MCDONAGH LIMITED
LEAMINGTON SPA

Hellopages » Warwickshire » Warwick » CV32 6QR

Company number 04170451
Status Active
Incorporation Date 1 March 2001
Company Type Private Limited Company
Address SANDY BRAE STONELEIGH ROAD, BLACKDOWN, LEAMINGTON SPA, WARWICKSHIRE, CV32 6QR
Home Country United Kingdom
Nature of Business 43320 - Joinery installation
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 21 February 2016 with full list of shareholders Statement of capital on 2016-02-23 GBP 4 . The most likely internet sites of MCDONAGH LIMITED are www.mcdonagh.co.uk, and www.mcdonagh.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. The distance to to Warwick Parkway Rail Station is 4 miles; to Coventry Rail Station is 5.8 miles; to Tile Hill Rail Station is 6 miles; to Berkswell Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mcdonagh Limited is a Private Limited Company. The company registration number is 04170451. Mcdonagh Limited has been working since 01 March 2001. The present status of the company is Active. The registered address of Mcdonagh Limited is Sandy Brae Stoneleigh Road Blackdown Leamington Spa Warwickshire Cv32 6qr. . MCDONAGH, Beverley Anne is a Secretary of the company. MCDONAGH, Beverley Anne is a Director of the company. MCDONAGH, Jeremiah Michael is a Director of the company. Nominee Secretary CREDITREFORM SECRETARIES LIMITED has been resigned. Nominee Director CREDITREFORM LIMITED has been resigned. The company operates in "Joinery installation".


Current Directors

Secretary
MCDONAGH, Beverley Anne
Appointed Date: 05 March 2001

Director
MCDONAGH, Beverley Anne
Appointed Date: 05 March 2001
68 years old

Director
MCDONAGH, Jeremiah Michael
Appointed Date: 05 March 2001
69 years old

Resigned Directors

Nominee Secretary
CREDITREFORM SECRETARIES LIMITED
Resigned: 05 March 2001
Appointed Date: 01 March 2001

Nominee Director
CREDITREFORM LIMITED
Resigned: 05 March 2001
Appointed Date: 01 March 2001

Persons With Significant Control

Kerome (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

MCDONAGH LIMITED Events

22 Feb 2017
Confirmation statement made on 21 February 2017 with updates
23 Nov 2016
Total exemption small company accounts made up to 30 June 2016
23 Feb 2016
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 4

01 Dec 2015
Total exemption small company accounts made up to 30 June 2015
03 Mar 2015
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 4

...
... and 31 more events
08 Mar 2001
Registered office changed on 08/03/01 from: windsor house temple row birmingham west midlands B2 5JX
08 Mar 2001
Director resigned
08 Mar 2001
Secretary resigned
08 Mar 2001
New secretary appointed;new director appointed
01 Mar 2001
Incorporation