Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MCNAY ENTERPRISES LIMITED
Company Information for

MCNAY ENTERPRISES LIMITED

The Limes, 32 Bridge Street, Thetford, NORFOLK, IP24 3AG,
Company Registration Number
01391368
Private Limited Company
Active

Company Overview

About Mcnay Enterprises Ltd
MCNAY ENTERPRISES LIMITED was founded on 1978-09-27 and has its registered office in Thetford. The organisation's status is listed as "Active". Mcnay Enterprises Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MCNAY ENTERPRISES LIMITED
 
Legal Registered Office
The Limes
32 Bridge Street
Thetford
NORFOLK
IP24 3AG
Other companies in IP24
 
Filing Information
Company Number 01391368
Company ID Number 01391368
Date formed 1978-09-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-10-31
Account next due 2025-07-31
Latest return 2024-04-19
Return next due 2025-05-03
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-25 17:00:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MCNAY ENTERPRISES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MCNAY ENTERPRISES LIMITED

Current Directors
Officer Role Date Appointed
BRENDA ANN MAY SANDFORD
Company Secretary 1995-04-28
RICHARD DOUGLAS ALLIBAN
Director 2016-02-17
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM DOUGLAS MCNAY
Director 1992-04-19 2015-11-13
CHRISTOPHER JOHN ASHMORE
Company Secretary 1993-06-01 1995-04-28
VALERIE PATRICIA OAKES
Company Secretary 1992-04-19 1993-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD DOUGLAS ALLIBAN STACEY PROPERTY SERVICES LIMITED Director 2000-04-05 CURRENT 1994-08-02 Active - Proposal to Strike off
RICHARD DOUGLAS ALLIBAN ENCORESERVE LIMITED Director 1997-06-24 CURRENT 1997-06-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-25CONFIRMATION STATEMENT MADE ON 19/04/24, WITH NO UPDATES
2024-03-1931/10/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-1531/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-22Termination of appointment of Brenda Ann May Sandford on 2022-10-31
2022-04-25CS01CONFIRMATION STATEMENT MADE ON 19/04/22, WITH NO UPDATES
2022-02-28AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-23CS01CONFIRMATION STATEMENT MADE ON 19/04/21, WITH NO UPDATES
2021-03-26AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-10PSC04Change of details for Mr Richard Douglas Alliban as a person with significant control on 2021-02-08
2021-02-10CH01Director's details changed for Mr Richard Douglas Alliban on 2021-02-08
2021-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/21 FROM The Beeches 30 Bridge Street Thetford Norfolk IP24 3AG
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 19/04/20, WITH NO UPDATES
2020-03-17AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-24CS01CONFIRMATION STATEMENT MADE ON 19/04/19, WITH NO UPDATES
2019-02-08AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-23CH03SECRETARY'S DETAILS CHNAGED FOR BRENDA ANN MAY SANDFORD on 2018-04-23
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 19/04/18, WITH NO UPDATES
2018-04-16AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-16LATEST SOC16/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-16CS01CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES
2017-03-06AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-10AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-23AR0119/04/16 ANNUAL RETURN FULL LIST
2016-03-02TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DOUGLAS MCNAY DECEASED
2016-03-02CH01Director's details changed for Mr William Douglas Mcnay on 2015-11-13
2016-02-22AP01DIRECTOR APPOINTED MR RICHARD DOUGLAS ALLIBAN
2015-06-25AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-09AR0119/04/15 ANNUAL RETURN FULL LIST
2014-07-21AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-09LATEST SOC09/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-09AR0119/04/14 ANNUAL RETURN FULL LIST
2013-07-09AR0119/04/13 ANNUAL RETURN FULL LIST
2013-06-03AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/2012 FROM 87 WHITING STREET BURY ST EDMUNDS SUFFOLK IP33 1PD ENGLAND
2012-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/2012 FROM THE BEECHES 30 BRIDGE STREET THETFORD NORFOLK IP24 3AG
2012-08-08AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-04AR0119/04/12 ANNUAL RETURN FULL LIST
2011-07-28AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-10AR0119/04/11 ANNUAL RETURN FULL LIST
2010-07-30AA31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-06AR0119/04/10 ANNUAL RETURN FULL LIST
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DOUGLAS MCNAY / 01/10/2009
2009-08-19AA31/10/08 TOTAL EXEMPTION SMALL
2009-05-13363aRETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS
