Company NameMcArdles Dmi Ltd
DirectorDavid John McArdle
Company StatusActive
Company Number09993650
CategoryPrivate Limited Company
Incorporation Date8 February 2016(8 years, 2 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr David John McArdle
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Southway
Newcastle Upon Tyne
NE15 7RA
Secretary NameMr Paul Andrew Brown
StatusResigned
Appointed23 February 2016(2 weeks, 1 day after company formation)
Appointment Duration7 years, 11 months (resigned 30 January 2024)
RoleCompany Director
Correspondence Address16 Abbey Meadows
Morpeth
NE61 2BD

Location

Registered Address9 Southway
Newcastle Upon Tyne
NE15 7RA
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardLemington
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return7 February 2023 (1 year, 2 months ago)
Next Return Due21 February 2024 (overdue)

Filing History

30 January 2024Termination of appointment of Paul Andrew Brown as a secretary on 30 January 2024 (1 page)
8 December 2023Registered office address changed from 4 Tyne View Newcastle upon Tyne NE15 8DE England to 16 Abbey Meadows Morpeth NE61 2BD on 8 December 2023 (1 page)
8 December 2023Registered office address changed from 16 Abbey Meadows Morpeth NE61 2BD England to 16 Abbey Meadows Morpeth NE61 2BD on 8 December 2023 (1 page)
28 September 2023Micro company accounts made up to 31 March 2023 (4 pages)
21 February 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
14 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
24 February 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
2 March 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
27 January 2021Micro company accounts made up to 31 March 2020 (4 pages)
3 June 2020Registered office address changed from Tower Buildings 9 Oldgate Morpeth NE61 1PY England to 4 Tyne View Newcastle upon Tyne NE15 8DE on 3 June 2020 (1 page)
10 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
23 September 2019Previous accounting period extended from 28 February 2019 to 31 March 2019 (1 page)
25 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
15 November 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
22 October 2018Second filing of Confirmation Statement dated 07/02/2018 (3 pages)
23 February 2018Confirmation statement made on 7 February 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 22/10/2018.
(5 pages)
16 August 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
16 August 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
20 April 2017Statement of capital following an allotment of shares on 13 April 2017
  • GBP 6
(3 pages)
20 April 2017Statement of capital following an allotment of shares on 13 April 2017
  • GBP 6
(3 pages)
1 March 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
1 March 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
11 April 2016Registered office address changed from Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY England to Tower Buildings 9 Oldgate Morpeth NE61 1PY on 11 April 2016 (1 page)
11 April 2016Registered office address changed from Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY England to Tower Buildings 9 Oldgate Morpeth NE61 1PY on 11 April 2016 (1 page)
6 April 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 5
(3 pages)
6 April 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 5
(3 pages)
7 March 2016Appointment of Mr Paul Andrew Brown as a secretary on 23 February 2016 (2 pages)
7 March 2016Appointment of Mr Paul Andrew Brown as a secretary on 23 February 2016 (2 pages)
7 March 2016Registered office address changed from 9 Southway Newcastle upon Tyne NE15 7RA England to Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 7 March 2016 (1 page)
7 March 2016Registered office address changed from 9 Southway Newcastle upon Tyne NE15 7RA England to Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 7 March 2016 (1 page)
8 February 2016Incorporation
Statement of capital on 2016-02-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 February 2016Incorporation
Statement of capital on 2016-02-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)