About

Registered Number: 03004384
Date of Incorporation: 22/12/1994 (29 years and 4 months ago)
Company Status: Active
Registered Address: GARY COTTAM, 4 Claughton Industrial Estate, Brockholes Way, Claughton-On-Brock, Preston, PR3 0PZ

 

Based in Preston, Mcbride Electronics Ltd was registered on 22 December 1994, it's status at Companies House is "Active". The current directors of the business are Mcbride, Mary Bernadette, Mcbride, James Alexander, Mcbride, Mark Anthony.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCBRIDE, James Alexander 22 December 1994 - 1
MCBRIDE, Mark Anthony 01 January 2004 - 1
Secretary Name Appointed Resigned Total Appointments
MCBRIDE, Mary Bernadette 22 December 1994 - 1

Filing History

Document Type Date
AA - Annual Accounts 09 September 2020
CS01 - N/A 17 December 2019
AA - Annual Accounts 03 September 2019
CS01 - N/A 20 December 2018
AA - Annual Accounts 02 August 2018
CS01 - N/A 13 December 2017
AA - Annual Accounts 10 July 2017
CS01 - N/A 13 December 2016
AA - Annual Accounts 01 September 2016
AR01 - Annual Return 19 January 2016
AD01 - Change of registered office address 04 January 2016
AA - Annual Accounts 04 June 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 23 July 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 19 June 2013
DISS40 - Notice of striking-off action discontinued 29 May 2013
AR01 - Annual Return 28 May 2013
CH01 - Change of particulars for director 28 May 2013
CH03 - Change of particulars for secretary 28 May 2013
CH01 - Change of particulars for director 28 May 2013
AD01 - Change of registered office address 28 May 2013
GAZ1 - First notification of strike-off action in London Gazette 23 April 2013
AA - Annual Accounts 28 June 2012
DISS40 - Notice of striking-off action discontinued 02 June 2012
AR01 - Annual Return 30 May 2012
GAZ1 - First notification of strike-off action in London Gazette 24 April 2012
AA - Annual Accounts 20 June 2011
DISS40 - Notice of striking-off action discontinued 28 May 2011
AR01 - Annual Return 26 May 2011
GAZ1 - First notification of strike-off action in London Gazette 19 April 2011
AA - Annual Accounts 08 June 2010
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
AA - Annual Accounts 07 July 2009
363a - Annual Return 21 March 2009
363a - Annual Return 05 August 2008
AA - Annual Accounts 04 June 2008
AA - Annual Accounts 18 October 2007
363s - Annual Return 27 January 2007
AA - Annual Accounts 06 September 2006
363s - Annual Return 16 February 2006
288c - Notice of change of directors or secretaries or in their particulars 16 February 2006
288c - Notice of change of directors or secretaries or in their particulars 16 February 2006
288c - Notice of change of directors or secretaries or in their particulars 16 February 2006
AA - Annual Accounts 18 April 2005
363s - Annual Return 04 January 2005
AA - Annual Accounts 23 April 2004
287 - Change in situation or address of Registered Office 23 April 2004
288a - Notice of appointment of directors or secretaries 06 February 2004
363s - Annual Return 29 January 2004
AA - Annual Accounts 19 May 2003
363s - Annual Return 02 January 2003
288c - Notice of change of directors or secretaries or in their particulars 02 January 2003
288c - Notice of change of directors or secretaries or in their particulars 02 January 2003
AA - Annual Accounts 04 March 2002
363s - Annual Return 16 January 2002
287 - Change in situation or address of Registered Office 06 November 2001
AA - Annual Accounts 02 May 2001
363s - Annual Return 12 January 2001
AA - Annual Accounts 12 June 2000
363s - Annual Return 11 January 2000
AA - Annual Accounts 16 July 1999
363s - Annual Return 29 December 1998
288c - Notice of change of directors or secretaries or in their particulars 29 December 1998
288c - Notice of change of directors or secretaries or in their particulars 29 December 1998
287 - Change in situation or address of Registered Office 14 August 1998
AA - Annual Accounts 23 June 1998
363s - Annual Return 20 January 1998
AA - Annual Accounts 09 June 1997
363s - Annual Return 09 January 1997
AA - Annual Accounts 25 April 1996
363s - Annual Return 08 January 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 January 1995
288 - N/A 04 January 1995
NEWINC - New incorporation documents 22 December 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.