About

Registered Number: 03762763
Date of Incorporation: 29/04/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: 30 Bankside Court, Stationfields,Kidlington, Oxfordshire, OX5 1JE

 

Mccdesign Ltd was founded on 29 April 1999 and has its registered office in Oxfordshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. There are 6 directors listed as Craig, James William, Craig, James William, Clark, Paul Edward, Cocking, Stephen Penberthy, Craig, Roderick, Peasley, Garry Roy for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRAIG, James William 31 May 2009 - 1
CLARK, Paul Edward 29 April 1999 11 December 2016 1
COCKING, Stephen Penberthy 10 May 1999 03 January 2018 1
CRAIG, Roderick 10 May 1999 03 January 2018 1
PEASLEY, Garry Roy 31 May 2009 15 April 2013 1
Secretary Name Appointed Resigned Total Appointments
CRAIG, James William 03 January 2018 - 1

Filing History

Document Type Date
CS01 - N/A 11 February 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 10 September 2018
AP03 - Appointment of secretary 14 August 2018
TM02 - Termination of appointment of secretary 07 August 2018
CS01 - N/A 26 February 2018
TM01 - Termination of appointment of director 22 February 2018
TM01 - Termination of appointment of director 21 February 2018
AA - Annual Accounts 16 August 2017
CS01 - N/A 22 February 2017
TM01 - Termination of appointment of director 04 January 2017
CH01 - Change of particulars for director 26 September 2016
AA - Annual Accounts 15 September 2016
AR01 - Annual Return 18 February 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 09 February 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 13 February 2014
AA - Annual Accounts 03 September 2013
TM01 - Termination of appointment of director 25 April 2013
AR01 - Annual Return 12 February 2013
CH01 - Change of particulars for director 11 January 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 12 October 2010
CH01 - Change of particulars for director 17 June 2010
AR01 - Annual Return 15 February 2010
AA - Annual Accounts 02 December 2009
288a - Notice of appointment of directors or secretaries 25 August 2009
288a - Notice of appointment of directors or secretaries 25 August 2009
363a - Annual Return 10 February 2009
AA - Annual Accounts 06 August 2008
363a - Annual Return 31 January 2008
AA - Annual Accounts 20 August 2007
363a - Annual Return 09 February 2007
AA - Annual Accounts 01 December 2006
363a - Annual Return 17 March 2006
AA - Annual Accounts 26 October 2005
363s - Annual Return 03 March 2005
AA - Annual Accounts 23 December 2004
363s - Annual Return 27 February 2004
AA - Annual Accounts 06 October 2003
CERTNM - Change of name certificate 04 August 2003
AA - Annual Accounts 05 April 2003
363s - Annual Return 28 February 2003
288b - Notice of resignation of directors or secretaries 15 August 2002
AA - Annual Accounts 27 March 2002
363s - Annual Return 28 February 2002
363s - Annual Return 11 May 2001
AA - Annual Accounts 26 February 2001
363s - Annual Return 17 May 2000
225 - Change of Accounting Reference Date 15 March 2000
288a - Notice of appointment of directors or secretaries 20 July 1999
288a - Notice of appointment of directors or secretaries 06 July 1999
288a - Notice of appointment of directors or secretaries 06 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 1999
288b - Notice of resignation of directors or secretaries 04 May 1999
NEWINC - New incorporation documents 29 April 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.