Company NameChristopher Mc Coy Limited
DirectorDaniel Joseph McCoy
Company StatusActive
Company Number01249619
CategoryPrivate Limited Company
Incorporation Date17 March 1976(48 years, 1 month ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Daniel Joseph McCoy
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2008(32 years after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Ardleigh Green Road
Hornchurch
Essex
RM11 2LE
Secretary NameMr Christopher McCoy
NationalityBritish
StatusCurrent
Appointed29 March 2008(32 years after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Ardleigh Green Road
Hornchurch
Essex
RM11 2LE
Director NameMr Christopher McCoy
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(15 years, 5 months after company formation)
Appointment Duration16 years, 7 months (resigned 29 March 2008)
RoleBuilder
Country of ResidenceEngland
Correspondence Address75 Ardleigh Green Road
Hornchurch
Essex
RM11 2LE
Director NameMrs Stella McCoy
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(15 years, 5 months after company formation)
Appointment Duration17 years, 7 months (resigned 02 April 2009)
RoleHousewife
Correspondence Address75 Ardleigh Green Road
Hornchurch
Essex
RM11 2LE
Secretary NameMrs Stella McCoy
NationalityBritish
StatusResigned
Appointed15 August 1991(15 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 15 January 1999)
RoleCompany Director
Correspondence Address75 Ardleigh Green Road
Hornchurch
Essex
RM11 2LE
Director NameMr Daniel Joseph McCoy
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(16 years, 6 months after company formation)
Appointment Duration15 years, 6 months (resigned 29 March 2008)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address75 Ardleigh Green Road
Hornchurch
Essex
RM11 2LE
Secretary NameMr Daniel Joseph McCoy
NationalityBritish
StatusResigned
Appointed15 January 1999(22 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 29 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Ardleigh Green Road
Hornchurch
Essex
RM11 2LE

Contact

Websitewww.imccoy.com

Location

Registered AddressUnit B4 Suttons Business Park
New Road
Essex
RM13 8DE
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardSouth Hornchurch
Built Up AreaGreater London

Shareholders

100 at £1Mr Daniel Joseph Mccoy
100.00%
Ordinary

Financials

Year2014
Net Worth£1,052,935
Cash£914,234
Current Liabilities£134,583

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return15 August 2023 (8 months, 3 weeks ago)
Next Return Due29 August 2024 (3 months, 3 weeks from now)

Charges

12 November 1996Delivered on: 15 November 1996
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property land adjoining 24 manbey park road stratford t/no egl 30351. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. See the mortgage charge document for full details.
Outstanding
18 January 1994Delivered on: 20 January 1994
Persons entitled: Allied Irish Banks PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

