This company is commonly known as D.j. Mccarthy Associates Limited. The company was founded 32 years ago and was given the registration number 02621895. The firm's registered office is in ROWLEY LANE, FENAY BRIDGE. You can find them at Hermitage House, Hermitage Farm Drive, Rowley Lane, Fenay Bridge, Huddersfield,. This company's SIC code is 28940 - Manufacture of machinery for textile, apparel and leather production.
Name | : | D.J. MCCARTHY ASSOCIATES LIMITED |
---|---|---|
Company Number | : | 02621895 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 June 1991 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hermitage House, Hermitage Farm Drive, Rowley Lane, Fenay Bridge, Huddersfield,, HD8 0JG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Permanent House, Dundas Street, Huddersfield, England, HD1 2EX | Secretary | 03 June 2004 | Active |
Permanent House, Dundas Street, Huddersfield, England, HD1 2EX | Director | 03 June 2004 | Active |
38 Blacksmiths Fold, Almondbury, Huddersfield, HD5 8XH | Director | 03 June 2004 | Active |
Hermitage House Hermitage Farm Drive, Rowley Lane Fenay Bridge, Huddersfield, HD8 0JG | Secretary | 24 June 1991 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 19 June 1991 | Active |
Hermitage House Hermitage Farm Drive, Rowley Lane Fenay Bridge, Huddersfield, HD8 0JG | Director | 24 June 1991 | Active |
Hermitage House Hermitage Farm Drive, Rowley Lane Fenay Bridge, Huddersfield, HD8 0JG | Director | 24 June 1991 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 19 June 1991 | Active |
Mr Dennis James Mccarthy | ||
Notified on | : | 19 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1939 |
Nationality | : | British |
Address | : | Hermitage House, Rowley Lane, Fenay Bridge, HD8 0JG |
Nature of control | : |
|
Mrs Jean Elizabeth Mccarthy | ||
Notified on | : | 19 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1941 |
Nationality | : | British |
Address | : | Hermitage House, Rowley Lane, Fenay Bridge, HD8 0JG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-25 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-05 | Officers | Change person secretary company with change date. | Download |
2018-10-05 | Officers | Change person director company with change date. | Download |
2018-10-05 | Officers | Change person secretary company with change date. | Download |
2018-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-10 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-10 | Persons with significant control | Notification of a person with significant control. | Download |
2016-07-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-07-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.