UKBizDB.co.uk

D.J. MCCARTHY ASSOCIATES LIMITED

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

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.

Company Information

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:
  • 28940 - Manufacture of machinery for textile, apparel and leather production

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Permanent House, Dundas Street, Huddersfield, England, HD1 2EX

Secretary03 June 2004Active
Permanent House, Dundas Street, Huddersfield, England, HD1 2EX

Director03 June 2004Active
38 Blacksmiths Fold, Almondbury, Huddersfield, HD5 8XH

Director03 June 2004Active
Hermitage House Hermitage Farm Drive, Rowley Lane Fenay Bridge, Huddersfield, HD8 0JG

Secretary24 June 1991Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary19 June 1991Active
Hermitage House Hermitage Farm Drive, Rowley Lane Fenay Bridge, Huddersfield, HD8 0JG

Director24 June 1991Active
Hermitage House Hermitage Farm Drive, Rowley Lane Fenay Bridge, Huddersfield, HD8 0JG

Director24 June 1991Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director19 June 1991Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
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:
  • Ownership of shares 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-04Accounts

Accounts with accounts type total exemption full.

Download
2023-07-11Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-07-25Confirmation statement

Confirmation statement with updates.

Download
2022-07-25Persons with significant control

Change to a person with significant control.

Download
2022-07-25Persons with significant control

Cessation of a person with significant control.

Download
2022-03-16Accounts

Accounts with accounts type total exemption full.

Download
2021-06-26Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Accounts

Accounts with accounts type total exemption full.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2019-10-22Accounts

Accounts with accounts type total exemption full.

Download
2019-06-24Confirmation statement

Confirmation statement with no updates.

Download
2019-01-29Accounts

Accounts with accounts type total exemption full.

Download
2018-10-05Officers

Change person secretary company with change date.

Download
2018-10-05Officers

Change person director company with change date.

Download
2018-10-05Officers

Change person secretary company with change date.

Download
2018-07-21Confirmation statement

Confirmation statement with no updates.

Download
2018-01-04Accounts

Accounts with accounts type total exemption full.

Download
2017-07-10Confirmation statement

Confirmation statement with no updates.

Download
2017-07-10Persons with significant control

Notification of a person with significant control.

Download
2017-07-10Persons with significant control

Notification of a person with significant control.

Download
2016-07-22Annual return

Annual return company with made up date full list shareholders.

Download
2016-07-21Accounts

Accounts with accounts type total exemption small.

Download
2015-09-07Accounts

Accounts with accounts type total exemption small.

Download
2015-06-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.