About

Registered Number: 05436887
Date of Incorporation: 27/04/2005 (20 years ago)
Company Status: Active
Registered Address: The Design Studio, 94 High Street, Steyning, West Sussex, BN44 3RD

 

Based in West Sussex, Mccarey Simmonds Ltd was setup in 2005, it's status is listed as "Active". We don't know the number of employees at the company. Mccarey, Brian, Simmonds, David Christopher are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCAREY, Brian 27 April 2005 - 1
SIMMONDS, David Christopher 27 April 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 January 2020
CH03 - Change of particulars for secretary 20 December 2019
CS01 - N/A 19 December 2019
AA - Annual Accounts 28 January 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 06 December 2017
CS01 - N/A 04 December 2017
CS01 - N/A 03 May 2017
AA - Annual Accounts 07 December 2016
CH01 - Change of particulars for director 29 April 2016
CH01 - Change of particulars for director 29 April 2016
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 25 January 2016
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 15 January 2015
AR01 - Annual Return 02 May 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 12 June 2013
CH03 - Change of particulars for secretary 11 June 2013
CH01 - Change of particulars for director 11 June 2013
AD01 - Change of registered office address 05 June 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 31 July 2012
SH10 - Notice of particulars of variation of rights attached to shares 17 July 2012
SH08 - Notice of name or other designation of class of shares 17 July 2012
CH01 - Change of particulars for director 09 July 2012
CH03 - Change of particulars for secretary 09 July 2012
AD01 - Change of registered office address 01 June 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 13 June 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 15 May 2009
288c - Notice of change of directors or secretaries or in their particulars 15 May 2009
AA - Annual Accounts 02 March 2009
363a - Annual Return 30 May 2008
AA - Annual Accounts 28 February 2008
363a - Annual Return 16 May 2007
288c - Notice of change of directors or secretaries or in their particulars 16 May 2007
AA - Annual Accounts 27 September 2006
363a - Annual Return 22 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 2005
288b - Notice of resignation of directors or secretaries 13 May 2005
288b - Notice of resignation of directors or secretaries 13 May 2005
288a - Notice of appointment of directors or secretaries 13 May 2005
288a - Notice of appointment of directors or secretaries 13 May 2005
287 - Change in situation or address of Registered Office 13 May 2005
NEWINC - New incorporation documents 27 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.