MCADAM & CO LTD

Hellopages » Devon » Plymouth » PL7 5LA

Company number 04419650
Status Active
Incorporation Date 18 April 2002
Company Type Private Limited Company
Address 36 HIGHGLEN DRIVE, PLYMOUTH, PL7 5LA
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Annual return made up to 1 April 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 100 ; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of MCADAM & CO LTD are www.mcadamco.co.uk, and www.mcadam-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Mcadam Co Ltd is a Private Limited Company. The company registration number is 04419650. Mcadam Co Ltd has been working since 18 April 2002. The present status of the company is Active. The registered address of Mcadam Co Ltd is 36 Highglen Drive Plymouth Pl7 5la. The company`s financial liabilities are £7.07k. It is £1.27k against last year. And the total assets are £25.77k, which is £-5.69k against last year. MCADAM, Anita is a Secretary of the company. MCADAM, Doug Andrew is a Director of the company. Secretary BLACKBURN, Lloyd has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Secretary MCADAM, Anita has been resigned. Secretary SANDY, Lee has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Accounting and auditing activities".


mcadam & co Key Finiance

LIABILITIES £7.07k
+21%
CASH n/a
TOTAL ASSETS £25.77k
-19%
All Financial Figures

Current Directors

Secretary
MCADAM, Anita
Appointed Date: 01 September 2006

Director
MCADAM, Doug Andrew
Appointed Date: 18 April 2002
53 years old

Resigned Directors

Secretary
BLACKBURN, Lloyd
Resigned: 01 May 2002
Appointed Date: 24 April 2002

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 23 April 2002
Appointed Date: 18 April 2002

Secretary
MCADAM, Anita
Resigned: 30 June 2002
Appointed Date: 01 May 2002

Secretary
SANDY, Lee
Resigned: 01 September 2006
Appointed Date: 22 August 2002

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 23 April 2002
Appointed Date: 18 April 2002

MCADAM & CO LTD Events

09 Dec 2016
Total exemption full accounts made up to 31 March 2016
21 Apr 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100

17 Dec 2015
Total exemption full accounts made up to 31 March 2015
09 Apr 2015
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100

08 Dec 2014
Total exemption full accounts made up to 31 March 2014
...
... and 35 more events
02 May 2002
New director appointed
02 May 2002
Accounting reference date shortened from 30/04/03 to 31/03/03
23 Apr 2002
Secretary resigned
23 Apr 2002
Director resigned
18 Apr 2002
Incorporation

MCADAM & CO LTD Charges

29 November 2006
Debenture
Delivered: 7 December 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…