About

Registered Number: 04698967
Date of Incorporation: 17/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: Unit J, Ventura Park, Broadshires Way, Carterton, OX18 1AD,

 

Based in Carterton, S. J. Mcbride Ltd was founded on 17 March 2003, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. Johnson, Gary, Peck, John Edward are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, Gary 31 January 2008 - 1
PECK, John Edward 01 February 2008 - 1

Filing History

Document Type Date
CS01 - N/A 31 March 2020
AA - Annual Accounts 12 September 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 29 March 2018
AA - Annual Accounts 20 November 2017
AD01 - Change of registered office address 13 October 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 05 April 2016
RESOLUTIONS - N/A 17 September 2015
AA - Annual Accounts 10 July 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 15 October 2013
CH01 - Change of particulars for director 01 July 2013
CH01 - Change of particulars for director 01 July 2013
CH03 - Change of particulars for secretary 01 July 2013
CH01 - Change of particulars for director 01 July 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 23 March 2012
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 22 October 2010
AR01 - Annual Return 13 April 2010
AA - Annual Accounts 20 August 2009
RESOLUTIONS - N/A 17 June 2009
MEM/ARTS - N/A 17 June 2009
363a - Annual Return 15 April 2009
AA - Annual Accounts 01 December 2008
287 - Change in situation or address of Registered Office 29 May 2008
363a - Annual Return 07 May 2008
288a - Notice of appointment of directors or secretaries 05 February 2008
288a - Notice of appointment of directors or secretaries 05 February 2008
395 - Particulars of a mortgage or charge 13 November 2007
AA - Annual Accounts 15 September 2007
363s - Annual Return 04 April 2007
AA - Annual Accounts 11 September 2006
287 - Change in situation or address of Registered Office 06 June 2006
363s - Annual Return 22 March 2006
AA - Annual Accounts 13 July 2005
363s - Annual Return 04 May 2005
AA - Annual Accounts 07 July 2004
363s - Annual Return 22 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 September 2003
288a - Notice of appointment of directors or secretaries 23 March 2003
288a - Notice of appointment of directors or secretaries 23 March 2003
288b - Notice of resignation of directors or secretaries 18 March 2003
288b - Notice of resignation of directors or secretaries 18 March 2003
NEWINC - New incorporation documents 17 March 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 05 November 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.