General information

Name:

Mcafee Design Limited

Office Address:

5 St. Andrews Road NG3 5BP Nottingham

Number: 05883952

Incorporation date: 2006-07-21

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Contact information

Emails:

  • office@mcafeedesign.co.uk

Website

www.mcafeedesign.co.uk

Description

Data updated on:

Mcafee Design Ltd, a Private Limited Company, registered in 5 St. Andrews Road in Nottingham. The headquarters' zip code is NG3 5BP. The enterprise has been in existence since 2006. The reg. no. is 05883952. This company began under the business name Lacuna Design, however for the last 14 years has operated under the business name Mcafee Design Ltd. This company's classified under the NACE and SIC code 71111 which stands for Architectural activities. The latest annual accounts cover the period up to 2022/07/31 and the most current confirmation statement was released on 2023/07/21.

As for the following firm, just about all of director's tasks have so far been fulfilled by Boyd M. who was assigned to lead the company in 2006 in July.

Boyd M. is the individual with significant control over this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Mcafee Design Ltd 2010-12-14
  • Lacuna Design Limited 2006-07-21

Financial data based on annual reports

Company staff

Boyd M.

Role: Director

Appointed: 21 July 2006

Latest update: 16 January 2024

People with significant control

Boyd M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 04 August 2024
Confirmation statement last made up date 21 July 2023
Annual Accounts 31 May 2013
Start Date For Period Covered By Report 2011-08-01
End Date For Period Covered By Report 2012-07-31
Date Approval Accounts 31 May 2013
Annual Accounts
Start Date For Period Covered By Report 2012-08-01
End Date For Period Covered By Report 2013-07-31
Annual Accounts 30 April 2015
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 30 April 2015
Annual Accounts 30 April 2016
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 30 April 2016
Annual Accounts 30 April 2017
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 2016-07-31
Date Approval Accounts 30 April 2017
Annual Accounts 30 April 2018
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 2017-07-31
Date Approval Accounts 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 2018-07-31
Annual Accounts
Start Date For Period Covered By Report 2018-08-01
End Date For Period Covered By Report 2019-07-31
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts 30 April 2014
Date Approval Accounts 30 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers
Free Download
Compulsory strike-off action has been discontinued (DISS40)
filed on: 11th, October 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 71111 : Architectural activities
17
Company Age

Closest Companies - by postcode