Company NameMcNay Building & Joinery Limited
DirectorPaul McNay
Company StatusActive
Company Number04496797
CategoryPrivate Limited Company
Incorporation Date27 July 2002(21 years, 9 months ago)
Previous NameMcNay Joinery Limited

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Paul McNay
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2002(same day as company formation)
RoleJoiner
Country of ResidenceEngland
Correspondence AddressStodhoe Farm House
Neasham Road Middleton St. George
Darlington
County Durham
DL2 1DS
Secretary NameFilemark Limited (Corporation)
StatusCurrent
Appointed15 July 2011(8 years, 11 months after company formation)
Appointment Duration12 years, 9 months
Correspondence Address37-38 Market Street
Ferryhill
County Durham
DL17 8JH
Secretary NameJoanne McNay
NationalityBritish
StatusResigned
Appointed27 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address2 Haslewood Road
Woodham Village
Newton Aycliffe
County Durham
DL5 4XF
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed27 July 2002(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed27 July 2002(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address37-38 Market Street
Ferryhill
County Durham
DL17 8JH
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishFerryhill
WardFerryhill
Built Up AreaFerryhill
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Mr Paul Mcnay
100.00%
Ordinary

Financials

Year2014
Net Worth£802
Cash£14,479
Current Liabilities£16,346

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return27 July 2023 (8 months, 3 weeks ago)
Next Return Due10 August 2024 (3 months, 3 weeks from now)

Filing History

1 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
10 February 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
2 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
22 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
30 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
(4 pages)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
28 July 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(4 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
31 July 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
31 July 2013Director's details changed for Paul Mcnay on 24 June 2013 (2 pages)
29 July 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
18 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
5 October 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
5 October 2011Termination of appointment of Joanne Mcnay as a secretary (1 page)
4 October 2011Appointment of Filemark Limited as a secretary (2 pages)
4 October 2011Appointment of Filemark Limited as a secretary (2 pages)
4 October 2011Termination of appointment of Joanne Mcnay as a secretary (1 page)
20 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
27 July 2010Director's details changed for Paul Mcnay on 27 July 2010 (2 pages)
27 July 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
10 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
5 August 2009Return made up to 27/07/09; full list of members (3 pages)
9 January 2009Company name changed mcnay joinery LIMITED\certificate issued on 09/01/09 (2 pages)
7 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
28 July 2008Return made up to 27/07/08; full list of members (3 pages)
13 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
30 July 2007Return made up to 27/07/07; full list of members (2 pages)
4 September 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
29 August 2006Return made up to 27/07/06; full list of members (2 pages)
5 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
27 July 2005Return made up to 27/07/05; full list of members (2 pages)
27 July 2005Registered office changed on 27/07/05 from: 37 market street ferryhill county durham DL17 8JH (1 page)
9 August 2004Return made up to 27/07/04; full list of members (6 pages)
11 May 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
20 April 2004Accounting reference date extended from 31/07/03 to 31/10/03 (1 page)
11 August 2003Return made up to 27/07/03; full list of members (6 pages)
27 August 2002Secretary resigned (1 page)
27 August 2002Director resigned (1 page)
27 August 2002New director appointed (2 pages)
27 August 2002Registered office changed on 27/08/02 from: 1ST floor offices 8/10 stamford hill london N16 6XZ (1 page)
27 August 2002New secretary appointed (2 pages)
27 July 2002Incorporation (12 pages)