MCDEVITT ELECTRICAL & CONTROLS LIMITED

Unit 11 Empire Business Park, Burnley, BB12 6LT, Lancashire, United Kingdom
StatusACTIVE
Company No.09895873
CategoryPrivate Limited Company
Incorporated01 Dec 2015
Age8 years, 6 months, 14 days
JurisdictionEngland Wales

SUMMARY

MCDEVITT ELECTRICAL & CONTROLS LIMITED is an active private limited company with number 09895873. It was incorporated 8 years, 6 months, 14 days ago, on 01 December 2015. The company address is Unit 11 Empire Business Park, Burnley, BB12 6LT, Lancashire, United Kingdom.



Company Fillings

Appoint person director company with name date

Date: 08 Mar 2024

Action Date: 07 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Abby Rebecca Mcdevitt

Appointment date: 2024-03-07

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2023

Action Date: 01 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2022

Action Date: 01 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-01

Documents

View document PDF

Change to a person with significant control

Date: 24 Nov 2022

Action Date: 07 Apr 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-04-07

Psc name: Mr Shaun Anthony Mcdevitt

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2022

Action Date: 10 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-10

Officer name: Mr Sam Hodson

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jan 2022

Action Date: 01 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Jun 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 098958730001

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2021

Action Date: 01 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 May 2020

Action Date: 28 May 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 098958730001

Charge creation date: 2020-05-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2020

Action Date: 12 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-12

Old address: Unit 17 Balderstone Close Burnley Lancashire BB10 2TA England

New address: Unit 11 Empire Business Park Burnley Lancashire BB12 6LT

Documents

View document PDF

Resolution

Date: 28 Jan 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 28 Jan 2020

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2019

Action Date: 01 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2019

Action Date: 02 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-02

Officer name: Mr Sam Hodson

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2019

Action Date: 01 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-01

Documents

View document PDF

Capital allotment shares

Date: 30 Nov 2018

Action Date: 30 Nov 2018

Category: Capital

Type: SH01

Date: 2018-11-30

Capital : 20,200 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Apr 2018

Action Date: 30 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-30

New address: Unit 17 Balderstone Close Burnley Lancashire BB10 2TA

Old address: Unit 13 Balderstone Close Burnley Lancashire BB10 2TA England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2017

Action Date: 01 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-01

Documents

View document PDF

Change to a person with significant control

Date: 23 Oct 2017

Action Date: 23 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-23

Psc name: Mr Shaun Anthony Mcdevitt

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2017

Action Date: 23 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Shaun Anthony Mcdevitt

Change date: 2017-10-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 May 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Second filing capital allotment shares

Date: 02 May 2017

Action Date: 02 Dec 2016

Category: Capital

Type: RP04SH01

Date: 2016-12-02

Capital : 20,100 GBP

Documents

View document PDF

Capital allotment shares

Date: 07 Feb 2017

Action Date: 02 Dec 2016

Category: Capital

Type: SH01

Date: 2016-12-02

Capital : 101 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2016

Action Date: 01 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2016

Action Date: 06 Jan 2016

Category: Address

Type: AD01

New address: Unit 13 Balderstone Close Burnley Lancashire BB10 2TA

Change date: 2016-01-06

Old address: 4 Maple Bank Burnley BB10 3FD England

Documents

View document PDF

Incorporation company

Date: 01 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1 ROCHFORT PLACE BATH (MANAGEMENT) LIMITED

1 ROCHFORT PLACE,BATH,BA2 6PB

Number:02274558
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

AURORA LIGHTING (ASIA) LIMITED

G/F TRIDENT HOUSE,ST. ALBANS,AL1 3HZ

Number:11122016
Status:ACTIVE
Category:Private Limited Company

BROOKMARSH FURNITURE LIMITED

169 PRESTON ROAD,EAST SUSSEX,BN1 6AG

Number:03195402
Status:LIQUIDATION
Category:Private Limited Company

CAMFAME LIMITED

17 MOXON WAY,WIGAN,WN4 8SW

Number:03016777
Status:ACTIVE
Category:Private Limited Company

DUNCANNON EXECUTIVE SEARCH LTD.

GOLDENCROSS HOUSE,LONDON,WC2N 4JF

Number:05200228
Status:ACTIVE
Category:Private Limited Company

PRAESEPE HOLDINGS LIMITED

SEEBECK HOUSE 1A SEEBECK PLACE,MILTON KEYNES,MK5 8FR

Number:07833708
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