UKBizDB.co.uk

P.A. MCKEARS (ASTBURY) LIMITED

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

This company is commonly known as P.a. Mckears (astbury) Limited. The company was founded 46 years ago and was given the registration number 01369418. The firm's registered office is in NEWCASTLE. You can find them at Lymore Villa 162a London Road, Chesterton, Newcastle, Staffordshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:P.A. MCKEARS (ASTBURY) LIMITED
Company Number:01369418
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 1978
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Lymore Villa 162a London Road, Chesterton, Newcastle, Staffordshire, ST5 7JB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Beech Close, West Heath, Congleton, CW12 4YL

Director-Active
164/8 Limburg Way, Greenway, Act, Australia,

Director-Active
Lymore Villa 162a, London Road, Chesterton, Newcastle, England, ST5 7JB

Director-Active
Lymore Villa 162a, London Road, Chesterton, Newcastle, England, ST5 7JB

Secretary-Active
Lymore Villa 162a, London Road, Chesterton, Newcastle, England, ST5 7JB

Director-Active

People with Significant Control

Mrs Frances Claire Turner
Notified on:01 July 2016
Status:Active
Date of birth:October 1951
Nationality:British
Country of residence:England
Address:Lymore Villa, 162a London Road, Newcastle, England, ST5 7JB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Colynne Ruth Gates
Notified on:01 July 2016
Status:Active
Date of birth:March 1949
Nationality:British
Country of residence:England
Address:Lymore Villa, 162a London Road, Newcastle, England, ST5 7JB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Helen Susan Barnett
Notified on:01 July 2016
Status:Active
Date of birth:June 1955
Nationality:British
Country of residence:England
Address:Lymore Villa, 162a London Road, Newcastle, England, ST5 7JB
Nature of control:
  • Ownership of shares 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-10-05Gazette

Gazette dissolved voluntary.

Download
2021-07-20Gazette

Gazette notice voluntary.

Download
2021-07-08Dissolution

Dissolution application strike off company.

Download
2021-07-05Accounts

Accounts with accounts type total exemption full.

Download
2020-11-18Confirmation statement

Confirmation statement with updates.

Download
2020-11-18Persons with significant control

Change to a person with significant control.

Download
2020-11-18Officers

Change person director company with change date.

Download
2020-10-21Accounts

Accounts with accounts type total exemption full.

Download
2019-11-18Confirmation statement

Confirmation statement with updates.

Download
2019-08-21Accounts

Accounts with accounts type total exemption full.

Download
2018-11-19Confirmation statement

Confirmation statement with updates.

Download
2018-10-02Accounts

Accounts with accounts type total exemption full.

Download
2017-11-22Confirmation statement

Confirmation statement with updates.

Download
2017-10-16Accounts

Accounts with accounts type total exemption full.

Download
2016-11-22Confirmation statement

Confirmation statement with updates.

Download
2016-09-12Accounts

Accounts with accounts type total exemption small.

Download
2015-12-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-03Accounts

Accounts with accounts type total exemption small.

Download
2014-11-25Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-08Accounts

Accounts with accounts type total exemption small.

Download
2014-01-08Officers

Termination director company with name.

Download
2014-01-08Officers

Termination secretary company with name.

Download
2013-11-26Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-21Accounts

Accounts with accounts type total exemption small.

Download
2012-11-14Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.