About

Registered Number: 06683416
Date of Incorporation: 28/08/2008 (15 years and 8 months ago)
Company Status: Active
Registered Address: The Rose House Limes Road, Catfield, Great Yarmouth, Norfolk, NR29 5DG

 

Having been setup in 2008, Be Mcdade Ltd has its registered office in Great Yarmouth in Norfolk, it's status is listed as "Active". We don't currently know the number of employees at the business. This organisation has 4 directors listed as Filgate, Eleanor Megan, Mcdade, Brian Edward, Ukf Secretaries Limited, Ukf Nominees Limited in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FILGATE, Eleanor Megan 13 October 2010 - 1
MCDADE, Brian Edward 28 August 2008 - 1
UKF NOMINEES LIMITED 28 August 2008 28 August 2008 1
Secretary Name Appointed Resigned Total Appointments
UKF SECRETARIES LIMITED 28 August 2008 28 August 2008 1

Filing History

Document Type Date
CS01 - N/A 31 August 2020
CS01 - N/A 02 October 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 15 September 2018
AA - Annual Accounts 20 June 2018
CS01 - N/A 02 November 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 17 October 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 12 November 2015
AA - Annual Accounts 29 May 2015
AA01 - Change of accounting reference date 29 May 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 19 May 2014
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 01 June 2013
AR01 - Annual Return 30 August 2012
AR01 - Annual Return 14 August 2012
AA - Annual Accounts 29 June 2012
AA - Annual Accounts 12 May 2011
AR01 - Annual Return 10 December 2010
CH01 - Change of particulars for director 10 December 2010
AP01 - Appointment of director 15 October 2010
AD01 - Change of registered office address 15 October 2010
AA - Annual Accounts 23 September 2010
AD01 - Change of registered office address 23 September 2010
AD01 - Change of registered office address 23 September 2010
AR01 - Annual Return 23 September 2010
CH01 - Change of particulars for director 23 September 2010
RT01 - Application for administrative restoration to the register 16 September 2010
GAZ2 - Second notification of strike-off action in London Gazette 20 April 2010
GAZ1 - First notification of strike-off action in London Gazette 05 January 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 September 2008
288a - Notice of appointment of directors or secretaries 11 September 2008
288b - Notice of resignation of directors or secretaries 02 September 2008
288b - Notice of resignation of directors or secretaries 02 September 2008
NEWINC - New incorporation documents 28 August 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.