About

Registered Number: 07290586
Date of Incorporation: 21/06/2010 (13 years and 11 months ago)
Company Status: Active
Registered Address: Unit A2 Monument Business Centre, Monument Way East, Woking, Surrey, GU21 5LG

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 June 2014 Fully Satisfied

N/A

Debenture 15 September 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.