Company NamePrecious McBane Limited
DirectorMeriel Patricia Scott
Company StatusActive
Company Number06140923
CategoryPrivate Limited Company
Incorporation Date6 March 2007(17 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMs Meriel Patricia Scott
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2007(1 day after company formation)
Appointment Duration17 years, 1 month
RoleInterior Designer
Country of ResidenceEngland
Correspondence Address2a Helmet Row
London
EC1V 3QJ
Secretary NameWilliam Andrew Holding
NationalityBritish
StatusCurrent
Appointed08 September 2011(4 years, 6 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Correspondence Address3 Hall Close
Pyrton
Watlington
Oxfordshire
OX49 5BE
Secretary NameSophia Wimpenny Clarke
NationalityBritish
StatusResigned
Appointed07 March 2007(1 day after company formation)
Appointment Duration4 years, 6 months (resigned 08 September 2011)
RoleCompany Director
Correspondence Address86 Albion Drive
London
E8 4LY
Director NameUK Directors Ltd (Corporation)
StatusResigned
Appointed06 March 2007(same day as company formation)
Correspondence AddressKemp House
152 - 160 City Road
London
EC1V 2NX
Secretary NameUK Secretaries Ltd (Corporation)
StatusResigned
Appointed06 March 2007(same day as company formation)
Correspondence AddressKemp House
152-160 City Rd
London
EC1V 2NX

Contact

Websitepreciousmcbane.com
Email address[email protected]
Telephone020 72531510
Telephone regionLondon

Location

Registered Address2a Helmet Row
London
EC1V 3QJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

80 at £1Meriel Patricia Scott
80.00%
Ordinary
20 at £1Victoria Wimpenny-clarke
20.00%
Ordinary

Financials

Year2014
Net Worth£258
Cash£8,605
Current Liabilities£65,567

Accounts

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

Returns

Latest Return6 April 2024 (2 weeks, 6 days ago)
Next Return Due20 April 2025 (11 months, 4 weeks from now)

Filing History

4 June 2020Micro company accounts made up to 31 March 2020 (4 pages)
30 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
23 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
9 November 2018Total exemption full accounts made up to 31 March 2018 (14 pages)
7 June 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
13 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
26 May 2016Director's details changed for Meriel Patricia Scott on 19 April 2016 (3 pages)
26 May 2016Director's details changed for Meriel Patricia Scott on 19 April 2016 (3 pages)
10 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(16 pages)
10 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(16 pages)
23 April 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 April 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(14 pages)
21 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(14 pages)
21 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(14 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
20 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(14 pages)
20 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(14 pages)
20 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(14 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (14 pages)
24 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (14 pages)
24 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (14 pages)
3 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
3 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
14 May 2012Annual return made up to 6 March 2012 with a full list of shareholders (14 pages)
14 May 2012Annual return made up to 6 March 2012 with a full list of shareholders (14 pages)
14 May 2012Annual return made up to 6 March 2012 with a full list of shareholders (14 pages)
6 January 2012Appointment of William Andrew Holding as a secretary (3 pages)
6 January 2012Appointment of William Andrew Holding as a secretary (3 pages)
6 January 2012Termination of appointment of Sophia Wimpenny Clarke as a secretary (2 pages)
6 January 2012Termination of appointment of Sophia Wimpenny Clarke as a secretary (2 pages)
2 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
2 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
31 May 2011Annual return made up to 6 March 2011 with a full list of shareholders (14 pages)
31 May 2011Annual return made up to 6 March 2011 with a full list of shareholders (14 pages)
31 May 2011Annual return made up to 6 March 2011 with a full list of shareholders (14 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
26 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (14 pages)
26 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (14 pages)
26 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (14 pages)
5 May 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
5 May 2009Registered office changed on 05/05/2009 from 49-51 central street london EC1V 8AB (1 page)
5 May 2009Return made up to 06/03/09; full list of members (7 pages)
5 May 2009Return made up to 06/03/09; full list of members (7 pages)
5 May 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
5 May 2009Registered office changed on 05/05/2009 from 49-51 central street london EC1V 8AB (1 page)
4 September 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
4 September 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
25 April 2008Return made up to 06/03/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 April 2008Return made up to 06/03/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 July 2007New secretary appointed (2 pages)
16 July 2007New secretary appointed (2 pages)
24 April 2007Registered office changed on 24/04/07 from: kemp house 152-160 city road london EC1V 2NX (1 page)
24 April 2007New director appointed (1 page)
24 April 2007Ad 23/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 April 2007Ad 23/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 April 2007Registered office changed on 24/04/07 from: kemp house 152-160 city road london EC1V 2NX (1 page)
24 April 2007New director appointed (1 page)
16 March 2007Secretary resigned (1 page)
16 March 2007Director resigned (1 page)
16 March 2007Secretary resigned (1 page)
16 March 2007Director resigned (1 page)
6 March 2007Incorporation (8 pages)
6 March 2007Incorporation (8 pages)