Company NameMcGarry Construction Limited
DirectorsLinda Mary McGarry and Rhea Sherlock
Company StatusActive
Company Number06759904
CategoryPrivate Limited Company
Incorporation Date27 November 2008(15 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 42120Construction of railways and underground railways

Directors

Director NameLinda Mary McGarry
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2008(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Secretary NameLinda Mary McGarry
NationalityBritish
StatusCurrent
Appointed27 November 2008(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Director NameMrs Rhea Sherlock
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2011(2 years, 4 months after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Director NameJohn Jeremy Arthur Cowdry
Date of BirthJuly 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed27 November 2008(same day as company formation)
RoleCompany Director/Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon
London
SW19 7QD
Director NameMr William Anthony McGarry
Date of BirthJune 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed27 November 2008(same day as company formation)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address28 Copthall Road East
Ickenham
Middlesex
UB10 8SE
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed27 November 2008(same day as company formation)
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon
London
SW19 7QD

Contact

Websitewww.mcgarryconstruction.co.uk/
Telephone07 974181486
Telephone regionMobile

Location

Registered AddressC/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Oakmere
Built Up AreaPotters Bar
Address MatchesOver 400 other UK companies use this postal address

Shareholders

51 at £1Linda Mary Mcgarry
51.00%
Ordinary
49 at £1Rhea Mcgarry
49.00%
Ordinary

Financials

Year2014
Net Worth£525,243
Cash£139,404
Current Liabilities£150,858

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return9 March 2024 (1 month, 1 week ago)
Next Return Due23 March 2025 (11 months, 1 week from now)

Filing History

4 April 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
13 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
16 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
17 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(4 pages)
16 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
9 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(4 pages)
9 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(4 pages)
3 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(4 pages)
3 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(4 pages)
27 March 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
3 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(4 pages)
3 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(4 pages)
6 September 2013Annual return made up to 6 September 2013 with a full list of shareholders (4 pages)
6 September 2013Annual return made up to 6 September 2013 with a full list of shareholders (4 pages)
14 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
10 December 2012Secretary's details changed for Linda Mary Mcgarry on 27 November 2012 (1 page)
10 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (4 pages)
10 December 2012Director's details changed for Linda Mary Mcgarry on 27 November 2012 (2 pages)
24 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
16 April 2012Termination of appointment of William Mcgarry as a director (1 page)
16 January 2012Annual return made up to 27 November 2011 with a full list of shareholders (6 pages)
17 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
9 May 2011Appointment of Miss Rhea Mcgarry as a director (2 pages)
1 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (5 pages)
26 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
4 February 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
16 December 2009Director's details changed for William Anthony Mcgarry on 27 November 2009 (2 pages)
16 December 2009Registered office address changed from Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 16 December 2009 (1 page)
16 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
16 December 2009Director's details changed for Linda Mary Mcgarry on 27 November 2009 (2 pages)
8 December 2009Registered office address changed from 28 Copthall Road East Uxbridge Middlesex UB10 8SE on 8 December 2009 (2 pages)
8 December 2009Registered office address changed from 28 Copthall Road East Uxbridge Middlesex UB10 8SE on 8 December 2009 (2 pages)
15 January 2009Ad 27/11/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
15 January 2009Accounting reference date extended from 30/11/2009 to 31/03/2010 (1 page)
10 December 2008Director appointed william anthony mcgarry (1 page)
10 December 2008Appointment terminated secretary london law secretarial LIMITED (1 page)
10 December 2008Appointment terminated director john cowdry (1 page)
10 December 2008Registered office changed on 10/12/2008 from the old exchange 12 compton road wimbledon, london SW19 7QD england (1 page)
10 December 2008Director and secretary appointed linda mary mcgarry (1 page)
27 November 2008Incorporation (31 pages)