CORMAC MCCORMACK BLOODSTOCK LIMITED
NEWMARKET

Hellopages » Suffolk » Forest Heath » CB8 8FE

Company number 03132083
Status Active
Incorporation Date 29 November 1995
Company Type Private Limited Company
Address 90 HIGH STREET, NEWMARKET, SUFFOLK, CB8 8FE
Home Country United Kingdom
Nature of Business 93191 - Activities of racehorse owners
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 29 November 2016 with updates; Annual return made up to 29 November 2015 with full list of shareholders Statement of capital on 2015-12-08 GBP 100 . The most likely internet sites of CORMAC MCCORMACK BLOODSTOCK LIMITED are www.cormacmccormackbloodstock.co.uk, and www.cormac-mccormack-bloodstock.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. Cormac Mccormack Bloodstock Limited is a Private Limited Company. The company registration number is 03132083. Cormac Mccormack Bloodstock Limited has been working since 29 November 1995. The present status of the company is Active. The registered address of Cormac Mccormack Bloodstock Limited is 90 High Street Newmarket Suffolk Cb8 8fe. The company`s financial liabilities are £111.03k. It is £27.77k against last year. The cash in hand is £120.08k. It is £17.78k against last year. And the total assets are £134.06k, which is £15.89k against last year. KETTLE, June Anne is a Secretary of the company. MCCORMACK, Cormac is a Director of the company. Secretary MCDONNELL, Richard Angus has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Activities of racehorse owners".


cormac mccormack bloodstock Key Finiance

LIABILITIES £111.03k
+33%
CASH £120.08k
+17%
TOTAL ASSETS £134.06k
+13%
All Financial Figures

Current Directors

Secretary
KETTLE, June Anne
Appointed Date: 01 August 1997

Director
MCCORMACK, Cormac
Appointed Date: 06 December 1995
81 years old

Resigned Directors

Secretary
MCDONNELL, Richard Angus
Resigned: 01 August 1997
Appointed Date: 06 December 1995

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 06 December 1995
Appointed Date: 29 November 1995

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 06 December 1995
Appointed Date: 29 November 1995

Persons With Significant Control

Mr Cormac Mccormack
Notified on: 28 November 2016
81 years old
Nature of control: Ownership of shares – 75% or more

CORMAC MCCORMACK BLOODSTOCK LIMITED Events

29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 Nov 2016
Confirmation statement made on 29 November 2016 with updates
08 Dec 2015
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100

19 Oct 2015
Total exemption small company accounts made up to 31 March 2015
29 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 48 more events
15 Feb 1996
Secretary resigned
30 Jan 1996
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

15 Dec 1995
Company name changed speed 5242 LIMITED\certificate issued on 18/12/95
13 Dec 1995
Registered office changed on 13/12/95 from: classic house 174-180 old street london EC1V 9BP
29 Nov 1995
Incorporation