General information

Name:

Mcintosh Dbr Limited

Office Address:

C/o Begbies Traynor (central) Llp St. James Court BS1 3LH Bristol

Number: 07757596

Incorporation date: 2011-08-31

Dissolution date: 2022-07-27

End of financial year: 30 November

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Mcintosh Dbr came into being in 2011 as a company enlisted under no 07757596, located at BS1 3LH Bristol at C/o Begbies Traynor (central) Llp. The firm's last known status was dissolved. Mcintosh Dbr had been in this business for at least eleven years.

The data at our disposal describing this company's management shows that the last three directors were: Geoffrey S., Lisa S. and Doninic S. who were appointed to their positions on 2011-08-31.

Executives who controlled the firm include: Dominic S.. Geoffrey S. had substantial control or influence over the company owned 1/2 or less of company shares, had 1/2 or less of voting rights. Lisa S. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Geoffrey S.

Role: Director

Appointed: 31 August 2011

Latest update: 16 August 2023

Lisa S.

Role: Director

Appointed: 31 August 2011

Latest update: 16 August 2023

Doninic S.

Role: Director

Appointed: 31 August 2011

Latest update: 16 August 2023

People with significant control

Dominic S.
Notified on 6 April 2017
Nature of control:
right to manage directors
Geoffrey S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares
Lisa S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Geoffrey S.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Lisa S.
Notified on 6 April 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Dominic S.
Notified on 6 April 2016
Nature of control:
right to manage directors

Accounts Documents

Account next due date 30 November 2020
Account last made up date 30 November 2018
Confirmation statement next due date 26 April 2021
Confirmation statement last made up date 15 March 2020
Annual Accounts 15 April 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 15 April 2015
Annual Accounts 7 May 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 7 May 2016
Annual Accounts 13 April 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 13 April 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 22 January 2014
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 22 January 2014
Annual Accounts
End Date For Period Covered By Report 30 November 2017

Jobs and Vacancies at Mcintosh Dbr Limited

Plumber in Frome, posted on Saturday 30th January 2016
Region / City South West, Frome
Industry Office spaces and residential construction
Job type full time
Career level experienced (non-managerial)
Education level vocational qualifications (e.g. NVQ/SNVQ)
Job reference code Gin 1
 
Joiners / Carpenters in Frome, posted on Tuesday 10th November 2015
Region / City South West, Frome
Industry Residential and office construction
Job type full time
Career level none
Education level vocational qualifications (e.g. NVQ/SNVQ)
Job reference code MBDR
 
Plumber in Frome, posted on Wednesday 4th November 2015
Region / City South West, Frome
Industry Office spaces and residential construction
Salary From £13.00 to £15.00 per hour
Job type full time
Career level experienced (non-managerial)
Education level vocational qualifications (e.g. NVQ/SNVQ)
Job reference code MDBR
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Persons with significant control
Free Download
Registered office address changed from Cvr Global Llp Broad Quay House Prince Street Bristol BS1 4DJ to St. James Court 9/12 st. James Parade Bristol BS1 3LH on 2021-08-28 (AD01)
filed on: 28th, August 2021
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

Knowle Farm West Compton

Post code:

BA4 4PD

City / Town:

Shepton Mallet

HQ address,
2014

Address:

Knowle Farm West Compton

Post code:

BA4 4PD

City / Town:

Shepton Mallet

HQ address,
2015

Address:

Knowle Farm West Compton

Post code:

BA4 4PD

City / Town:

Shepton Mallet

HQ address,
2016

Address:

Unit A3 Southgate Commerce Park

Post code:

BA11 2RY

City / Town:

Frome

Accountant/Auditor,
2015 - 2014

Name:

Clear Vision Accountancy Limited

Address:

1 Abacus House Newlands Road

Post code:

SN13 0BH

City / Town:

Corsham

Search other companies

Services (by SIC Code)

  • 41202 : Construction of domestic buildings
10
Company Age

Closest Companies - by postcode