Warning: file_put_contents(c/34025857f89576b1dbbbc0ea9eb1b57b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Neil Mckay Associates Limited, WR9 0QH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NEIL MCKAY ASSOCIATES LIMITED

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

This company is commonly known as Neil Mckay Associates Limited. The company was founded 11 years ago and was given the registration number 08441443. The firm's registered office is in DROITWICH. You can find them at Oakmoore Court Kingswood Road, Hampton Lovett, Droitwich, Worcestershire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:NEIL MCKAY ASSOCIATES LIMITED
Company Number:08441443
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 2013
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Oakmoore Court Kingswood Road, Hampton Lovett, Droitwich, Worcestershire, WR9 0QH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Darwin House, 7 Kidderminster Road, Bromsgrove, B61 7JJ

Director12 March 2013Active
Darwin House, 7 Kidderminster Road, Bromsgrove, B61 7JJ

Director01 November 2019Active
6, The Mead Business Centre, Mead Lane, Hertford, United Kingdom, SG13 7BJ

Director12 March 2013Active

People with Significant Control

Wendy Elizabeth Saviour
Notified on:01 November 2019
Status:Active
Date of birth:October 1964
Nationality:British
Address:Darwin House, 7 Kidderminster Road, Bromsgrove, B61 7JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Neil Stuart Mckay
Notified on:06 April 2016
Status:Active
Date of birth:February 1952
Nationality:British
Country of residence:United Kingdom
Address:Oakmoore Court, 11c Kingswood Road, Droitwich, United Kingdom, WR9 0QH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-08-10Address

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

Download
2022-08-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-08-10Resolution

Resolution.

Download
2022-08-10Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-03-19Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Accounts

Accounts with accounts type total exemption full.

Download
2021-03-19Confirmation statement

Confirmation statement with no updates.

Download
2020-12-09Accounts

Accounts with accounts type total exemption full.

Download
2020-06-19Miscellaneous

Legacy.

Download
2020-04-29Persons with significant control

Notification of a person with significant control.

Download
2020-04-29Officers

Appoint person director company with name date.

Download
2020-04-29Capital

Capital allotment shares.

Download
2020-04-29Persons with significant control

Change to a person with significant control.

Download
2020-03-13Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-03-26Officers

Change person director company with change date.

Download
2019-03-20Confirmation statement

Confirmation statement with no updates.

Download
2018-12-28Accounts

Accounts with accounts type total exemption full.

Download
2018-03-15Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-03-15Confirmation statement

Confirmation statement with updates.

Download
2016-12-19Accounts

Accounts with accounts type total exemption small.

Download
2016-03-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-05Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.