About

Registered Number: 06780313
Date of Incorporation: 24/12/2008 (15 years and 6 months ago)
Company Status: Active
Registered Address: 30 Bankside Court, Stationfields Kidlington, Oxford, OX5 1JE

 

Having been setup in 2008, Mccdesign Holdings Ltd has its registered office in Oxford, it's status at Companies House is "Active". We do not know the number of employees at the organisation. Craig, James William is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CRAIG, James William 03 January 2018 - 1

Filing History

Document Type Date
CS01 - N/A 24 December 2019
AA - Annual Accounts 01 October 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 10 September 2018
AP03 - Appointment of secretary 03 September 2018
TM01 - Termination of appointment of director 30 August 2018
TM02 - Termination of appointment of secretary 29 August 2018
TM01 - Termination of appointment of director 29 August 2018
PSC04 - N/A 11 January 2018
CS01 - N/A 10 January 2018
AA - Annual Accounts 16 August 2017
PSC04 - N/A 07 July 2017
PSC04 - N/A 07 July 2017
PSC01 - N/A 27 June 2017
TM01 - Termination of appointment of director 04 January 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 15 September 2016
AR01 - Annual Return 22 January 2016
CH01 - Change of particulars for director 21 January 2016
CH01 - Change of particulars for director 21 January 2016
CH01 - Change of particulars for director 21 January 2016
CH01 - Change of particulars for director 21 January 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 13 January 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 03 September 2013
TM01 - Termination of appointment of director 25 April 2013
CH01 - Change of particulars for director 11 January 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 20 September 2010
CH01 - Change of particulars for director 17 June 2010
RESOLUTIONS - N/A 12 February 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
MG01 - Particulars of a mortgage or charge 14 December 2009
MG01 - Particulars of a mortgage or charge 14 December 2009
MG01 - Particulars of a mortgage or charge 25 November 2009
288a - Notice of appointment of directors or secretaries 11 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 September 2009
288a - Notice of appointment of directors or secretaries 26 August 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 26 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 August 2009
225 - Change of Accounting Reference Date 13 July 2009
NEWINC - New incorporation documents 24 December 2008

Mortgages & Charges

Description Date Status Charge by
Loan agreement 30 November 2009 Outstanding

N/A

Loan agreement 30 November 2009 Outstanding

N/A

Loan agreement 09 November 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.