Active
Company Information for MCCOEY & CO. LIMITED
2,BALMORAL ROAD,, BELFAST,, BT12 6QA,
|
Company Registration Number
NI003116
Private Limited Company
Active |
Company Name | |
---|---|
MCCOEY & CO. LIMITED | |
Legal Registered Office | |
2,BALMORAL ROAD, BELFAST, BT12 6QA Other companies in BT12 | |
Company Number | NI003116 | |
---|---|---|
Company ID Number | NI003116 | |
Date formed | 1952-06-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 28/02/2023 | |
Account next due | 27/11/2024 | |
Latest return | 14/07/2015 | |
Return next due | 11/08/2016 | |
Type of accounts | DORMANT | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-10-08 02:31:51 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ANTHONY JAMES LITTLER |
||
JONATHAN MARK LITTLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RAYMOND L MARTIN |
Company Secretary | ||
LINDA MARTIN |
Director | ||
RAYMOND L MARTIN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SALON EXCESS LTD | Director | 2018-03-10 | CURRENT | 2018-03-10 | Active | |
E.W.D. (HAIR & BEAUTY SUPPLIES) LIMITED | Director | 2015-11-06 | CURRENT | 1984-04-17 | Active | |
XPERTISE EXCLUSIVE SALON SERVICES LIMITED | Director | 2010-06-24 | CURRENT | 1991-09-30 | Active | |
MARTIN WOODGATE ASSOCIATES LIMITED | Director | 2010-06-24 | CURRENT | 1989-11-22 | Active - Proposal to Strike off | |
ALAN HOWARD (STOCKPORT) LIMITED | Director | 2010-01-01 | CURRENT | 1973-09-21 | Active | |
SALON EXCESS LTD | Director | 2018-03-10 | CURRENT | 2018-03-10 | Active | |
SALON PROFESSIONAL BRANDS LIMITED | Director | 2012-12-05 | CURRENT | 2012-12-05 | Active | |
MARTIN WOODGATE ASSOCIATES LIMITED | Director | 2010-06-24 | CURRENT | 1989-11-22 | Active - Proposal to Strike off | |
ALAN HOWARD (STOCKPORT) LIMITED | Director | 2010-01-01 | CURRENT | 1973-09-21 | Active |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/23 | ||
Director's details changed for Mr Anthony James Littler on 2023-07-20 | ||
Director's details changed for Mr Jonathan Mark Littler on 2023-07-20 | ||
CONFIRMATION STATEMENT MADE ON 14/07/23, WITH UPDATES | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/21, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 29/02/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 29/02/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 29/02/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/20, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/02/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/02/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/02/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/19, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE NI0031160002 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/02/18 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/02/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/02/18 | |
AA01 | Previous accounting period shortened from 28/02/18 TO 27/02/18 | |
LATEST SOC | 30/07/18 STATEMENT OF CAPITAL;GBP 4010 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/18, WITH UPDATES | |
ANNOTATION | Part Admin Removed | |
PSC02 | Notification of Alan Howard (Stockport) Limited as a person with significant control on 2017-11-17 | |
PSC07 | CESSATION OF RAY MARTIN AS A PSC | |
PSC07 | CESSATION OF LINDA MARTIN AS A PSC | |
CH01 | Director's details changed for Mr Jonathan Mark Littler on 2017-11-17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND MARTIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LINDA MARTIN | |
