This company is commonly known as D. & S. Mcnally Limited.. The company was founded 38 years ago and was given the registration number 01942588. The firm's registered office is in HAVERFORDWEST. You can find them at 45 High Street, , Haverfordwest, Pembrokshire. This company's SIC code is 47250 - Retail sale of beverages in specialised stores.
Name | : | D. & S. MCNALLY LIMITED. |
---|---|---|
Company Number | : | 01942588 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 August 1985 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 45 High Street, Haverfordwest, Pembrokshire, SA61 2BP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
45, High Street, Haverfordwest, SA61 2BP | Secretary | - | Active |
45, High Street, Haverfordwest, SA61 2BP | Director | - | Active |
36 Paxton Court, White Lion Street, Tenby, Wales, SA70 7ET | Director | - | Active |
Mr Duncan Bruce Mcnally | ||
Notified on | : | 31 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1949 |
Nationality | : | British |
Address | : | 45, High Street, Haverfordwest, SA61 2BP |
Nature of control | : |
|
Mrs Susan Mary Mcnally | ||
Notified on | : | 31 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1950 |
Nationality | : | British |
Address | : | 45, High Street, Haverfordwest, SA61 2BP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-02 | Officers | Change person director company with change date. | Download |
2022-11-02 | Officers | Change person secretary company with change date. | Download |
2022-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-29 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-01 | Officers | Termination director company with name termination date. | Download |
2020-11-03 | Officers | Change person secretary company with change date. | Download |
2020-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-09 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-09 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-09 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-09 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-09 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-09 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-09 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-09 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.