About

Registered Number: 04176591
Date of Incorporation: 09/03/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: 15 Lampits Hill, Corringham, Stanford-Le-Hope, SS17 9AA,

 

Mccormack Investments Ltd was founded on 09 March 2001 and has its registered office in Stanford-Le-Hope, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. There is one director listed for Mccormack Investments Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MARSHALL, Josephine Judith Tina 12 September 2002 04 June 2008 1

Filing History

Document Type Date
CS01 - N/A 13 March 2020
AA - Annual Accounts 27 December 2019
CS01 - N/A 26 March 2019
AA - Annual Accounts 20 June 2018
CS01 - N/A 20 March 2018
AA - Annual Accounts 22 November 2017
AD01 - Change of registered office address 05 October 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 07 December 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 09 December 2015
CH01 - Change of particulars for director 24 August 2015
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 18 March 2014
CH01 - Change of particulars for director 18 March 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 25 March 2010
CH01 - Change of particulars for director 25 March 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 17 March 2009
AA - Annual Accounts 28 October 2008
288b - Notice of resignation of directors or secretaries 10 June 2008
287 - Change in situation or address of Registered Office 29 May 2008
CERTNM - Change of name certificate 02 May 2008
363a - Annual Return 19 March 2008
287 - Change in situation or address of Registered Office 25 January 2008
AA - Annual Accounts 27 November 2007
363a - Annual Return 14 March 2007
AA - Annual Accounts 31 July 2006
363a - Annual Return 14 March 2006
287 - Change in situation or address of Registered Office 14 March 2006
AA - Annual Accounts 26 July 2005
363s - Annual Return 12 May 2005
287 - Change in situation or address of Registered Office 12 May 2005
AA - Annual Accounts 05 October 2004
363s - Annual Return 26 March 2004
AA - Annual Accounts 01 October 2003
363s - Annual Return 19 March 2003
287 - Change in situation or address of Registered Office 19 March 2003
395 - Particulars of a mortgage or charge 19 November 2002
288c - Notice of change of directors or secretaries or in their particulars 20 September 2002
288a - Notice of appointment of directors or secretaries 20 September 2002
288b - Notice of resignation of directors or secretaries 20 September 2002
288b - Notice of resignation of directors or secretaries 20 September 2002
AA - Annual Accounts 23 April 2002
363s - Annual Return 28 March 2002
288a - Notice of appointment of directors or secretaries 21 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 2001
288b - Notice of resignation of directors or secretaries 22 March 2001
288b - Notice of resignation of directors or secretaries 22 March 2001
288a - Notice of appointment of directors or secretaries 22 March 2001
288a - Notice of appointment of directors or secretaries 22 March 2001
288a - Notice of appointment of directors or secretaries 22 March 2001
NEWINC - New incorporation documents 09 March 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 13 November 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.