Company Information for MCBAIN DESIGN SERVICES LIMITED
111 NEW UNION STREET, COVENTRY, CV1 2NT,
|
Company Registration Number
06139462
Private Limited Company
Active |
Company Name | |
---|---|
MCBAIN DESIGN SERVICES LIMITED | |
Legal Registered Office | |
111 NEW UNION STREET COVENTRY CV1 2NT Other companies in BL0 | |
Company Number | 06139462 | |
---|---|---|
Company ID Number | 06139462 | |
Date formed | 2007-03-06 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 06/03/2016 | |
Return next due | 03/04/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB906622336 |
Last Datalog update: | 2024-05-05 18:53:44 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DIANE MCBAIN |
||
CRAIG MCBAIN |
||
DIANE LOUISE MCBAIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FILETRAVEL COMPANY SECRETARY LIMITED |
Company Secretary | ||
FILETRAVEL COMPANY DIRECTOR LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
CESSATION OF DIANE LOUISE MCBAIN AS A PERSON OF SIGNIFICANT CONTROL | ||
Termination of appointment of Diane Mcbain on 2023-11-10 | ||
Appointment of Mr Billy Brodie Mcbain as company secretary on 2023-11-10 | ||
APPOINTMENT TERMINATED, DIRECTOR DIANE LOUISE MCBAIN | ||
CONFIRMATION STATEMENT MADE ON 06/03/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIANE MCBAIN | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/04/19 FROM The Apex 2 Sheriffs Orchard Coventry CV1 3PP England | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/05/2017 FROM C/O MR MCBAIN 99 NUTTALL LANE RAMSBOTTOM BURY LANCASHIRE BL0 9LG | |
AD01 | REGISTERED OFFICE CHANGED ON 10/05/2017 FROM C/O MR MCBAIN 99 NUTTALL LANE RAMSBOTTOM BURY LANCASHIRE BL0 9LG | |
LATEST SOC | 02/05/17 STATEMENT OF CAPITAL;GBP 10 | |
LATEST SOC | 02/05/17 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS DIANE LOUISE MCBAIN | |
LATEST SOC | 08/04/16 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 06/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/05/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 06/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/04/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 06/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/03/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/03/11 FROM 5 Stanley Street Ramsbottom Bury Lancashire BL0 9JG | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/03/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Craig Mcbain on 2009-10-13 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 06/03/09; full list of members | |
AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 25/04/07 FROM: 240 HAWTHORNE ROAD LIVERPOOL L20 3AS | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.10 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.06 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 71121 - Engineering design activities for industrial process and production
Creditors Due After One Year | 2013-03-31 | £ 8,472 |
---|---|---|
Creditors Due Within One Year | 2013-03-31 | £ 22,310 |
Creditors Due Within One Year | 2012-03-31 | £ 22,110 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MCBAIN DESIGN SERVICES LIMITED
Cash Bank In Hand | 2013-03-31 | £ 14,695 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 8,297 |
Current Assets | 2013-03-31 | £ 18,845 |
Current Assets | 2012-03-31 | £ 19,790 |
Debtors | 2013-03-31 | £ 4,150 |
Debtors | 2012-03-31 | £ 11,493 |
Tangible Fixed Assets | 2013-03-31 | £ 11,959 |
Tangible Fixed Assets | 2012-03-31 | £ 2,500 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (71121 - Engineering design activities for industrial process and production) as MCBAIN DESIGN SERVICES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |