Mcda Automotive Limited

General information

Name:

Mcda Automotive Ltd

Office Address:

1 Park Road Hampton Wick KT1 4AS Kingston Upon Thames

Number: 05474775

Incorporation date: 2005-06-08

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

2005 is the year of the start of Mcda Automotive Limited, a firm located at 1 Park Road, Hampton Wick, Kingston Upon Thames. This means it's been 19 years Mcda Automotive has existed on the local market, as the company was started on 2005/06/08. The firm registration number is 05474775 and the postal code is KT1 4AS. The enterprise's SIC code is 93290 and their NACE code stands for Other amusement and recreation activities n.e.c.. 2017-07-31 is the last time company accounts were reported.

Martin C. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

People with significant control

Martin C.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 April 2019
Account last made up date 31 July 2017
Confirmation statement next due date 22 June 2019
Confirmation statement last made up date 08 June 2018
Annual Accounts 24 July 2014
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 24 July 2014
Annual Accounts 27 April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 27 April 2015
Annual Accounts 21 April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 21 April 2016
Annual Accounts 27 April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 27 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Restoration
Free Download
Director's appointment terminated on 2019/01/15 (TM01)
filed on: 30th, January 2019
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Nicholson House 41 Thames Street

Post code:

KT13 8JG

City / Town:

Weybridge

HQ address,
2014

Address:

Nicholson House 41 Thames Street

Post code:

KT13 8JG

City / Town:

Weybridge

HQ address,
2015

Address:

Nicholson House 41 Thames Street

Post code:

KT13 8JG

City / Town:

Weybridge

HQ address,
2016

Address:

Nicholson House 41 Thames Street

Post code:

KT13 8JG

City / Town:

Weybridge

Accountant/Auditor,
2015 - 2016

Name:

Paul Furrer & Co Limited

Address:

Nicholson House 41 Thames Street

Post code:

KT13 8JG

City / Town:

Weybridge

Search other companies

Services (by SIC Code)

  • 93290 : Other amusement and recreation activities n.e.c.
18
Company Age

Similar companies nearby

Closest companies