MCNAMEE LTD

The Hutt The Hutt, Hatfield, AL9 5AX, Hertfordshire, United Kingdom
StatusACTIVE
Company No.08831556
CategoryPrivate Limited Company
Incorporated03 Jan 2014
Age10 years, 4 months, 14 days
JurisdictionEngland Wales

SUMMARY

MCNAMEE LTD is an active private limited company with number 08831556. It was incorporated 10 years, 4 months, 14 days ago, on 03 January 2014. The company address is The Hutt The Hutt, Hatfield, AL9 5AX, Hertfordshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 29 Feb 2024

Action Date: 14 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-14

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2024

Action Date: 16 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Rodney Thomas Samuel Mcnamee

Change date: 2024-01-16

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2024

Action Date: 16 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-16

Officer name: Mrs Emma Jane Mcnamee

Documents

View document PDF

Change to a person with significant control

Date: 16 Jan 2024

Action Date: 16 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Emma Jane Mcnamee

Change date: 2024-01-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Sep 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jul 2023

Action Date: 18 Jul 2023

Category: Address

Type: AD01

New address: The Hutt 10 Park Street Hatfield Hertfordshire AL9 5AX

Old address: C/O Absolute Accountants Limited Suite K 19-25 Salisbury Square Hatfield AL9 5BT

Change date: 2023-07-18

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2023

Action Date: 14 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2023

Action Date: 13 Feb 2023

Category: Address

Type: AD01

New address: Suite K 19-25 Salisbury Square Hatfield AL9 5BT

Old address: Unit 17 Orbital 25 Business Park Dwight Road Watford WD18 9DA United Kingdom

Change date: 2023-02-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Sep 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2022

Action Date: 14 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Jul 2021

Action Date: 30 Jun 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088315560004

Charge creation date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2021

Action Date: 14 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-14

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2021

Action Date: 31 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-31

Officer name: Mr Rodney Thomas Samuel Mcnamee

Documents

View document PDF

Change to a person with significant control

Date: 09 Jun 2021

Action Date: 31 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-05-31

Psc name: Mr Rodney Thomas Samuel Mcnamee

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2021

Action Date: 31 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Emma Jane Mcnamee

Change date: 2021-05-31

Documents

View document PDF

Change to a person with significant control

Date: 09 Jun 2021

Action Date: 31 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Emma Jane Mcnamee

Change date: 2021-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Jan 2021

Action Date: 27 Jan 2020

Category: Accounts

Type: AA01

Made up date: 2020-01-28

New date: 2020-01-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2020

Action Date: 25 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-25

New address: Unit 17 Orbital 25 Business Park Dwight Road Watford WD18 9DA

Old address: 23 Tippendell Lane Chiswell Green St. Albans Hertfordshire AL2 3HW England

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2020

Action Date: 14 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jan 2020

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Oct 2019

Action Date: 28 Jan 2019

Category: Accounts

Type: AA01

New date: 2019-01-28

Made up date: 2019-01-29

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jul 2019

Action Date: 14 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Jun 2019

Action Date: 11 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-06-11

Charge number: 088315560003

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2019

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Capital allotment shares

Date: 21 Jan 2019

Action Date: 16 Apr 2018

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2018-04-16

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Oct 2018

Action Date: 29 Jan 2018

Category: Accounts

Type: AA01

Made up date: 2018-01-30

New date: 2018-01-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Jun 2018

Action Date: 18 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088315560002

Charge creation date: 2018-06-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Jun 2018

Action Date: 06 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-06-06

Charge number: 088315560001

Documents

View document PDF

Change to a person with significant control

Date: 08 May 2018

Action Date: 16 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-04-16

Psc name: Mr Rodney Thomas Samuel Mcnamee

Documents

View document PDF

Notification of a person with significant control

Date: 08 May 2018

Action Date: 16 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Emma Jane Mcnamee

Notification date: 2018-04-16

Documents

View document PDF

Resolution

Date: 08 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2018

Action Date: 16 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-16

Officer name: Mrs Emma Jane Mcnamee

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2018

Action Date: 14 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2018

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2018

Action Date: 03 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-03

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Oct 2017

Action Date: 30 Jan 2017

Category: Accounts

Type: AA01

New date: 2017-01-30

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2017

Action Date: 03 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Apr 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2016

Action Date: 03 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-03

Documents

View document PDF

Gazette notice compulsory

Date: 05 Apr 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Jan 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jan 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2016

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2015

Action Date: 29 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-29

Officer name: Mr Rodney Thomas Samuel Mcnamee

Documents

View document PDF

Change person secretary company with change date

Date: 04 Nov 2015

Action Date: 29 Oct 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-10-29

Officer name: Mrs Emma Jane Mcnamee

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2015

Action Date: 04 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-04

Old address: 78 Watford Road St. Albans Hertfordshire AL2 3JZ

New address: 23 Tippendell Lane Chiswell Green St. Albans Hertfordshire AL2 3HW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2015

Action Date: 03 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-03

Documents

View document PDF

Change person secretary company with change date

Date: 23 Feb 2015

Action Date: 03 Jan 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Emma Jane Mcnamee

Change date: 2014-01-03

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2015

Action Date: 03 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-03

Officer name: Mr Rodney Thomas Samuel Mcnamee

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Feb 2015

Action Date: 11 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-11

Old address: 78 Watford Rad Watford Road St Albans AL2 3JZ England

New address: 78 Watford Road St. Albans Hertfordshire AL2 3JZ

Documents

View document PDF

Incorporation company

Date: 03 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRM BUILDERS LTD

38 GALLIARD ROAD,LONDON,N9 7PB

Number:09694367
Status:ACTIVE
Category:Private Limited Company

CV4 HOLDINGS LTD

34 UNICORN AVENUE,COVENTRY,CV5 7GH

Number:11784270
Status:ACTIVE
Category:Private Limited Company

FLAWLESS VAPE SHOP LTD

UNIT 15 40 HIGHCLIFFE ROAD,LEICESTER,LE5 1TY

Number:10411202
Status:ACTIVE
Category:Private Limited Company

INSPIRE (UWTSD) LIMITED

UWTSD MOUNT PLEASANT CAMPUS,SWANSEA,SA1 6ED

Number:09911796
Status:ACTIVE
Category:Private Limited Company

OUR SHOP ONE LIMITED

50 WOODGATE,LEICESTER,LE3 5GF

Number:10258587
Status:ACTIVE
Category:Private Limited Company

R A H SERVICES (NORTH WEST) LIMITED

C/O WINDLE & BOWKER LIMITED CROFT HOUSE,BARNOLDSWICK,BB18 5NA

Number:09719492
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