Based in Woking in Surrey, Mcgee Ductwork Ltd was registered on 21 June 2010. We don't know the number of employees at the organisation. This business has 3 directors listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GARRINGTON, Jonathan Daniel | 28 October 2010 | - | 1 |
TRIGGS, Russell William George | 11 February 2011 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARDING, Melanie | 28 October 2010 | 30 August 2011 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 21 July 2020 | |
CS01 - N/A | 30 June 2020 | |
AA - Annual Accounts | 06 August 2019 | |
CS01 - N/A | 24 June 2019 | |
CH01 - Change of particulars for director | 18 June 2019 | |
PSC04 - N/A | 18 June 2019 | |
AA - Annual Accounts | 13 December 2018 | |
CS01 - N/A | 25 June 2018 | |
MR04 - N/A | 31 January 2018 | |
AA - Annual Accounts | 21 December 2017 | |
CS01 - N/A | 05 July 2017 | |
PSC01 - N/A | 05 July 2017 | |
PSC01 - N/A | 05 July 2017 | |
AR01 - Annual Return | 27 June 2016 | |
AA - Annual Accounts | 17 June 2016 | |
AA - Annual Accounts | 04 August 2015 | |
AR01 - Annual Return | 24 June 2015 | |
SH01 - Return of Allotment of shares | 01 May 2015 | |
MR04 - N/A | 22 September 2014 | |
AA - Annual Accounts | 07 August 2014 | |
MR01 - N/A | 07 July 2014 | |
AR01 - Annual Return | 23 June 2014 | |
AD01 - Change of registered office address | 22 May 2014 | |
AD01 - Change of registered office address | 22 May 2014 | |
AD01 - Change of registered office address | 22 May 2014 | |
SH01 - Return of Allotment of shares | 16 April 2014 | |
AA - Annual Accounts | 24 December 2013 | |
TM01 - Termination of appointment of director | 25 September 2013 | |
CH01 - Change of particulars for director | 27 August 2013 | |
AR01 - Annual Return | 24 June 2013 | |
AA - Annual Accounts | 28 November 2012 | |
AR01 - Annual Return | 25 June 2012 | |
AP01 - Appointment of director | 03 May 2012 | |
AA - Annual Accounts | 23 December 2011 | |
MG01 - Particulars of a mortgage or charge | 17 September 2011 | |
TM02 - Termination of appointment of secretary | 07 September 2011 | |
AR01 - Annual Return | 29 June 2011 | |
AD01 - Change of registered office address | 24 February 2011 | |
AP01 - Appointment of director | 15 February 2011 | |
TM01 - Termination of appointment of director | 18 November 2010 | |
AD01 - Change of registered office address | 08 November 2010 | |
AP03 - Appointment of secretary | 02 November 2010 | |
AP01 - Appointment of director | 02 November 2010 | |
AA01 - Change of accounting reference date | 03 August 2010 | |
NEWINC - New incorporation documents | 21 June 2010 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 30 June 2014 | Fully Satisfied |
N/A |
Debenture | 15 September 2011 | Fully Satisfied |
N/A |