MCGARRIES LIMITED

Latherford Close Latherford Close, Wolverhampton, WV10 7DY
StatusACTIVE
Company No.04486307
CategoryPrivate Limited Company
Incorporated15 Jul 2002
Age21 years, 10 months, 6 days
JurisdictionEngland Wales

SUMMARY

MCGARRIES LIMITED is an active private limited company with number 04486307. It was incorporated 21 years, 10 months, 6 days ago, on 15 July 2002. The company address is Latherford Close Latherford Close, Wolverhampton, WV10 7DY.



Company Fillings

Accounts with accounts type total exemption full

Date: 12 Jan 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Change to a person with significant control

Date: 09 Aug 2023

Action Date: 07 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-08-07

Psc name: Mr Andrew Glen Mcgarrie

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2023

Action Date: 07 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-07

Officer name: Mr Andrew Glen Mcgarrie

Documents

View document PDF

Change to a person with significant control

Date: 07 Aug 2023

Action Date: 07 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-08-07

Psc name: Mr Andrew Glenn Mcgarrie

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2023

Action Date: 11 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2022

Action Date: 11 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Glenn Mcgarrie

Change date: 2022-03-31

Documents

View document PDF

Change to a person with significant control

Date: 31 Mar 2022

Action Date: 31 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew Glenn Mcgarrie

Change date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2021

Action Date: 11 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Nov 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2020

Action Date: 11 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2019

Action Date: 11 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2018

Action Date: 11 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-11

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2018

Action Date: 10 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-10

Officer name: Alec Mcgarrie

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jul 2018

Action Date: 10 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-07-10

Psc name: Gwenda Mary Mcgarrie

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2018

Action Date: 10 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-10

Officer name: Gwenda Mary Mcgarrie

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jul 2018

Action Date: 10 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alec Mcgarrie

Cessation date: 2018-07-10

Documents

View document PDF

Capital cancellation shares

Date: 15 May 2018

Action Date: 01 Mar 2018

Category: Capital

Type: SH06

Date: 2018-03-01

Capital : 45 GBP

Documents

View document PDF

Resolution

Date: 30 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 10 Apr 2018

Category: Capital

Type: SH03

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2018

Action Date: 09 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-09

Officer name: Mr Andrew Glenn Mcgarrie

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2017

Action Date: 11 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-11

Documents

View document PDF

Change to a person with significant control

Date: 14 Jul 2017

Action Date: 31 Jul 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Alec Mcgarrie

Change date: 2016-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2016

Action Date: 11 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2015

Action Date: 15 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2014

Action Date: 15 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2013

Action Date: 15 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2012

Action Date: 15 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2012

Action Date: 24 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-02-24

Officer name: Andrew Glenn Mcgarrie

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2011

Action Date: 15 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Accounts amended with made up date

Date: 05 Oct 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AAMD

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2010

Action Date: 15 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-15

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2010

Action Date: 15 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alec Mcgarrie

Change date: 2010-07-15

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2010

Action Date: 15 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gwenda Mary Mcgarrie

Change date: 2010-07-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 18 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/07/09; full list of members

Documents

View document PDF

Legacy

Date: 31 Jul 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / andrew mcgarrie / 10/03/2009

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 30 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary michelle mcgarrie

Documents

View document PDF

Legacy

Date: 25 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 18 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/07/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 25 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 15/07/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 27 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 15/07/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Aug 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 02 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 15/07/04; full list of members

Documents

View document PDF

Legacy

Date: 22 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 15/07/03; full list of members

Documents

View document PDF

Legacy

Date: 25 Jul 2003

Category: Address

Type: 287

Description: Registered office changed on 25/07/03 from: unit 5B sprint industrial est, station road, four ashes, wolverhampton west midlands WV10 7DA

Documents

View document PDF

Legacy

Date: 23 May 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/03 to 30/09/03

Documents

View document PDF

Legacy

Date: 17 Oct 2002

Category: Capital

Type: 88(2)R

Description: Ad 15/07/02--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 17 Oct 2002

Category: Capital

Type: 88(2)R

Description: Ad 15/07/02--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 16 Oct 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Oct 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Sep 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Sep 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Sep 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Sep 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Jul 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 15 Jul 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROTHERS FOOD AND WINE LTD

JS GULATI & CO.,PUMP LANE, HAYES, MIDDLESEX,UB3 3NT

Number:11470043
Status:ACTIVE
Category:Private Limited Company

CONSTRATEC LTD

134 LAKENHEATH,SOUTHGATE,N14 4RX

Number:10536481
Status:ACTIVE
Category:Private Limited Company

GATEWAY UK GROUP LIMITED

LEGAL CHOICE SERVICES,MANCHESTER,M12 4JD

Number:11490116
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

J P INSPECTION LIMITED

67 STANNINGTON ROAD,NORTH SHIELDS,NE29 7JX

Number:10265827
Status:ACTIVE
Category:Private Limited Company

PINE COMMODITIES LTD

3RD FLOOR,LONDON,W1B 3HH

Number:08048979
Status:LIQUIDATION
Category:Private Limited Company

RUBY 518 LTD

UNIT 3A WING YIP CENTRE 278 THIMBLE MILL LANE,BIRMINGHAM,B7 5HD

Number:10530604
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