16 December 2020Micro company accounts made up to 31 March 2020 (2 pages)
17 August 2020Confirmation statement made on 15 August 2020 with updates (4 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
15 August 2019Confirmation statement made on 15 August 2019 with updates (4 pages)
12 August 2019Change of details for Mr Daniel Mccoy as a person with significant control on 12 August 2019 (2 pages)
10 September 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
16 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
22 December 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
21 August 2017Confirmation statement made on 15 August 2017 with updates (4 pages)
21 August 2017Confirmation statement made on 15 August 2017 with updates (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
16 August 2016Confirmation statement made on 15 August 2016 with updates (4 pages)
16 August 2016Confirmation statement made on 15 August 2016 with updates (4 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 August 2015Annual return made up to 15 August 2015
Statement of capital on 2015-08-19
  • GBP 100
(4 pages)
19 August 2015Annual return made up to 15 August 2015
Statement of capital on 2015-08-19
  • GBP 100
(4 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
25 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(4 pages)
25 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(4 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(4 pages)
28 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
17 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
5 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
16 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
16 August 2010Director's details changed for Mr Daniel Joseph Mccoy on 15 August 2010 (2 pages)
16 August 2010Director's details changed for Mr Daniel Joseph Mccoy on 15 August 2010 (2 pages)
19 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 September 2009Appointment terminated director stella mccoy (1 page)
24 September 2009Return made up to 15/08/09; full list of members (3 pages)
24 September 2009Return made up to 15/08/09; full list of members (3 pages)
24 September 2009Appointment terminated director stella mccoy (1 page)
2 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 September 2008Appointment terminated secretary daniel mccoy (1 page)
8 September 2008Director appointed mr daniel joseph mccoy (1 page)
8 September 2008Appointment terminated secretary daniel mccoy (1 page)
8 September 2008Return made up to 15/08/08; full list of members (4 pages)
8 September 2008Return made up to 15/08/08; full list of members (4 pages)
8 September 2008Director appointed mr daniel joseph mccoy (1 page)
20 May 2008Secretary appointed christopher mccoy (2 pages)
20 May 2008Secretary appointed christopher mccoy (2 pages)
2 April 2008Appointment terminated director daniel mccoy (1 page)
2 April 2008Appointment terminated director christopher mccoy (1 page)
2 April 2008Appointment terminated director daniel mccoy (1 page)
2 April 2008Appointment terminated director christopher mccoy (1 page)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 September 2007Return made up to 15/08/07; full list of members (3 pages)
11 September 2007Return made up to 15/08/07; full list of members (3 pages)
7 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 September 2006Return made up to 15/08/06; full list of members (3 pages)
7 September 2006Return made up to 15/08/06; full list of members (3 pages)
28 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
28 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
17 August 2005Return made up to 15/08/05; full list of members (3 pages)
17 August 2005Return made up to 15/08/05; full list of members (3 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 October 2004Return made up to 15/08/04; full list of members (7 pages)
1 October 2004Return made up to 15/08/04; full list of members (7 pages)
22 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
22 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
1 September 2003Return made up to 15/08/03; full list of members
  • 363(287) ‐ Registered office changed on 01/09/03
(7 pages)
1 September 2003Return made up to 15/08/03; full list of members
  • 363(287) ‐ Registered office changed on 01/09/03
(7 pages)
14 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
14 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
20 August 2002Return made up to 15/08/02; full list of members
  • 363(287) ‐ Registered office changed on 20/08/02
(7 pages)
20 August 2002Return made up to 15/08/02; full list of members
  • 363(287) ‐ Registered office changed on 20/08/02
(7 pages)
15 March 2002Registered office changed on 15/03/02 from: 22/23 manbey park road stratford london E15 1BY (1 page)
15 March 2002Registered office changed on 15/03/02 from: 22/23 manbey park road stratford london E15 1BY (1 page)
4 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
4 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
22 August 2001Return made up to 15/08/01; full list of members (7 pages)
22 August 2001Return made up to 15/08/01; full list of members (7 pages)
9 August 2000Return made up to 15/08/00; full list of members (7 pages)
9 August 2000Return made up to 15/08/00; full list of members (7 pages)
23 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
23 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
25 November 1999Return made up to 15/08/99; full list of members (7 pages)
25 November 1999Return made up to 15/08/99; full list of members (7 pages)
4 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
4 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
27 January 1999New secretary appointed (2 pages)
27 January 1999Secretary resigned (1 page)
27 January 1999New secretary appointed (2 pages)
27 January 1999Secretary resigned (1 page)
20 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
20 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
10 August 1998Return made up to 15/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 August 1998Return made up to 15/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
9 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
26 August 1997Return made up to 15/08/97; no change of members (4 pages)
26 August 1997Return made up to 15/08/97; no change of members (4 pages)
20 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
20 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
15 November 1996Particulars of mortgage/charge (3 pages)
15 November 1996Particulars of mortgage/charge (3 pages)
13 August 1996Return made up to 15/08/96; no change of members (4 pages)
13 August 1996Return made up to 15/08/96; no change of members (4 pages)
8 November 1995Registered office changed on 08/11/95 from: 143 green dragon lane winchmore hill london N21 1EU (1 page)
8 November 1995Accounts for a small company made up to 31 March 1995 (8 pages)
8 November 1995Return made up to 15/08/95; full list of members (6 pages)
8 November 1995Return made up to 15/08/95; full list of members (6 pages)
8 November 1995Accounts for a small company made up to 31 March 1995 (8 pages)
8 November 1995Registered office changed on 08/11/95 from: 143 green dragon lane winchmore hill london N21 1EU (1 page)
17 March 1976Incorporation (10 pages)
17 March 1976Incorporation (10 pages)