P MCCARTHY LIMITED
BRANDON

Hellopages » Suffolk » Forest Heath » IP27 0PD
Company number 04597731
Status Active
Incorporation Date 21 November 2002
Company Type Private Limited Company
Address 2 TWICKENHAM AVENUE, BRANDON, SUFFOLK, IP27 0PD
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 21 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 21 November 2015 with full list of shareholders Statement of capital on 2015-11-30 GBP 100 . The most likely internet sites of P MCCARTHY LIMITED are www.pmccarthy.co.uk, and www.p-mccarthy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. The distance to to Lakenheath Rail Station is 3.3 miles; to Thetford Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.P Mccarthy Limited is a Private Limited Company. The company registration number is 04597731. P Mccarthy Limited has been working since 21 November 2002. The present status of the company is Active. The registered address of P Mccarthy Limited is 2 Twickenham Avenue Brandon Suffolk Ip27 0pd. . MCCARTHY, Paul Leslie is a Secretary of the company. MCCARTHY, Lucy Catherine is a Director of the company. MCCARTHY, Paul Leslie is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director DAWSON, Terry Alan has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
MCCARTHY, Paul Leslie
Appointed Date: 21 November 2002

Director
MCCARTHY, Lucy Catherine
Appointed Date: 21 November 2002
57 years old

Director
MCCARTHY, Paul Leslie
Appointed Date: 21 November 2002
61 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 21 November 2002
Appointed Date: 21 November 2002

Director
DAWSON, Terry Alan
Resigned: 22 November 2010
Appointed Date: 06 April 2006
60 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 21 November 2002
Appointed Date: 21 November 2002

Persons With Significant Control

Mr Paul Leslie Mccarthy
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Lucy Catherine Mccarthy
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

P MCCARTHY LIMITED Events

02 Dec 2016
Confirmation statement made on 21 November 2016 with updates
08 Jul 2016
Total exemption small company accounts made up to 31 March 2016
30 Nov 2015
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100

11 Aug 2015
Total exemption small company accounts made up to 31 March 2015
03 Jun 2015
Registered office address changed from 16 Barnes Close Brandon Suffolk IP27 0NY to 2 Twickenham Avenue Brandon Suffolk IP27 0PD on 3 June 2015
...
... and 36 more events
31 Dec 2002
Secretary resigned
31 Dec 2002
New secretary appointed;new director appointed
31 Dec 2002
New director appointed
30 Dec 2002
Ad 21/11/02--------- £ si 100@1=100 £ ic 1/101
21 Nov 2002
Incorporation

P MCCARTHY LIMITED Charges

7 March 2014
Charge code 0459 7731 0003
Delivered: 15 March 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Plot 2 the builders yard twickenham avenue brnadon suffolk…
14 September 2009
Debenture
Delivered: 16 September 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 February 2006
Debenture
Delivered: 8 February 2006
Status: Outstanding
Persons entitled: Mr Paul Mccarthy and Mrs Lucy Mccarthy
Description: Fixed and floating charges over the estates interest and…