TM02 | Termination of appointment of Raymond L Martin on 2017-11-17 | |
AP01 | DIRECTOR APPOINTED MR JONATHAN MARK LITTLER | |
AP01 | DIRECTOR APPOINTED MR ANTHONY JAMES LITTLER | |
AA | 28/02/17 TOTAL EXEMPTION FULL | |
AA | 28/02/17 TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/17, WITH NO UPDATES | |
LATEST SOC | 23/08/16 STATEMENT OF CAPITAL;GBP 4010 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES | |
AA | 28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/08/15 STATEMENT OF CAPITAL;GBP 4010 | |
AR01 | 14/07/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/08/14 STATEMENT OF CAPITAL;GBP 4010 | |
AR01 | 14/07/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/07/13 ANNUAL RETURN FULL LIST | |
AA | 28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/07/12 ANNUAL RETURN FULL LIST | |
AR01 | 14/07/11 ANNUAL RETURN FULL LIST | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AR01 | 14/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND MARTIN / 14/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LINDA MARTIN / 14/07/2010 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AC(NI) | 28/02/09 ANNUAL ACCTS | |
371SR(NI) | 14/07/09 | |
AC(NI) | 28/02/08 ANNUAL ACCTS | |
371SR(NI) | 14/07/08 | |
AC(NI) | 28/02/07 ANNUAL ACCTS | |
371S(NI) | 14/07/07 ANNUAL RETURN SHUTTLE | |
AC(NI) | 28/02/06 ANNUAL ACCTS | |
371S(NI) | 14/07/06 ANNUAL RETURN SHUTTLE | |
AC(NI) | 28/02/05 ANNUAL ACCTS | |
371S(NI) | 14/07/05 ANNUAL RETURN SHUTTLE | |
371S(NI) | 14/07/04 ANNUAL RETURN SHUTTLE | |
AC(NI) | 28/02/04 ANNUAL ACCTS | |
371S(NI) | 14/07/03 ANNUAL RETURN SHUTTLE | |
AC(NI) | 28/02/03 ANNUAL ACCTS | |
371S(NI) | 14/07/02 ANNUAL RETURN SHUTTLE | |
AC(NI) | 28/02/02 ANNUAL ACCTS | |
371S(NI) | 14/07/01 ANNUAL RETURN SHUTTLE | |
AC(NI) | 28/02/01 ANNUAL ACCTS | |
371S(NI) | 14/07/00 ANNUAL RETURN SHUTTLE | |
AC(NI) | 28/02/00 ANNUAL ACCTS | |
371S(NI) | 14/07/99 ANNUAL RETURN SHUTTLE | |
AC(NI) | 28/02/99 ANNUAL ACCTS | |
AC(NI) | 28/02/98 ANNUAL ACCTS | |
371S(NI) | 14/07/98 ANNUAL RETURN SHUTTLE | |
AC(NI) | 28/02/97 ANNUAL ACCTS | |
371S(NI) | 14/07/97 ANNUAL RETURN SHUTTLE | |
AC(NI) | 28/02/96 ANNUAL ACCTS | |
371S(NI) | 14/07/96 ANNUAL RETURN SHUTTLE | |
AC(NI) | 28/02/95 ANNUAL ACCTS | |
371S(NI) | 14/07/95 ANNUAL RETURN SHUTTLE | |
AC(NI) | 28/02/94 ANNUAL ACCTS | |
371S(NI) | 14/07/94 ANNUAL RETURN SHUTTLE | |
371S(NI) | 14/07/93 ANNUAL RETURN SHUTTLE | |
AC(NI) | 28/02/93 ANNUAL ACCTS | |
371A(NI) | 14/07/92 ANNUAL RETURN FORM | |
AC(NI) | 29/02/92 ANNUAL ACCTS | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 28/02/91 ANNUAL ACCTS | |
AR(NI) | 01/07/91 ANNUAL RETURN | |
AR(NI) | 25/06/90 ANNUAL RETURN | |
AC(NI) | 28/02/90 ANNUAL ACCTS | |
AR(NI) | 23/08/89 ANNUAL RETURN | |
AC(NI) | 28/02/89 ANNUAL ACCTS | |
AR(NI) | 22/06/88 ANNUAL RETURN | |
AC(NI) | 29/02/88 ANNUAL ACCTS | |
AR(NI) | 17/07/87 ANNUAL RETURN | |
295(NI) | CHANGE IN SIT REG ADD | |
Decl on compl on incorp |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE OR CHARGE | Satisfied | NORTHERN BANK LTD |
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 MCCOEY & CO. LIMITED
MCCOEY & CO. LIMITED owns 1 domain names.
mccoey.co.uk
The top companies supplying to UK government with the same SIC code (46450 - Wholesale of perfume and cosmetics) as MCCOEY & CO. LIMITED are:
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. |