Company NameMcDaid Brothers Contractors Limited
DirectorJohn McDaid
Company StatusActive
Company Number04532980
CategoryPrivate Limited Company
Incorporation Date12 September 2002(21 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJohn McDaid
Date of BirthNovember 1962 (Born 61 years ago)
NationalityIrish
StatusCurrent
Appointed12 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Rockware Avenue
Greenford
Middlesex
UB6 0AA
Secretary NameKathleen McDaid
NationalityBritish
StatusCurrent
Appointed12 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address5 Rockware Avenue
Greenford
Middlesex
UB6 0AA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 September 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 September 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitemjmcon.net

Location

Registered AddressUnit 1 Station Approach
Oldfield Lane North
Greenford
Middlesex
UB6 0AL
RegionLondon
ConstituencyEaling North
CountyGreater London
WardGreenford Green
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1John Mcdaid
100.00%
Ordinary

Accounts

Latest Accounts30 September 2023 (6 months ago)
Next Accounts Due30 June 2025 (1 year, 3 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return12 September 2023 (6 months, 2 weeks ago)
Next Return Due26 September 2024 (6 months from now)

Charges

29 September 2016Delivered on: 7 October 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

4 October 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
7 October 2016Registration of charge 045329800001, created on 29 September 2016 (5 pages)
5 October 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
5 October 2016Accounts for a dormant company made up to 30 September 2016 (2 pages)
21 July 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
1 October 2015Registered office address changed from Rockware Business Centre Rockware Ave Greenford Middlesex UB6 0AA to Unit 1 Station Approach Oldfield Lane North Greenford Middlesex UB6 0AL on 1 October 2015 (1 page)
1 October 2015Registered office address changed from Rockware Business Centre Rockware Ave Greenford Middlesex UB6 0AA to Unit 1 Station Approach Oldfield Lane North Greenford Middlesex UB6 0AL on 1 October 2015 (1 page)
1 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(4 pages)
17 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
6 November 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(4 pages)
9 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
(4 pages)
9 October 2013Accounts for a dormant company made up to 30 September 2013 (2 pages)
19 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
10 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
27 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
15 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (4 pages)
16 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
7 October 2010Director's details changed for John Mcdaid on 12 September 2010 (2 pages)
7 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (4 pages)
29 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
8 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (3 pages)
8 December 2008Accounts for a dormant company made up to 30 September 2008 (1 page)
4 December 2008Return made up to 12/09/08; full list of members (3 pages)
15 October 2007Return made up to 12/09/07; no change of members (6 pages)
15 October 2007Accounts for a dormant company made up to 30 September 2007 (1 page)
6 December 2006Accounts for a dormant company made up to 30 September 2006 (1 page)
6 December 2006Return made up to 12/09/06; full list of members (6 pages)
18 October 2005Accounts for a dormant company made up to 30 September 2005 (1 page)
5 October 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
5 October 2005Return made up to 12/09/05; full list of members
  • 363(287) ‐ Registered office changed on 05/10/05
(6 pages)
5 July 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
5 November 2003Return made up to 12/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 October 2002Director resigned (1 page)
9 October 2002Secretary resigned (1 page)
9 October 2002New director appointed (2 pages)
9 October 2002New secretary appointed (2 pages)
12 September 2002Incorporation (16 pages)