About

Registered Number: 03220827
Date of Incorporation: 05/07/1996 (27 years and 11 months ago)
Company Status: Active
Registered Address: Communication House, Victoria Avenue, Camberley, Surrey, GU15 3HX

 

Established in 1996, Mccarthy Holden (Fleet) Ltd has its registered office in Surrey, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the organisation. Duffy, William James is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUFFY, William James 16 September 1996 20 October 1997 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 15 July 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 18 July 2018
AA - Annual Accounts 20 September 2017
CS01 - N/A 12 July 2017
TM01 - Termination of appointment of director 12 May 2017
AA - Annual Accounts 13 October 2016
CS01 - N/A 09 August 2016
MR04 - N/A 06 October 2015
MR04 - N/A 06 October 2015
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 17 July 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 16 July 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 06 August 2013
AD01 - Change of registered office address 09 January 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 22 August 2011
CH01 - Change of particulars for director 22 August 2011
CH01 - Change of particulars for director 22 August 2011
CH03 - Change of particulars for secretary 22 August 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 11 August 2010
CH01 - Change of particulars for director 11 August 2010
CH01 - Change of particulars for director 11 August 2010
AA - Annual Accounts 02 November 2009
363a - Annual Return 23 July 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 27 August 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 09 August 2007
AA - Annual Accounts 19 December 2006
363a - Annual Return 17 August 2006
225 - Change of Accounting Reference Date 03 November 2005
AA - Annual Accounts 19 October 2005
363a - Annual Return 08 August 2005
353 - Register of members 08 August 2005
288a - Notice of appointment of directors or secretaries 28 February 2005
288b - Notice of resignation of directors or secretaries 28 February 2005
395 - Particulars of a mortgage or charge 22 February 2005
AA - Annual Accounts 30 October 2004
225 - Change of Accounting Reference Date 28 July 2004
363s - Annual Return 16 July 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 26 August 2003
288b - Notice of resignation of directors or secretaries 26 August 2003
AA - Annual Accounts 02 November 2002
363s - Annual Return 15 July 2002
AA - Annual Accounts 31 October 2001
288b - Notice of resignation of directors or secretaries 14 August 2001
363s - Annual Return 26 July 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 19 July 2000
AA - Annual Accounts 02 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 September 1999
288a - Notice of appointment of directors or secretaries 28 September 1999
288a - Notice of appointment of directors or secretaries 28 September 1999
363s - Annual Return 13 July 1999
AA - Annual Accounts 03 November 1998
363s - Annual Return 01 July 1998
AA - Annual Accounts 30 October 1997
363s - Annual Return 14 July 1997
288a - Notice of appointment of directors or secretaries 27 January 1997
395 - Particulars of a mortgage or charge 14 September 1996
RESOLUTIONS - N/A 11 September 1996
RESOLUTIONS - N/A 11 September 1996
225 - Change of Accounting Reference Date 21 August 1996
CERTNM - Change of name certificate 07 August 1996
288 - N/A 06 August 1996
288 - N/A 06 August 1996
288 - N/A 06 August 1996
288 - N/A 06 August 1996
288 - N/A 06 August 1996
287 - Change in situation or address of Registered Office 06 August 1996
NEWINC - New incorporation documents 05 July 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 18 February 2005 Fully Satisfied

N/A

Fixed and floating charge 04 September 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.