UKBizDB.co.uk

A + S MCKAY SHEET METAL FABRICATION LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A + S Mckay Sheet Metal Fabrication Ltd. The company was founded 30 years ago and was given the registration number 02925827. The firm's registered office is in MERSEYSIDE. You can find them at 66 Old Bidston Road, Birkenhead, Merseyside, . This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:A + S MCKAY SHEET METAL FABRICATION LTD
Company Number:02925827
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 May 1994
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures
  • 25120 - Manufacture of doors and windows of metal
  • 25290 - Manufacture of other tanks, reservoirs and containers of metal

Office Address & Contact

Registered Address:66 Old Bidston Road, Birkenhead, Merseyside, CH41 8BL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
66 Old Bidston Road, Birkenhead, Merseyside, CH41 8BL

Secretary05 May 1994Active
66 Old Bidston Road, Birkenhead, Merseyside, CH41 8BL

Director05 May 1994Active
66 Old Bidston Road, Birkenhead, Merseyside, CH41 8BL

Director05 May 1994Active
66 Old Bidston Road, Birkenhead, Merseyside, CH41 8BL

Director30 September 2005Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Corporate Nominee Secretary05 May 1994Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Nominee Director05 May 1994Active

People with Significant Control

Mr Andrew William Mckay
Notified on:06 April 2016
Status:Active
Date of birth:March 1964
Nationality:British
Address:66 Old Bidston Road, Merseyside, CH41 8BL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen Mckay
Notified on:06 April 2016
Status:Active
Date of birth:January 1961
Nationality:British
Address:66 Old Bidston Road, Merseyside, CH41 8BL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr William Robert Swarbrick
Notified on:06 April 2016
Status:Active
Date of birth:May 1955
Nationality:British
Address:66 Old Bidston Road, Merseyside, CH41 8BL
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Accounts

Accounts with accounts type total exemption full.

Download
2023-11-08Accounts

Change account reference date company previous extended.

Download
2023-05-18Confirmation statement

Confirmation statement with updates.

Download
2022-11-15Accounts

Accounts with accounts type total exemption full.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Accounts

Accounts with accounts type total exemption full.

Download
2020-06-03Officers

Change person director company with change date.

Download
2020-05-19Confirmation statement

Confirmation statement with no updates.

Download
2019-11-19Accounts

Accounts with accounts type total exemption full.

Download
2019-06-19Officers

Change person director company with change date.

Download
2019-05-14Confirmation statement

Confirmation statement with no updates.

Download
2018-10-22Accounts

Accounts with accounts type total exemption full.

Download
2018-05-14Confirmation statement

Confirmation statement with no updates.

Download
2018-03-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-04Accounts

Accounts with accounts type total exemption full.

Download
2017-11-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-05-15Confirmation statement

Confirmation statement with updates.

Download
2016-11-06Accounts

Accounts with accounts type total exemption small.

Download
2016-05-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-24Accounts

Accounts with accounts type total exemption small.

Download
2015-06-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-18Officers

Change person secretary company with change date.

Download
2015-06-18Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.