2009-05-13288cSECRETARY'S CHANGE OF PARTICULARS / BRENDA SANDFORD / 19/02/2009
2009-05-13288cDIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MCNAY / 19/02/2009
2008-08-21AA31/10/07 TOTAL EXEMPTION SMALL
2008-06-27363aRETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS
2008-06-27288cSECRETARY'S CHANGE OF PARTICULARS / BRENDA SANDFORD / 01/01/2006
2008-06-27288cDIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MCNAY / 01/01/2006
2007-08-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-04-30363aRETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS
2006-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-05-23363aRETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS
2005-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-05-09363sRETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS
2004-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-04-29363sRETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS
2003-08-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2003-05-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-05-06363sRETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS
2002-08-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2002-05-15363sRETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS
2001-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2001-05-30363sRETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS
2000-08-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-05-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-05-12363sRETURN MADE UP TO 19/04/00; FULL LIST OF MEMBERS
1999-04-26363sRETURN MADE UP TO 19/04/99; NO CHANGE OF MEMBERS
1999-02-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1998-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1998-05-07363sRETURN MADE UP TO 19/04/98; NO CHANGE OF MEMBERS
1997-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1997-04-24363sRETURN MADE UP TO 19/04/97; FULL LIST OF MEMBERS
1996-05-02363sRETURN MADE UP TO 19/04/96; NO CHANGE OF MEMBERS
1996-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95
1995-11-01287REGISTERED OFFICE CHANGED ON 01/11/95 FROM: UNIT 12 AUDLEY COURT LODGE WAY FISON WAY INDUSTRIAL ESTATE THETFORD NORFOLK IP24 1HT
1995-09-29CERTNMCOMPANY NAME CHANGED APOLLO CRANES (ANGLIA) LIMITED CERTIFICATE ISSUED ON 02/10/95
1995-06-21288NEW SECRETARY APPOINTED
1995-05-16363(288)SECRETARY RESIGNED
1995-05-16363sRETURN MADE UP TO 19/04/95; NO CHANGE OF MEMBERS
1995-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
1994-07-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1994-07-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93
1994-05-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-05-23363sRETURN MADE UP TO 19/04/94; FULL LIST OF MEMBERS
1994-05-06287REGISTERED OFFICE CHANGED ON 06/05/94 FROM: UNIT 12 AUDLEY COURT LODGE WAY FISON WAY INDUSTRIAL ESTATE THETFORD NORFOLK IP24 1HT
1994-03-15ELRESS252 DISP LAYING ACC 10/02/93
1994-03-15ELRESS386 DISP APP AUDS 10/02/93
1994-02-14287REGISTERED OFFICE CHANGED ON 14/02/94 FROM: 61C GORSE INDUSTRIAL ESTATE BARNHAM THETFORD NORFOLK IP24 2PH
1993-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92
1993-06-29288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-05-19363sRETURN MADE UP TO 19/04/93; NO CHANGE OF MEMBERS
1993-02-06395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MCNAY ENTERPRISES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MCNAY ENTERPRISES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1993-02-01 Satisfied LLOYDS BANK PLC
Creditors
Creditors Due Within One Year 2012-10-31 £ 38,305
Creditors Due Within One Year 2011-10-31 £ 35,250

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MCNAY ENTERPRISES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-10-31 £ 84,613
Cash Bank In Hand 2011-10-31 £ 59,826
Fixed Assets 2012-10-31 £ 598,175
Fixed Assets 2011-10-31 £ 620,827
Shareholder Funds 2012-10-31 £ 644,407
Shareholder Funds 2011-10-31 £ 645,316
Tangible Fixed Assets 2012-10-31 £ 447,600
Tangible Fixed Assets 2011-10-31 £ 470,150

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MCNAY ENTERPRISES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MCNAY ENTERPRISES LIMITED
Trademarks
We have not found any records of MCNAY ENTERPRISES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MCNAY ENTERPRISES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as MCNAY ENTERPRISES LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where MCNAY ENTERPRISES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MCNAY ENTERPRISES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MCNAY ENTERPRISES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.