About

Registered Number: 04306185
Date of Incorporation: 17/10/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: Units 14-17 Craft Marsh Trading Estate, Gas Road, Sittingbourne, Kent, ME10 2QB,

 

Mcnealy Brown Group Ltd was founded on 17 October 2001, it's status at Companies House is "Active". The business has no directors. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 01 May 2020
CS01 - N/A 07 October 2019
AA - Annual Accounts 25 April 2019
CS01 - N/A 12 October 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 06 October 2017
AA - Annual Accounts 04 May 2017
AD01 - Change of registered office address 25 November 2016
CS01 - N/A 07 October 2016
AA - Annual Accounts 07 May 2016
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 08 May 2015
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 11 March 2014
AR01 - Annual Return 25 October 2013
AUD - Auditor's letter of resignation 27 June 2013
AUD - Auditor's letter of resignation 03 June 2013
AA - Annual Accounts 03 May 2013
SH01 - Return of Allotment of shares 18 April 2013
AR01 - Annual Return 25 October 2012
MG01 - Particulars of a mortgage or charge 09 August 2012
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 11 May 2011
AR01 - Annual Return 11 October 2010
AA - Annual Accounts 24 February 2010
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH03 - Change of particulars for secretary 16 November 2009
AR01 - Annual Return 08 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 October 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
AA - Annual Accounts 07 May 2009
363a - Annual Return 08 December 2008
AA - Annual Accounts 28 May 2008
363a - Annual Return 01 October 2007
AA - Annual Accounts 28 February 2007
363a - Annual Return 09 October 2006
AA - Annual Accounts 21 April 2006
363s - Annual Return 11 October 2005
AA - Annual Accounts 06 June 2005
363s - Annual Return 22 October 2004
AA - Annual Accounts 27 May 2004
363s - Annual Return 27 October 2003
AA - Annual Accounts 21 January 2003
363s - Annual Return 01 November 2002
SA - Shares agreement 26 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 2002
RESOLUTIONS - N/A 26 February 2002
123 - Notice of increase in nominal capital 26 February 2002
225 - Change of Accounting Reference Date 13 February 2002
288b - Notice of resignation of directors or secretaries 30 January 2002
288b - Notice of resignation of directors or secretaries 30 January 2002
287 - Change in situation or address of Registered Office 30 January 2002
288a - Notice of appointment of directors or secretaries 30 January 2002
288a - Notice of appointment of directors or secretaries 30 January 2002
CERTNM - Change of name certificate 29 January 2002
NEWINC - New incorporation documents 17 October 2001

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 06 August 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.