About

Registered Number: 06775310
Date of Incorporation: 17/12/2008 (15 years and 4 months ago)
Company Status: Active
Registered Address: 3 Gallows Hill, Kings Langley, Hertfordshire, WD4 8PL

 

Founded in 2008, Mccormack Contract Services Ltd have registered office in Kings Langley, Hertfordshire. We do not know the number of employees at the company. The current directors of the company are listed as Mccormack, Wayne, Mccormack, Wayne Vincent, Mccormack, Andrew James, Mccormack, Vincent at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCORMACK, Wayne Vincent 17 December 2008 - 1
MCCORMACK, Andrew James 17 December 2008 02 February 2009 1
MCCORMACK, Vincent 17 December 2008 31 May 2013 1
Secretary Name Appointed Resigned Total Appointments
MCCORMACK, Wayne 17 December 2009 - 1

Filing History

Document Type Date
CS01 - N/A 29 July 2020
AA - Annual Accounts 30 October 2019
CS01 - N/A 02 August 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 25 July 2018
TM01 - Termination of appointment of director 25 July 2018
AA - Annual Accounts 06 November 2017
CS01 - N/A 25 July 2017
CS01 - N/A 04 June 2017
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 31 May 2016
AR01 - Annual Return 13 January 2016
AP01 - Appointment of director 13 January 2016
AR01 - Annual Return 18 December 2015
AA - Annual Accounts 11 September 2015
AR01 - Annual Return 13 January 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 02 January 2014
CH01 - Change of particulars for director 02 January 2014
AD01 - Change of registered office address 02 January 2014
TM01 - Termination of appointment of director 02 January 2014
AA - Annual Accounts 15 September 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 24 June 2011
AA01 - Change of accounting reference date 24 June 2011
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 08 January 2011
AA - Annual Accounts 24 November 2010
DISS40 - Notice of striking-off action discontinued 22 June 2010
AR01 - Annual Return 19 June 2010
CH01 - Change of particulars for director 19 June 2010
CH01 - Change of particulars for director 19 June 2010
AP03 - Appointment of secretary 19 June 2010
AA01 - Change of accounting reference date 19 June 2010
TM01 - Termination of appointment of director 07 June 2010
GAZ1 - First notification of strike-off action in London Gazette 25 May 2010
NEWINC - New incorporation documents 17 December 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.