Warning: file_put_contents(c/6a5c106095f4569a49daa33d618ad3f5.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/4b19ddc1922691850bae4d44c18fb5a2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/b73e0016ad4bbc80755648acd2b9c9c9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
R J Mccartney & Sons Limited, OX13 5HR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

R J MCCARTNEY & SONS LIMITED

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

This company is commonly known as R J Mccartney & Sons Limited. The company was founded 17 years ago and was given the registration number 06044719. The firm's registered office is in ABINGDON. You can find them at 2 Michaels Court Hanney Road, Southmoor, Abingdon, Oxfordshire. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:R J MCCARTNEY & SONS LIMITED
Company Number:06044719
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 January 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:2 Michaels Court Hanney Road, Southmoor, Abingdon, Oxfordshire, OX13 5HR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Michaels Court, Hanney Road, Southmoor, Abingdon, England, OX13 5HR

Secretary08 January 2007Active
2 Michaels Court, Hanney Road, Southmoor, Abingdon, England, OX13 5HR

Director08 January 2007Active
2 Michaels Court, Hanney Road, Southmoor, Abingdon, England, OX13 5HR

Director08 January 2007Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Secretary08 January 2007Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Corporate Director08 January 2007Active

People with Significant Control

Carl Robert Mccartney
Notified on:06 April 2016
Status:Active
Date of birth:December 1967
Nationality:British
Address:2 Michaels Court, Hanney Road, Abingdon, OX13 5HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Steven Richard Mccartney
Notified on:06 April 2016
Status:Active
Date of birth:March 1964
Nationality:British
Address:2 Michaels Court, Hanney Road, Abingdon, OX13 5HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Confirmation statement

Confirmation statement with no updates.

Download
2023-12-05Accounts

Accounts with accounts type total exemption full.

Download
2023-01-25Confirmation statement

Confirmation statement with no updates.

Download
2022-12-28Accounts

Accounts with accounts type total exemption full.

Download
2022-01-25Confirmation statement

Confirmation statement with no updates.

Download
2021-12-01Accounts

Accounts with accounts type total exemption full.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2020-11-13Accounts

Accounts with accounts type total exemption full.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2019-08-20Accounts

Accounts with accounts type total exemption full.

Download
2019-01-18Confirmation statement

Confirmation statement with no updates.

Download
2018-11-20Accounts

Accounts with accounts type total exemption full.

Download
2018-01-17Confirmation statement

Confirmation statement with no updates.

Download
2017-12-05Accounts

Accounts with accounts type total exemption full.

Download
2017-01-18Confirmation statement

Confirmation statement with updates.

Download
2016-10-18Accounts

Accounts with accounts type total exemption small.

Download
2016-02-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-24Accounts

Accounts with accounts type total exemption small.

Download
2015-01-28Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-24Accounts

Accounts with accounts type total exemption small.

Download
2014-04-14Officers

Change person director company with change date.

Download
2014-04-14Officers

Change person secretary company with change date.

Download
2014-04-14Officers

Change person director company with change date.

Download
2014-04-14Address

Change registered office address company with date old address.

Download
2014-02-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.