UKBizDB.co.uk

J MCCANN & CO LIMITED

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

This company is commonly known as J Mccann & Co Limited. The company was founded 11 years ago and was given the registration number 08326109. The firm's registered office is in BEESTON. You can find them at Mccann House, 110 Nottingham Road, Beeston, Nottinghamshire. This company's SIC code is 42110 - Construction of roads and motorways.

Company Information

Name:J MCCANN & CO LIMITED
Company Number:08326109
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 2012
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 42110 - Construction of roads and motorways

Office Address & Contact

Registered Address:Mccann House, 110 Nottingham Road, Beeston, Nottinghamshire, NG9 6DQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mccann House, 110 Nottingham Road, Chilwell, England, NG9 6DQ

Director05 October 2015Active
Mccann House, 110 Nottingham Road, Chilwell, England, NG9 6DQ

Director05 October 2015Active
Mccann House, 110 Nottingham Road, Chilwell, England, NG9 6DQ

Director05 October 2015Active
Mccann House, 110 Nottingham Road, Chilwell, England, NG9 6DQ

Director11 December 2012Active
Mccann House, 110 Nottingham Road, Chilwell, England, NG9 6DQ

Director05 October 2015Active
Mccann House, 110 Nottingham Road, Beeston, England, NG9 6DQ

Director05 October 2015Active

People with Significant Control

Mccann Group Limited
Notified on:01 January 2023
Status:Active
Country of residence:England
Address:Mccann House, 110 Nottingham Road, Chilwell, England, NG9 6DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Mary Ellen Mccann
Notified on:06 April 2016
Status:Active
Date of birth:September 1939
Nationality:British
Country of residence:United Kingdom
Address:Cawley House, 149-155 Canal Street, Nottingham, United Kingdom, NG1 7HR
Nature of control:
  • Significant influence or control
Mr John Peter Mccann
Notified on:06 April 2016
Status:Active
Date of birth:June 1934
Nationality:British
Country of residence:England
Address:Mccann House, 110 Nottingham Road, Nottingham Road, Nottingham, England, NG9 6DQ
Nature of control:
  • Significant influence or control
Mccann Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Mccann House, 110 Nottingham Road, Beeston, England, NG9 6DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John James Mccann
Notified on:06 April 2016
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:England
Address:Mccann House, 110 Nottingham Road, Ng9 6dq, England,
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 (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 full.

Download
2024-01-31Accounts

Accounts with accounts type full.

Download
2024-01-23Accounts

Change account reference date company current shortened.

Download
2023-12-11Confirmation statement

Confirmation statement with updates.

Download
2023-01-31Persons with significant control

Notification of a person with significant control.

Download
2023-01-10Confirmation statement

Confirmation statement with updates.

Download
2022-10-13Accounts

Accounts with accounts type full.

Download
2022-05-12Officers

Change person director company with change date.

Download
2022-04-20Officers

Termination director company with name termination date.

Download
2021-12-23Confirmation statement

Confirmation statement with updates.

Download
2021-09-23Accounts

Accounts with accounts type full.

Download
2021-04-21Officers

Change person director company with change date.

Download
2021-04-21Officers

Change person director company with change date.

Download
2021-04-21Officers

Change person director company with change date.

Download
2021-04-21Officers

Change person director company with change date.

Download
2021-04-21Officers

Change person director company with change date.

Download
2021-04-21Address

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

Download
2020-12-21Confirmation statement

Confirmation statement with updates.

Download
2020-10-29Accounts

Accounts with accounts type full.

Download
2020-04-21Persons with significant control

Cessation of a person with significant control.

Download
2020-04-21Persons with significant control

Cessation of a person with significant control.

Download
2020-04-21Persons with significant control

Cessation of a person with significant control.

Download
2020-02-27Persons with significant control

Change to a person with significant control.

Download
2020-02-26Persons with significant control

Change to a person with significant control.

Download
2020-02-26Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.