UKBizDB.co.uk

RORY MACK ASSOCIATES LIMITED

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

This company is commonly known as Rory Mack Associates Limited. The company was founded 16 years ago and was given the registration number 06424169. The firm's registered office is in STAFFORDSHIRE. You can find them at Holly House, 37 Marsh Parade, Newcastle-under-lyme, Staffordshire, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:RORY MACK ASSOCIATES LIMITED
Company Number:06424169
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:Holly House, 37 Marsh Parade, Newcastle-under-lyme, Staffordshire, ST5 1BT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Holly House, 37 Marsh Parade, Newcastle-Under-Lyme, Staffordshire, ST5 1BT

Director12 November 2007Active
Holly House, 37 Marsh Parade, Newcastle Under Lyme, United Kingdom, ST5 1BT

Director01 January 2023Active
Holly House, 37 Marsh Parade, Newcastle Under Lyme, United Kingdom, ST5 1BT

Director01 June 2023Active
Holly House, 37 Marsh Parade, Newcastle-Under-Lyme, Staffordshire, ST5 1BT

Director14 July 2008Active
7 Swallow Road, Packmoor, Stoke On Trent, ST7 4GG

Secretary18 August 2009Active
The Old School House, Salt, Stafford, ST18 0BW

Secretary12 November 2007Active
Holly House, 37 Marsh Parade, Newcastle-Under-Lyme, Staffordshire, ST5 1BT

Director25 January 2018Active
36, Willowbank Drive, Bollington, Macclesfield, SK10 5DG

Director18 August 2009Active
Holly House, 37 Marsh Parade, Newcastle-Under-Lyme, Staffordshire, ST5 1BT

Director01 September 2013Active
Holly House, 37 Marsh Parade, Newcastle-Under-Lyme, Staffordshire, ST5 1BT

Director20 September 2017Active

People with Significant Control

Mr Stephen Francis Dejean Gallet
Notified on:06 April 2016
Status:Active
Date of birth:February 1974
Nationality:British
Country of residence:United Kingdom
Address:Holly House, 37 Marsh Parade, Newcastle Under Lyme, United Kingdom, ST5 1BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-13Confirmation statement

Confirmation statement with updates.

Download
2023-08-03Officers

Appoint person director company with name date.

Download
2023-06-19Accounts

Accounts with accounts type total exemption full.

Download
2023-06-15Capital

Capital name of class of shares.

Download
2023-06-14Resolution

Resolution.

Download
2023-05-17Officers

Termination director company with name termination date.

Download
2023-01-06Officers

Appoint person director company with name date.

Download
2022-11-14Confirmation statement

Confirmation statement with updates.

Download
2022-06-24Accounts

Accounts with accounts type total exemption full.

Download
2022-05-12Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-11-18Confirmation statement

Confirmation statement with updates.

Download
2021-08-26Accounts

Accounts with accounts type total exemption full.

Download
2021-03-31Resolution

Resolution.

Download
2021-03-31Capital

Capital name of class of shares.

Download
2021-03-17Resolution

Resolution.

Download
2021-03-17Incorporation

Memorandum articles.

Download
2021-03-16Capital

Capital allotment shares.

Download
2021-03-16Capital

Capital allotment shares.

Download
2020-11-25Confirmation statement

Confirmation statement with updates.

Download
2020-09-18Accounts

Accounts with accounts type total exemption full.

Download
2020-08-19Officers

Termination director company with name termination date.

Download
2019-11-15Confirmation statement

Confirmation statement with updates.

Download
2019-06-26Accounts

Accounts with accounts type total exemption full.

Download
2018-11-14Confirmation statement

Confirmation statement with no updates.

Download
2018-05-18Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.