MCCARTHY (U.K.) LIMITED
BUCKLAND NEWTON

Hellopages » Dorset » West Dorset » DT2 7BY

Company number 03024621
Status Active
Incorporation Date 21 February 1995
Company Type Private Limited Company
Address THE RECTORY, CRANES MEADOW, BUCKLAND NEWTON, DT2 7BY
Home Country United Kingdom
Nature of Business 38320 - Recovery of sorted materials
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 21 February 2017 with updates; Annual return made up to 21 February 2016 with full list of shareholders Statement of capital on 2016-02-24 GBP 2 . The most likely internet sites of MCCARTHY (U.K.) LIMITED are www.mccarthyuk.co.uk, and www.mccarthy-u-k.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty years and eight months. Mccarthy U K Limited is a Private Limited Company. The company registration number is 03024621. Mccarthy U K Limited has been working since 21 February 1995. The present status of the company is Active. The registered address of Mccarthy U K Limited is The Rectory Cranes Meadow Buckland Newton Dt2 7by. The company`s financial liabilities are £120.7k. It is £-34.65k against last year. The cash in hand is £442.59k. It is £281.76k against last year. And the total assets are £511.26k, which is £163.04k against last year. MCCARTHY, Fiona Jane is a Secretary of the company. MCCARTHY, Aidan William is a Director of the company. MCCARTHY, Fiona Jane is a Director of the company. Secretary WING, Clifford Donald has been resigned. Director BONUSWORTH LIMITED has been resigned. The company operates in "Recovery of sorted materials".


mccarthy (u.k.) Key Finiance

LIABILITIES £120.7k
-23%
CASH £442.59k
+175%
TOTAL ASSETS £511.26k
+46%
All Financial Figures

Current Directors

Secretary
MCCARTHY, Fiona Jane
Appointed Date: 06 March 1995

Director
MCCARTHY, Aidan William
Appointed Date: 06 March 1995
65 years old

Director
MCCARTHY, Fiona Jane
Appointed Date: 06 March 1995
68 years old

Resigned Directors

Secretary
WING, Clifford Donald
Resigned: 06 March 1995
Appointed Date: 21 February 1995

Director
BONUSWORTH LIMITED
Resigned: 06 March 1995
Appointed Date: 21 February 1995

Persons With Significant Control

Mr Aidan William Mccarthy
Notified on: 20 May 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Fiona Jane Mccarthy
Notified on: 20 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MCCARTHY (U.K.) LIMITED Events

24 Mar 2017
Total exemption small company accounts made up to 31 July 2016
23 Feb 2017
Confirmation statement made on 21 February 2017 with updates
24 Feb 2016
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2

25 Nov 2015
Total exemption small company accounts made up to 31 July 2015
23 Feb 2015
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2

...
... and 48 more events
21 Mar 1995
Secretary resigned;new secretary appointed;new director appointed
21 Mar 1995
Director resigned;new director appointed
21 Mar 1995
Registered office changed on 21/03/95 from: regis house 134 percival road enfield middlesex EN1 1QU
17 Mar 1995
Company name changed salepost LIMITED\certificate issued on 20/03/95
21 Feb 1995
Incorporation

MCCARTHY (U.K.) LIMITED Charges

20 March 1995
Single debenture
Delivered: 27 March 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…