UKBizDB.co.uk

IAN MCARDLE LIMITED

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

This company is commonly known as Ian Mcardle Limited. The company was founded 53 years ago and was given the registration number 00991280. The firm's registered office is in WEST MIDLANDS. You can find them at 92 High Street, Brierley Hill, West Midlands, . This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:IAN MCARDLE LIMITED
Company Number:00991280
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 October 1970
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:92 High Street, Brierley Hill, West Midlands, DY5 3AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
371, High Street, West Bromwich, England, B70 9QL

Director18 March 2022Active
371, High Street, West Bromwich, England, B70 9QL

Director18 March 2022Active
Broadchimneys, Stream Road, Kingswinford, DY6 9NW

Secretary01 November 1996Active
31 Croftwood Road, Wollescote, Stourbridge, DY9 7EX

Secretary-Active
Broadchimneys, Stream Road, Kingswinford, DY6 9NW

Director31 October 1996Active
Broadchimneys, Stream Road, Kingswinford, DY6 9NW

Director31 October 1996Active
31 Croftwood Road, Wollescote, Stourbridge, DY9 7EX

Director-Active
31 Croftwood Road, Wollescote, Stourbridge, DY9 7EX

Director-Active

People with Significant Control

Carters Green Clinic & Business Centre Ltd
Notified on:18 March 2022
Status:Active
Country of residence:England
Address:371, High Street, West Bromwich, England, B70 9QL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Rekha Lad
Notified on:04 July 2016
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:England
Address:Broad Chimneys, Stream Road, Kingswinford, England, DY6 9NW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Vijay Lad
Notified on:06 April 2016
Status:Active
Date of birth:August 1960
Nationality:British
Country of residence:England
Address:Broad Chimneys, Stream Road, Kingswinford, England, DY6 9NW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-08-03Accounts

Change account reference date company previous extended.

Download
2023-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-11-10Accounts

Accounts with accounts type total exemption full.

Download
2022-07-25Confirmation statement

Confirmation statement with updates.

Download
2022-03-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-21Address

Change registered office address company with date old address new address.

Download
2022-03-21Officers

Termination director company with name termination date.

Download
2022-03-21Officers

Termination director company with name termination date.

Download
2022-03-21Officers

Termination secretary company with name termination date.

Download
2022-03-21Officers

Appoint person director company with name date.

Download
2022-03-21Officers

Appoint person director company with name date.

Download
2022-03-21Persons with significant control

Notification of a person with significant control.

Download
2022-03-21Persons with significant control

Cessation of a person with significant control.

Download
2022-03-21Persons with significant control

Cessation of a person with significant control.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-06-02Accounts

Accounts with accounts type total exemption full.

Download
2020-11-08Accounts

Accounts with accounts type total exemption full.

Download
2020-07-25Confirmation statement

Confirmation statement with no updates.

Download
2019-11-06Accounts

Accounts with accounts type total exemption full.

Download
2019-07-25Confirmation statement

Confirmation statement with no updates.

Download
2018-07-30Accounts

Accounts with accounts type total exemption full.

Download
2018-07-25Confirmation statement

Confirmation statement with no updates.

Download
2017-11-07Accounts

Accounts with accounts type total exemption full.

Download
2017-07-26Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.