MCGECHIE LTD

Lancaster House Lancaster House, Chorley, PR7 1NY, United Kingdom
StatusACTIVE
Company No.08415366
CategoryPrivate Limited Company
Incorporated22 Feb 2013
Age11 years, 3 months, 10 days
JurisdictionEngland Wales

SUMMARY

MCGECHIE LTD is an active private limited company with number 08415366. It was incorporated 11 years, 3 months, 10 days ago, on 22 February 2013. The company address is Lancaster House Lancaster House, Chorley, PR7 1NY, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 01 Mar 2024

Action Date: 30 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Feb 2024

Action Date: 21 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-21

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2023

Action Date: 15 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-15

Officer name: Ms Julie Suzanne Hepworth

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2023

Action Date: 15 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Mitcheal Wilkinson

Appointment date: 2023-12-15

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2023

Action Date: 15 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Philip Hesketh

Appointment date: 2023-12-15

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Dec 2023

Action Date: 15 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David John Philip Hesketh

Appointment date: 2023-12-15

Documents

View document PDF

Notification of a person with significant control

Date: 18 Dec 2023

Action Date: 15 Dec 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-12-15

Psc name: Pfm Group Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Dec 2023

Action Date: 15 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Simon James Mcgechie

Cessation date: 2023-12-15

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Dec 2023

Action Date: 15 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-12-15

Psc name: Anne Elizabeth Coombe

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2023

Action Date: 15 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon James Mcgechie

Termination date: 2023-12-15

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2023

Action Date: 15 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anne Elizabeth Coombe

Termination date: 2023-12-15

Documents

View document PDF

Change account reference date company current extended

Date: 18 Dec 2023

Action Date: 31 Dec 2024

Category: Accounts

Type: AA01

New date: 2024-12-31

Made up date: 2024-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2023

Action Date: 18 Dec 2023

Category: Address

Type: AD01

Old address: C/O Pollock Accounting 3 - 4 Sentinel Square London NW4 2EL England

Change date: 2023-12-18

New address: Lancaster House Ackhurst Business Park, Foxhole Road Chorley PR7 1NY

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Dec 2023

Action Date: 30 Nov 2023

Category: Accounts

Type: AA01

Made up date: 2024-03-31

New date: 2023-11-30

Documents

View document PDF

Capital name of class of shares

Date: 31 Aug 2023

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Capital allotment shares

Date: 25 Aug 2023

Action Date: 21 Feb 2022

Category: Capital

Type: SH01

Date: 2022-02-21

Capital : 200 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2023

Action Date: 21 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2022

Action Date: 21 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jun 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2021

Action Date: 22 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-22

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2020

Action Date: 22 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-22

Officer name: Mr. Simon James Mcgechie

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2020

Action Date: 22 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Anne Elizabeth Coombe

Change date: 2020-06-22

Documents

View document PDF

Change to a person with significant control

Date: 22 Jun 2020

Action Date: 22 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-06-22

Psc name: Mr. Simon James Mcgechie

Documents

View document PDF

Change to a person with significant control

Date: 22 Jun 2020

Action Date: 22 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Anne Elizabeth Coombe

Change date: 2020-06-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 May 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2020

Action Date: 22 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-22

Documents

View document PDF

Notification of a person with significant control

Date: 24 Feb 2020

Action Date: 01 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-02-01

Psc name: Anne Coombe

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2019

Action Date: 12 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-12

Old address: Kenwood House 77a Shenley Road Borehamwood Hertfordshire WD6 1AG England

New address: C/O Pollock Accounting 3 - 4 Sentinel Square London NW4 2EL

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2019

Action Date: 22 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2018

Action Date: 22 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2017

Action Date: 22 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2016

Action Date: 22 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Dec 2015

Action Date: 23 Dec 2015

Category: Address

Type: AD01

New address: Kenwood House 77a Shenley Road Borehamwood Hertfordshire WD6 1AG

Change date: 2015-12-23

Old address: Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2015

Action Date: 22 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2014

Action Date: 22 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-22

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2013

Action Date: 20 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-03-20

Officer name: Mrs. Anne Mcgechie

Documents

View document PDF

Change account reference date company current extended

Date: 07 Mar 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-02-28

New date: 2014-03-31

Documents

View document PDF

Incorporation company

Date: 22 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

NICK ELLIS RESEARCH LTD

3 CHAPEL TERRACE,GAERWEN,LL60 6DN

Number:10738817
Status:ACTIVE
Category:Private Limited Company

O&A PROPERTIES LTD

48-52 PENNY LANE,LIVERPOOL,L18 1DG

Number:10732289
Status:ACTIVE
Category:Private Limited Company

PORTLANDS MANAGEMENT COMPANY LIMITED

1 PORTLANDS,GERRARDS CROSS,SL9 7RH

Number:02428972
Status:ACTIVE
Category:Private Limited Company

PROPERTY TARGET SA LIMITED LIABILITY PARTNERSHIP

8 HOLBORN CLOSE,ST. ALBANS,AL4 9YG

Number:OC418526
Status:ACTIVE
Category:Limited Liability Partnership

SE22 DEVELOPMENTS LIMITED

22A HOLLOW LANE,HAYLING ISLAND,PO11 9EX

Number:09916763
Status:LIVE BUT RECEIVER MANAGER ON AT LEAST ONE CHARGE
Category:Private Limited Company

TOM KANE MOTORS LTD

3-5 KILLEAN SCHOOL ROAD,NEWRY,BT35 8RX

Number:NI655717
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