MCCORMICK-WEEKS LTD
CIRENCESTER

Hellopages » Gloucestershire » Cotswold » GL7 7DT

Company number 07168252
Status Active
Incorporation Date 24 February 2010
Company Type Private Limited Company
Address UNIT 2 SPRINGFIELD FARM, PERROTTS BROOK, CIRENCESTER, GLOUCESTERSHIRE, GL7 7DT
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 24 February 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 1 . The most likely internet sites of MCCORMICK-WEEKS LTD are www.mccormickweeks.co.uk, and www.mccormick-weeks.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eight months. Mccormick Weeks Ltd is a Private Limited Company. The company registration number is 07168252. Mccormick Weeks Ltd has been working since 24 February 2010. The present status of the company is Active. The registered address of Mccormick Weeks Ltd is Unit 2 Springfield Farm Perrotts Brook Cirencester Gloucestershire Gl7 7dt. The company`s financial liabilities are £3.85k. It is £-4.41k against last year. The cash in hand is £18.93k. It is £18.77k against last year. And the total assets are £35.52k, which is £17.18k against last year. BAKER, Holly Anne is a Director of the company. JONES, Sally-Anne Ashley is a Director of the company. Secretary KAY, Alan William has been resigned. The company operates in "Other manufacturing n.e.c.".


mccormick-weeks Key Finiance

LIABILITIES £3.85k
-54%
CASH £18.93k
+11956%
TOTAL ASSETS £35.52k
+93%
All Financial Figures

Current Directors

Director
BAKER, Holly Anne
Appointed Date: 01 August 2015
34 years old

Director
JONES, Sally-Anne Ashley
Appointed Date: 24 February 2010
59 years old

Resigned Directors

Secretary
KAY, Alan William
Resigned: 31 January 2014
Appointed Date: 24 February 2010

Persons With Significant Control

Ms Sally-Anne Jones
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

MCCORMICK-WEEKS LTD Events

10 Mar 2017
Confirmation statement made on 24 February 2017 with updates
28 Oct 2016
Total exemption small company accounts made up to 31 March 2016
07 Mar 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1

02 Sep 2015
Statement of capital following an allotment of shares on 1 August 2015
  • GBP 1

02 Sep 2015
Appointment of Miss Holly Anne Baker as a director on 1 August 2015
...
... and 12 more events
15 Nov 2011
Previous accounting period extended from 28 February 2011 to 24 August 2011
21 Sep 2011
Particulars of a mortgage or charge / charge no: 1
29 Mar 2011
Annual return made up to 24 February 2011 with full list of shareholders
16 Mar 2010
Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY England on 16 March 2010
24 Feb 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

MCCORMICK-WEEKS LTD Charges

20 September 2011
Debenture
Delivered: 21 September 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…