About

Registered Number: 04248300
Date of Incorporation: 09/07/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: St Matthews House, Haugh Lane, Hexham, Northumberland, NE46 3PU

 

Mcintosh's Factory Shop Ltd was founded on 09 July 2001 with its registered office in Hexham, Northumberland. We do not know the number of employees at this business. Mcintosh's Factory Shop Ltd does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 09 July 2020
MR01 - N/A 21 January 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 09 July 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 10 July 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 10 July 2017
AA - Annual Accounts 24 October 2016
CS01 - N/A 18 July 2016
CH03 - Change of particulars for secretary 18 July 2016
CH01 - Change of particulars for director 18 July 2016
CH01 - Change of particulars for director 18 July 2016
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 13 August 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 17 July 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 11 July 2012
AA - Annual Accounts 17 September 2011
AR01 - Annual Return 16 July 2011
AP01 - Appointment of director 01 March 2011
AR01 - Annual Return 13 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 July 2010
CH01 - Change of particulars for director 12 July 2010
AA - Annual Accounts 17 May 2010
AA - Annual Accounts 28 October 2009
363a - Annual Return 14 July 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 16 July 2008
AA - Annual Accounts 04 November 2007
363a - Annual Return 19 September 2007
363a - Annual Return 16 August 2006
AA - Annual Accounts 10 April 2006
363a - Annual Return 05 August 2005
287 - Change in situation or address of Registered Office 03 August 2005
AA - Annual Accounts 03 May 2005
363s - Annual Return 15 July 2004
AA - Annual Accounts 18 March 2004
363s - Annual Return 26 September 2003
AA - Annual Accounts 19 March 2003
363s - Annual Return 23 July 2002
288b - Notice of resignation of directors or secretaries 09 October 2001
288b - Notice of resignation of directors or secretaries 09 October 2001
288a - Notice of appointment of directors or secretaries 09 October 2001
288a - Notice of appointment of directors or secretaries 09 October 2001
225 - Change of Accounting Reference Date 05 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 2001
NEWINC - New incorporation documents 09 July 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 January 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.