JAMES MCMENAMIN ENGINEERING LTD

91 Osborne Road, Farnborough, GU14 6AP, England
StatusACTIVE
Company No.10471762
CategoryPrivate Limited Company
Incorporated09 Nov 2016
Age7 years, 7 months, 5 days
JurisdictionEngland Wales

SUMMARY

JAMES MCMENAMIN ENGINEERING LTD is an active private limited company with number 10471762. It was incorporated 7 years, 7 months, 5 days ago, on 09 November 2016. The company address is 91 Osborne Road, Farnborough, GU14 6AP, England.



Company Fillings

Change person director company with change date

Date: 05 Jun 2024

Action Date: 03 Jun 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-06-03

Officer name: Mr James Mcmenamin

Documents

View document PDF

Change to a person with significant control

Date: 05 Jun 2024

Action Date: 03 Jun 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-06-03

Psc name: James Mcmenamin

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jun 2024

Action Date: 05 Jun 2024

Category: Address

Type: AD01

New address: 91 Osborne Road Farnborough GU14 6AP

Old address: Flat 1, Croft Court 2B Valley Gardens London SW19 2NS England

Change date: 2024-06-05

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2024

Action Date: 13 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2023

Action Date: 13 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Apr 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2022

Action Date: 13 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-13

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2021

Action Date: 22 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-22

Officer name: Mr James Mcmenamin

Documents

View document PDF

Change to a person with significant control

Date: 22 Jun 2021

Action Date: 22 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: James Mcmenamin

Change date: 2021-06-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2021

Action Date: 22 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-22

New address: Flat 1, Croft Court 2B Valley Gardens London SW19 2NS

Old address: 36a Renmuir Street London SW17 9SS United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Apr 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: 14 Apr 2021

Action Date: 14 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Apr 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: 17 Apr 2020

Action Date: 17 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-17

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2019

Action Date: 10 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 May 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2018

Action Date: 08 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-08

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2018

Action Date: 03 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-03

Officer name: Mr James Mcmenamin

Documents

View document PDF

Change to a person with significant control

Date: 03 Sep 2018

Action Date: 03 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-03

Psc name: James Mcmenamin

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2018

Action Date: 03 Sep 2018

Category: Address

Type: AD01

Old address: PO Box Top Floor 33 Undine Street London SW17 8PP England

New address: 36a Renmuir Street London SW17 9SS

Change date: 2018-09-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 May 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-31

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2018

Action Date: 08 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-08

Documents

View document PDF

Change to a person with significant control

Date: 09 Oct 2017

Action Date: 09 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-09

Psc name: James Mcmenamin

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2017

Action Date: 09 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-09

Officer name: Mr James Mcmenamin

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2017

Action Date: 09 Oct 2017

Category: Address

Type: AD01

Old address: 29 Veals Mead Mitcham CR4 3SB England

New address: PO Box Top Floor 33 Undine Street London SW17 8PP

Change date: 2017-10-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2017

Action Date: 11 Apr 2017

Category: Address

Type: AD01

New address: 29 Veals Mead Mitcham CR4 3SB

Change date: 2017-04-11

Old address: Wisteria House Clarendon Road London England E18 2AW United Kingdom

Documents

View document PDF

Incorporation company

Date: 09 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

450 BLUE LLP

1 PRINTWORKS HOUSE,RICHMOND,TW9 1RR

Number:OC380658
Status:ACTIVE
Category:Limited Liability Partnership

BROOKLAND GARAGE LIMITED

BROOKLAND GARAGE,SNEYD PARK,BS9 1LL

Number:04698666
Status:ACTIVE
Category:Private Limited Company

DATAML LIMITED

UNIT 24 HIGHCROFT INDUSTRIAL ESTATE ENTERPRISE ROAD,HAMPSHIRE,PO8 0BT

Number:11736922
Status:ACTIVE
Category:Private Limited Company

PIZZERIA ITALIA (NEWCASTLE) LTD

DOBSON HOUSE REGENT CENTRE,NEWCASTLE UPON TYNE,NE3 3PF

Number:10908224
Status:ACTIVE
Category:Private Limited Company

SILIXA LTD

SILIXA HOUSE,ELSTREE,WD6 3SN

Number:06207412
Status:ACTIVE
Category:Private Limited Company

THE NORFOLK TABLE LTD

2ND FLOOR COLLEGE HOUSE,RUISLIP,HA4 7AE

Number:11307316
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