M.P. MCTEAGUE LIMITED
READING

Hellopages » Berkshire » West Berkshire » RG7 5BX

Company number 03385398
Status Active
Incorporation Date 12 June 1997
Company Type Private Limited Company
Address OVERDENE HOUSE 49 CHURCH STREET, THEALE, READING, BERKSHIRE, RG7 5BX
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Annual return made up to 12 June 2016 with full list of shareholders Statement of capital on 2016-07-19 GBP 100 ; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 12 June 2015 with full list of shareholders Statement of capital on 2015-07-14 GBP 100 . The most likely internet sites of M.P. MCTEAGUE LIMITED are www.mpmcteague.co.uk, and www.m-p-mcteague.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. M P Mcteague Limited is a Private Limited Company. The company registration number is 03385398. M P Mcteague Limited has been working since 12 June 1997. The present status of the company is Active. The registered address of M P Mcteague Limited is Overdene House 49 Church Street Theale Reading Berkshire Rg7 5bx. The company`s financial liabilities are £66.83k. It is £54.61k against last year. The cash in hand is £30.13k. It is £-13.43k against last year. And the total assets are £90.13k, which is £-19.05k against last year. MCTEAGUE, Michael Patrick is a Secretary of the company. MCTEAGUE, Michael Patrick is a Director of the company. Secretary MCTEAGUE, Edward Ernest has been resigned. Secretary MCTEAGUE, Louise Helen has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MCTEAGUE, Edward Ernest has been resigned. Director MCTEAGUE, Louise Helen has been resigned. The company operates in "Other business support service activities n.e.c.".


m.p. mcteague Key Finiance

LIABILITIES £66.83k
+447%
CASH £30.13k
-31%
TOTAL ASSETS £90.13k
-18%
All Financial Figures

Current Directors

Secretary
MCTEAGUE, Michael Patrick
Appointed Date: 24 July 2008

Director
MCTEAGUE, Michael Patrick
Appointed Date: 12 June 1997
58 years old

Resigned Directors

Secretary
MCTEAGUE, Edward Ernest
Resigned: 01 September 1998
Appointed Date: 12 June 1997

Secretary
MCTEAGUE, Louise Helen
Resigned: 24 July 2008
Appointed Date: 01 September 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 June 1997
Appointed Date: 12 June 1997

Director
MCTEAGUE, Edward Ernest
Resigned: 01 September 1998
Appointed Date: 12 June 1997
95 years old

Director
MCTEAGUE, Louise Helen
Resigned: 24 July 2008
Appointed Date: 01 September 1998
60 years old

M.P. MCTEAGUE LIMITED Events

19 Jul 2016
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-07-19
  • GBP 100

30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
14 Jul 2015
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100

27 Jun 2015
Total exemption small company accounts made up to 30 September 2014
22 Jul 2014
Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100

...
... and 42 more events
18 Jun 1997
Resolutions
  • (W)ELRES ‐ S386 dis app auds 12/06/97

18 Jun 1997
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 12/06/97
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

18 Jun 1997
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 12/06/97
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

18 Jun 1997
Secretary resigned
12 Jun 1997
Incorporation