General information

Name:

Mccarthy (u.k.) Ltd

Office Address:

The Rectory Cranes Meadow DT2 7BY Buckland Newton

Number: 03024621

Incorporation date: 1995-02-21

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Mccarthy (u.k.) came into being in 1995 as a company enlisted under no 03024621, located at DT2 7BY Buckland Newton at The Rectory. It has been in business for twenty nine years and its current state is active. The name of the firm was changed in 1995 to Mccarthy (u.k.) Limited. The firm former business name was Salepost. This company's SIC code is 38320 which stands for Recovery of sorted materials. The firm's most recent filed accounts documents describe the period up to 31st July 2022 and the latest annual confirmation statement was released on 21st February 2023.

As the data suggests, the following business was built in February 1995 and has been steered by two directors. Moreover, the director's assignments are often aided with by a secretary - Fiona M., who was officially appointed by the following business 29 years ago.

Executives who have control over the firm are as follows: Aidan M. owns 1/2 or less of company shares. Fiona M. owns 1/2 or less of company shares.

  • Previous company's names
  • Mccarthy (u.k.) Limited 1995-03-20
  • Salepost Limited 1995-02-21

Financial data based on annual reports

Company staff

Aidan M.

Role: Director

Appointed: 06 March 1995

Latest update: 2 April 2024

Fiona M.

Role: Director

Appointed: 06 March 1995

Latest update: 2 April 2024

Fiona M.

Role: Secretary

Appointed: 06 March 1995

Latest update: 2 April 2024

People with significant control

Aidan M.
Notified on 20 May 2016
Nature of control:
1/2 or less of shares
Fiona M.
Notified on 20 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 06 March 2024
Confirmation statement last made up date 21 February 2023
Annual Accounts
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Annual Accounts
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 2016-07-31
Annual Accounts
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 2017-07-31
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 2020-08-01
End Date For Period Covered By Report 2021-07-31
Annual Accounts
Start Date For Period Covered By Report 2021-08-01
End Date For Period Covered By Report 2022-07-31
Annual Accounts
Start Date For Period Covered By Report 2022-08-01
End Date For Period Covered By Report 2023-07-31
Annual Accounts 24 November 2015
Date Approval Accounts 24 November 2015
Annual Accounts 13 March 2017
Date Approval Accounts 13 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to Monday 31st July 2023 (AA)
filed on: 12th, December 2023
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 38320 : Recovery of sorted materials
29
Company Age

Closest companies