Company NameMcIntyre Paving Ltd
DirectorStuart McIntyre
Company StatusActive - Proposal to Strike off
Company Number08748918
CategoryPrivate Limited Company
Incorporation Date25 October 2013(10 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways

Director

Director NameMr Stuart McIntyre
Date of BirthNovember 1977 (Born 46 years ago)
NationalityIrish
StatusCurrent
Appointed25 October 2013(same day as company formation)
RoleRoad Surfacer
Country of ResidenceUnited Kingdom
Correspondence AddressPenmere No1 Century Court
Porth
Newquay
Cornwall
TR7 3JP

Location

Registered AddressAddington Business Centre
24 Vulcan Way
New Addington
Surrey
CR0 9UG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardNew Addington
Built Up AreaNew Addington
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10 at £1Stuart Mcintyre
100.00%
Ordinary

Financials

Year2014
Net Worth£1,841
Cash£1,394
Current Liabilities£10,581

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 October 2021 (2 years, 5 months ago)
Next Return Due8 November 2022 (overdue)

Filing History

1 February 2023Compulsory strike-off action has been suspended (1 page)
17 January 2023First Gazette notice for compulsory strike-off (1 page)
14 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
3 November 2021Confirmation statement made on 25 October 2021 with updates (4 pages)
3 November 2021Change of details for Mr Stuart Mcintyre as a person with significant control on 1 November 2021 (2 pages)
30 April 2021Registered office address changed from 182a High Street Beckenham Kent BR3 1EW to Addington Business Centre 24 Vulcan Way New Addington Surrey CR0 9UG on 30 April 2021 (1 page)
7 January 2021Confirmation statement made on 25 October 2020 with no updates (3 pages)
26 June 2020Micro company accounts made up to 31 March 2020 (2 pages)
7 March 2020Compulsory strike-off action has been discontinued (1 page)
6 March 2020Confirmation statement made on 25 October 2019 with no updates (3 pages)
5 March 2020Director's details changed for Mr Stuart Mcintyre on 5 January 2019 (2 pages)
18 February 2020Compulsory strike-off action has been suspended (1 page)
14 January 2020First Gazette notice for compulsory strike-off (1 page)
6 August 2019Micro company accounts made up to 31 March 2019 (2 pages)
13 December 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
11 June 2018Micro company accounts made up to 31 March 2018 (2 pages)
29 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
29 November 2017Notification of Stuart Mcintyre as a person with significant control on 6 April 2016 (2 pages)
7 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 December 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
19 December 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
24 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 December 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 10
(3 pages)
9 December 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 10
(3 pages)
15 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 December 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 10
(3 pages)
4 December 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 10
(3 pages)
2 October 2014Registered office address changed from 86 Edgehill Road Chislehurst Kent BR7 6LB England to 182a High Street Beckenham Kent BR3 1EW on 2 October 2014 (1 page)
2 October 2014Registered office address changed from 86 Edgehill Road Chislehurst Kent BR7 6LB England to 182a High Street Beckenham Kent BR3 1EW on 2 October 2014 (1 page)
2 October 2014Registered office address changed from 86 Edgehill Road Chislehurst Kent BR7 6LB England to 182a High Street Beckenham Kent BR3 1EW on 2 October 2014 (1 page)
17 December 2013Director's details changed for Mr Stuart Mcintyre on 17 December 2013 (2 pages)
17 December 2013Director's details changed for Mr Stuart Mcintyre on 17 December 2013 (2 pages)
4 November 2013Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page)
4 November 2013Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page)
25 October 2013Incorporation
Statement of capital on 2013-10-25
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
25 October 2013Incorporation
Statement of capital on 2013-10-25
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
25 October 2013Incorporation
Statement of capital on 2013-10-25
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)