF

Accounts with accounts type full

Date: 15 Aug 2013

Action Date: 30 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-30

Documents

View document PDF

Appoint person director company with name

Date: 30 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Patrick Smallcombe

Documents

View document PDF

Termination director company with name

Date: 30 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Juan Gonzalez

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2012

Action Date: 23 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-23

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jun 2012

Action Date: 01 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2011

Action Date: 23 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-23

Documents

View document PDF

Accounts with accounts type full

Date: 07 Apr 2011

Action Date: 02 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-02

Documents

View document PDF

Termination director company with name

Date: 25 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeffrey Pearson

Documents

View document PDF

Termination secretary company with name

Date: 25 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jeffrey Pearson

Documents

View document PDF

Appoint person secretary company with name

Date: 25 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mark James Robinson

Documents

View document PDF

Appoint person director company with name

Date: 17 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark James Robinson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2010

Action Date: 23 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-23

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jun 2010

Action Date: 03 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-03

Documents

View document PDF

Termination director company with name

Date: 04 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vincent Pender

Documents

View document PDF

Appoint person director company with name

Date: 26 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Juan Jose Gonzalez

Documents

View document PDF

Legacy

Date: 01 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/08/09; full list of members

Documents

View document PDF

Legacy

Date: 01 Sep 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 01 Sep 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 01 Sep 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 01 Sep 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Aug 2009

Action Date: 28 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-28

Documents

View document PDF

Legacy

Date: 25 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 25/03/2009 from foundation park roxborough way maidenhead berkshire SL6 3UG

Documents

View document PDF

Legacy

Date: 20 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 20/03/2009 from cookham house roxborough way maidenhead berkshire SL6 3UG

Documents

View document PDF

Legacy

Date: 06 Feb 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/2008 to 31/12/2008

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jan 2009

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 29 Sep 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/2007 to 30/09/2007

Documents

View document PDF

Legacy

Date: 01 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/08/08; full list of members

Documents

View document PDF

Legacy

Date: 01 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 01/09/2008 from c/o johnson & johnson LIMITED foundation park roxborough way maidenhead berkshire SL6 3UG

Documents

View document PDF

Legacy

Date: 01 Sep 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 01 Sep 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 11 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director christopher turnbull

Documents

View document PDF

Legacy

Date: 28 Feb 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed jeffrey pearson

Documents

View document PDF

Legacy

Date: 13 Feb 2008

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 27 Nov 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 27 Nov 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/07 to 30/11/06

Documents

View document PDF

Legacy

Date: 18 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 23/08/07; full list of members

Documents

View document PDF

Legacy

Date: 24 Sep 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 22 Sep 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/06 to 30/09/06

Documents

View document PDF

Legacy

Date: 21 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 24/07/07 from: walton oaks dorking road walton on the hill surrey KT20 7NS

Documents

View document PDF

Certificate change of name re registration to limited

Date: 18 Jul 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERT2

Documents

View document PDF

Legacy

Date: 18 Jul 2007

Category: Reregistration

Type: 51

Description: Application for reregistration from UNLTD to LTD

Documents

View document PDF

Re registration memorandum articles

Date: 18 Jul 2007

Category: Incorporation

Type: MAR

Documents

View document PDF

Resolution

Date: 18 Jul 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Jun 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 25 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 14 Apr 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 Mar 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jan 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 08 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 14 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 23/08/06; full list of members

Documents

View document PDF

Resolution

Date: 25 Apr 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Apr 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Apr 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

BANNON MILBOURN LIMITED

44 LEYS AVENUE,,CB4 2AW

Number:04303762
Status:ACTIVE
Category:Private Limited Company

BE ROOTED LTD

92 ROGERS ROAD,LONDON,E16 1LR

Number:11543958
Status:ACTIVE
Category:Private Limited Company

BLUE CHECK LTD

15 STUCLEY ROAD,HOUNSLOW,TW5 0TN

Number:10444330
Status:ACTIVE
Category:Private Limited Company

GRAHAM MEAT LTD

30 WEST GREEN ROAD,LONDON,N15 5NP

Number:09126415
Status:ACTIVE
Category:Private Limited Company

LAW ARCHIVES LIMITED

ACUMEN EIGHT,WHITCHURCH,HP22 4EL

Number:08781825
Status:ACTIVE
Category:Private Limited Company

SEVEN CAPITAL (M25) LTD

97 PARK LANE,LONDON,W1K 7TG

Number:11714919
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source