MCLAREN PERRY LIMITED
ESSEX

Hellopages » Greater London » Redbridge » IG8 8HD

Company number 04103810
Status Active
Incorporation Date 8 November 2000
Company Type Private Limited Company
Address 7 BOURNE COURT, SOUTHEND ROAD, WOODFORD GREEN, ESSEX, IG8 8HD
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 8 November 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of MCLAREN PERRY LIMITED are www.mclarenperry.co.uk, and www.mclaren-perry.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Mclaren Perry Limited is a Private Limited Company. The company registration number is 04103810. Mclaren Perry Limited has been working since 08 November 2000. The present status of the company is Active. The registered address of Mclaren Perry Limited is 7 Bourne Court Southend Road Woodford Green Essex Ig8 8hd. The company`s financial liabilities are £24.64k. It is £23.43k against last year. The cash in hand is £0.01k. It is £0k against last year. And the total assets are £177.71k, which is £47.38k against last year. COYLE, Stephen is a Secretary of the company. COYLE, Stephen is a Director of the company. TALBOT, Lynn is a Director of the company. Nominee Secretary WAYNE, Harold has been resigned. Nominee Director WAYNE, Yvonne has been resigned. The company operates in "Management consultancy activities other than financial management".


mclaren perry Key Finiance

LIABILITIES £24.64k
+1926%
CASH £0.01k
TOTAL ASSETS £177.71k
+36%
All Financial Figures

Current Directors

Secretary
COYLE, Stephen
Appointed Date: 08 November 2000

Director
COYLE, Stephen
Appointed Date: 08 November 2000
60 years old

Director
TALBOT, Lynn
Appointed Date: 08 November 2000
73 years old

Resigned Directors

Nominee Secretary
WAYNE, Harold
Resigned: 08 November 2000
Appointed Date: 08 November 2000

Nominee Director
WAYNE, Yvonne
Resigned: 08 November 2000
Appointed Date: 08 November 2000
45 years old

Persons With Significant Control

Mr Stephen Coyle
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Lynn Talbot
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MCLAREN PERRY LIMITED Events

08 Mar 2017
Total exemption small company accounts made up to 31 March 2016
08 Dec 2016
Confirmation statement made on 8 November 2016 with updates
31 Mar 2016
Total exemption small company accounts made up to 31 March 2015
19 Nov 2015
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 22

31 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 36 more events
12 Feb 2002
New director appointed
01 Feb 2002
Return made up to 08/11/01; full list of members
  • 363(287) ‐ Registered office changed on 01/02/02

01 Feb 2002
New secretary appointed;new director appointed
01 Feb 2002
Registered office changed on 01/02/02 from: burlington house 40 burlington rise, east barnet hertfordshire EN4 8NN
08 Nov 2000
Incorporation

MCLAREN PERRY LIMITED Charges

12 August 2002
Debenture
Delivered: 21 August 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…