UKBizDB.co.uk

RICKY MCCABE ENTERTAINMENTS LIMITED

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

This company is commonly known as Ricky Mccabe Entertainments Limited. The company was founded 50 years ago and was given the registration number 01167731. The firm's registered office is in WIRRAL. You can find them at 37 Stapleton Avenue, , Wirral, Merseyside. This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:RICKY MCCABE ENTERTAINMENTS LIMITED
Company Number:01167731
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 1974
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:37 Stapleton Avenue, Wirral, Merseyside, CH49 2QT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37, Stapleton Avenue, Wirral, CH49 2QT

Director17 June 2022Active
37, Stapleton Avenue, Wirral, England, CH49 2QT

Secretary03 July 1997Active
4 St Michaels Park, Aughton, Ormskirk, L39 6TF

Secretary-Active
37, Stapleton Avenue, Wirral, England, CH49 2QT

Director-Active
4 St Michaels Park, Aughton, Ormskirk, L39 6TF

Director-Active
4 St Michaels Park, Aughton, Ormskirk, L39 6TF

Director-Active
5 Spring Gardens, Maghull, Liverpool, L31 3HA

Director-Active

People with Significant Control

Mr James Alexander Eyres
Notified on:01 July 2022
Status:Active
Date of birth:August 1988
Nationality:British
Address:37, Stapleton Avenue, Wirral, CH49 2QT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Peter Laurence Eyres
Notified on:06 April 2016
Status:Active
Date of birth:April 1955
Nationality:British
Country of residence:England
Address:37, Stapleton Avenue, Wirral, England, CH49 2QT
Nature of control:
  • Ownership of shares 75 to 100 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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-03-07Gazette

Gazette dissolved compulsory.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-07-06Persons with significant control

Notification of a person with significant control.

Download
2022-07-06Persons with significant control

Cessation of a person with significant control.

Download
2022-07-06Officers

Termination director company with name termination date.

Download
2022-06-17Officers

Appoint person director company with name date.

Download
2021-12-30Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type micro entity.

Download
2020-12-31Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type micro entity.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-06-18Accounts

Accounts with accounts type micro entity.

Download
2018-12-24Confirmation statement

Confirmation statement with no updates.

Download
2018-08-08Accounts

Accounts with accounts type micro entity.

Download
2017-12-29Confirmation statement

Confirmation statement with no updates.

Download
2017-09-19Accounts

Accounts with accounts type micro entity.

Download
2016-12-30Confirmation statement

Confirmation statement with updates.

Download
2016-10-04Accounts

Accounts with accounts type total exemption small.

Download
2016-01-04Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-04Officers

Termination secretary company with name termination date.

Download
2015-09-16Accounts

Accounts with accounts type total exemption small.

Download
2015-01-03Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-14Accounts

Accounts with accounts type total exemption small.

Download
2014-01-15Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-27Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.