Mcbride Compliance And Quality Limited

General information

Name:

Mcbride Compliance And Quality Ltd

Office Address:

Nautica House (ground Floor) Navigation Business Park Waters Meeting Road BL1 8SW Bolton

Number: 07452048

Incorporation date: 2010-11-26

End of financial year: 29 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

The exact day this company was started is 2010/11/26. Established under number 07452048, this company is classified as a Private Limited Company. You can contact the main office of this firm during its opening hours at the following address: Nautica House (ground Floor) Navigation Business Park Waters Meeting Road, BL1 8SW Bolton. The firm's SIC and NACE codes are 62090, that means Other information technology service activities. Mcbride Compliance And Quality Ltd reported its latest accounts for the financial period up to November 29, 2021. The most recent confirmation statement was submitted on March 31, 2023.

Jeff M. is this particular enterprise's individual director, who was appointed 14 years ago.

Jeff M. is the individual who has control over this firm, has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Jeff M.

Role: Director

Appointed: 26 November 2010

Latest update: 18 December 2023

People with significant control

Jeff M.
Notified on 26 November 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 29 November 2023
Account last made up date 29 November 2021
Confirmation statement next due date 14 April 2024
Confirmation statement last made up date 31 March 2023
Annual Accounts 12th September 2014
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 12th September 2014
Annual Accounts 7th May 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 7th May 2015
Annual Accounts 5th January 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 5th January 2016
Annual Accounts 16th January 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 16th January 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts 1 February 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 1 February 2013
Annual Accounts
End Date For Period Covered By Report 30 November 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Change of registered address from Nautica House (Ground Floor) Navigation Business Park Waters Meeting Road Bolton BL1 8SW England on 2024/02/27 to C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ (AD01)
filed on: 27th, February 2024
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

Anova House Wickhurst Lane Broadbridge Heath

Post code:

RH12 3LZ

City / Town:

Horsham

HQ address,
2013

Address:

Anova House Wickhurst Lane Broadbridge Heath

Post code:

RH12 3LZ

City / Town:

Horsham

HQ address,
2014

Address:

Anova House Wickhurst Lane Broadbridge Heath

Post code:

RH12 3LZ

City / Town:

Horsham

HQ address,
2015

Address:

Anova House Wickhurst Lane Broadbridge Heath

Post code:

RH12 3LZ

City / Town:

Horsham

HQ address,
2016

Address:

Anova House Wickhurst Lane Broadbridge Heath

Post code:

RH12 3LZ

City / Town:

Horsham

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
13
Company Age

Closest Companies - by postcode