MCGAVIGAN CORPORATE LIMITED

Unit 3 Pioneer Way, Castleford, WF10 5QU, United Kingdom
StatusACTIVE
Company No.11107425
CategoryPrivate Limited Company
Incorporated12 Dec 2017
Age6 years, 5 months, 20 days
JurisdictionEngland Wales

SUMMARY

MCGAVIGAN CORPORATE LIMITED is an active private limited company with number 11107425. It was incorporated 6 years, 5 months, 20 days ago, on 12 December 2017. The company address is Unit 3 Pioneer Way, Castleford, WF10 5QU, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 14 Dec 2023

Action Date: 11 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-11

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2022

Action Date: 11 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-11

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 26 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 26 Jul 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 26 Jul 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 26 Jul 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2022

Action Date: 25 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-25

Officer name: Lifeng Wang

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Jan 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 111074250001

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Jan 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 111074250004

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Jan 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 111074250003

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Jan 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 111074250002

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2022

Action Date: 07 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-07

Officer name: Mr Derek Robert Cumming

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2022

Action Date: 07 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Geoffrey Thomas Martin

Appointment date: 2022-01-07

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2022

Action Date: 07 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-07

Officer name: Stephen John Mathers

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2022

Action Date: 07 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Francis Taylor

Termination date: 2022-01-07

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2022

Action Date: 07 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-07

Officer name: Andrew Donald Craig

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2022

Action Date: 07 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-07

Officer name: Mr Michael Andrew Sanderson

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2022

Action Date: 07 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-07

Officer name: Francis Paul Duffin

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2022

Action Date: 10 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-10

New address: Unit 3 Pioneer Way Castleford WF10 5QU

Old address: 35-37 Cotton End Road Wilstead Bedford MK45 3BX United Kingdom

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Jan 2022

Action Date: 07 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Caroline Rena Smith

Termination date: 2022-01-07

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2022

Action Date: 07 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Anthony Beckram

Appointment date: 2022-01-07

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2021

Action Date: 11 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-11

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 08 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 08 Jul 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 08 Jul 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 08 Jul 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2020

Action Date: 11 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-11

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 16 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 16 Oct 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 22 Sep 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19

Documents

View document PDF

Legacy

Date: 22 Sep 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2019

Action Date: 11 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-11

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Legacy

Date: 17 Sep 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18

Documents

View document PDF

Legacy

Date: 23 Jul 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18

Documents

View document PDF

Legacy

Date: 23 Jul 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2018

Action Date: 11 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Oct 2018

Action Date: 08 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-10-08

Charge number: 111074250004

Documents

View document PDF

Change to a person with significant control

Date: 01 Jun 2018

Action Date: 20 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Forty Eight Shelf (282) Limimted

Change date: 2017-12-20

Documents

View document PDF

Resolution

Date: 23 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Jan 2018

Action Date: 28 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-12-28

Charge number: 111074250002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Jan 2018

Action Date: 28 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 111074250003

Charge creation date: 2017-12-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Jan 2018

Action Date: 28 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 111074250001

Charge creation date: 2017-12-28

Documents

View document PDF

Capital allotment shares

Date: 05 Jan 2018

Action Date: 28 Dec 2017

Category: Capital

Type: SH01

Date: 2017-12-28

Capital : 312,499 GBP

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Jan 2018

Action Date: 28 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Caroline Rena Smith

Appointment date: 2017-12-28

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2018

Action Date: 28 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lifeng Wang

Appointment date: 2017-12-28

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2018

Action Date: 28 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Donald Craig

Appointment date: 2017-12-28

Documents

View document PDF

Resolution

Date: 20 Dec 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 20 Dec 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 12 Dec 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONRAD TYLER LIMITED

FREESTYLE HOUSE,COVENTRY,CV4 8HX

Number:10561636
Status:ACTIVE
Category:Private Limited Company

JUST JANET LIMITED

208 GRANGE ROAD SOUTH,HYDE,SK14 5NU

Number:09528578
Status:ACTIVE
Category:Private Limited Company

MATT BARKER CREATIVE LTD

591 LONDON ROAD,CHEAM,SM3 9AG

Number:09323666
Status:ACTIVE
Category:Private Limited Company

PINE WALK SERVICES LIMITED

17 PINE WALK,SURBITON,KT5 8NJ

Number:09700694
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

R & C KILLEN LTD

41 CLOGHOLE ROAD,LONDONDERRY,BT47 3JW

Number:NI036410
Status:ACTIVE
Category:Private Limited Company

TAYMOC LIMITED

130 UPTON ROAD,BEXLEYHEATH,DA6 8LX

Number:11591748
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