Company NameMcHale Associates Limited
DirectorDaniel Roger McHale
Company StatusActive
Company Number06175778
CategoryPrivate Limited Company
Incorporation Date21 March 2007(17 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Daniel Roger McHale
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Park Street
Macclesfield
Cheshire
SK11 6SR
Secretary NameMrs Joelle Gibson
NationalityBritish
StatusResigned
Appointed21 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Foxhills Close
Appleton
Warrington
Cheshire
WA4 5DH

Location

Registered Address29 Park Street
Macclesfield
Cheshire
SK11 6SR
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Daniel Roger Mchale
66.67%
Ordinary
1 at £1Nichola Mchale
33.33%
Ordinary B

Financials

Year2014
Net Worth£6,595
Cash£17,103
Current Liabilities£13,485

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 Return25 February 2024 (2 months ago)
Next Return Due11 March 2025 (10 months, 2 weeks from now)

Filing History

27 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 May 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
20 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
17 May 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 3
(4 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 September 2015Director's details changed for Daniel Roger Mchale on 2 September 2015 (2 pages)
2 September 2015Director's details changed for Daniel Roger Mchale on 2 September 2015 (2 pages)
7 May 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 3
(4 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-23
  • GBP 3
(4 pages)
5 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 October 2013Statement of capital following an allotment of shares on 1 October 2013
  • GBP 3
(3 pages)
28 October 2013Statement of capital following an allotment of shares on 1 October 2013
  • GBP 3
(3 pages)
16 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (3 pages)
28 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (3 pages)
6 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (3 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 April 2010Director's details changed for Daniel Roger Mchale on 21 March 2010 (2 pages)
20 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 April 2009Return made up to 21/03/09; full list of members (3 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
30 September 2008Registered office changed on 30/09/2008 from it pays LIMITED suite 102 newton house the quadrant faraday street birchwood park birchwood warrington WA3 6FW (1 page)
4 August 2008Appointment terminated secretary joelle gibson (1 page)
23 July 2008Return made up to 21/03/08; full list of members (3 pages)
26 November 2007Director's particulars changed (1 page)
21 March 2007Incorporation (8 pages)