About

Registered Number: 04876912
Date of Incorporation: 26/08/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Harwood Dale, Knowle Drive, Sidmouth, EX10 8HW,

 

Sally Mcnally Holdings Ltd was established in 2003. The current directors of this business are listed as Mcnally, William James, Mcnally, Derek, Mcnally, Sally. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCNALLY, William James 24 June 2011 - 1
MCNALLY, Derek 01 September 2003 24 June 2011 1
MCNALLY, Sally 01 September 2003 09 August 2004 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
AA - Annual Accounts 16 January 2020
CS01 - N/A 05 September 2019
AA - Annual Accounts 20 June 2019
CH01 - Change of particulars for director 17 March 2019
CH03 - Change of particulars for secretary 17 March 2019
PSC04 - N/A 17 March 2019
AD01 - Change of registered office address 23 January 2019
CS01 - N/A 03 September 2018
AA - Annual Accounts 12 April 2018
CS01 - N/A 06 September 2017
AA - Annual Accounts 17 March 2017
CS01 - N/A 06 September 2016
CH01 - Change of particulars for director 05 September 2016
AA - Annual Accounts 09 February 2016
AR01 - Annual Return 07 September 2015
AA - Annual Accounts 06 May 2015
AR01 - Annual Return 09 September 2014
AA - Annual Accounts 18 February 2014
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 21 June 2013
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 19 June 2012
AP01 - Appointment of director 19 September 2011
AR01 - Annual Return 19 September 2011
TM01 - Termination of appointment of director 18 September 2011
AA - Annual Accounts 26 June 2011
AR01 - Annual Return 21 September 2010
CH01 - Change of particulars for director 21 September 2010
AA - Annual Accounts 12 July 2010
363a - Annual Return 13 September 2009
AA - Annual Accounts 15 July 2009
363a - Annual Return 11 September 2008
AA - Annual Accounts 10 July 2008
363a - Annual Return 19 September 2007
288c - Notice of change of directors or secretaries or in their particulars 19 September 2007
287 - Change in situation or address of Registered Office 12 April 2007
288b - Notice of resignation of directors or secretaries 12 April 2007
288a - Notice of appointment of directors or secretaries 12 April 2007
AA - Annual Accounts 17 January 2007
363a - Annual Return 05 September 2006
AA - Annual Accounts 08 June 2006
363a - Annual Return 25 August 2005
AA - Annual Accounts 29 December 2004
363s - Annual Return 17 September 2004
288b - Notice of resignation of directors or secretaries 25 August 2004
225 - Change of Accounting Reference Date 22 June 2004
288c - Notice of change of directors or secretaries or in their particulars 27 February 2004
288b - Notice of resignation of directors or secretaries 04 February 2004
288b - Notice of resignation of directors or secretaries 04 February 2004
288a - Notice of appointment of directors or secretaries 19 November 2003
288a - Notice of appointment of directors or secretaries 19 November 2003
288a - Notice of appointment of directors or secretaries 07 November 2003
287 - Change in situation or address of Registered Office 07 November 2003
NEWINC - New incorporation documents 26 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.