Company NameMcGeehin Engineering Limited
DirectorPaul McGeehin
Company StatusActive
Company Number06280623
CategoryPrivate Limited Company
Incorporation Date15 June 2007(16 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Paul McGeehin
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Park Street
Macclesfield
Cheshire
SK11 6SR
Secretary NameNathan Cooper
NationalityBritish
StatusResigned
Appointed15 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address32 Broad Street
Worcester
WR1 3LY

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 £1Paul Mcgeehin
100.00%
Ordinary

Financials

Year2014
Net Worth£3,618
Cash£16,323
Current Liabilities£35,668

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return15 June 2023 (10 months, 1 week ago)
Next Return Due29 June 2024 (2 months from now)

Filing History

30 June 2023Micro company accounts made up to 30 June 2022 (3 pages)
30 June 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
7 September 2022Compulsory strike-off action has been discontinued (1 page)
6 September 2022First Gazette notice for compulsory strike-off (1 page)
5 September 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
17 May 2022Micro company accounts made up to 30 June 2021 (3 pages)
10 September 2021Compulsory strike-off action has been discontinued (1 page)
9 September 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
7 September 2021First Gazette notice for compulsory strike-off (1 page)
30 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
20 November 2020Compulsory strike-off action has been discontinued (1 page)
19 November 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
17 November 2020First Gazette notice for compulsory strike-off (1 page)
8 April 2020Micro company accounts made up to 30 June 2019 (2 pages)
9 August 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
23 July 2018Notification of Paul Mcgeehin as a person with significant control on 6 April 2016 (2 pages)
23 July 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
20 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
10 August 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
15 June 2017Director's details changed for Mr Paul Mcgeehin on 15 June 2017 (2 pages)
15 June 2017Director's details changed for Mr Paul Mcgeehin on 15 June 2017 (2 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
22 August 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-08-22
  • GBP 2
(6 pages)
22 August 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-08-22
  • GBP 2
(6 pages)
3 June 2016Registered office address changed from 29 Park Street Macclesfield Cheshire Sk11 to 29 Park Street Macclesfield Cheshire SK11 6SR on 3 June 2016 (1 page)
3 June 2016Registered office address changed from 29 Park Street Macclesfield Cheshire Sk11 to 29 Park Street Macclesfield Cheshire SK11 6SR on 3 June 2016 (1 page)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
2 September 2015Director's details changed for Paul Mcgeehin on 2 September 2015 (2 pages)
2 September 2015Director's details changed for Paul Mcgeehin on 2 September 2015 (2 pages)
2 September 2015Director's details changed for Paul Mcgeehin on 2 September 2015 (2 pages)
24 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
(3 pages)
24 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
22 July 2014Termination of appointment of Nathan Cooper as a secretary on 1 June 2014 (1 page)
22 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(3 pages)
22 July 2014Termination of appointment of Nathan Cooper as a secretary on 1 June 2014 (1 page)
22 July 2014Termination of appointment of Nathan Cooper as a secretary on 1 June 2014 (1 page)
22 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(3 pages)
18 November 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
18 November 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
5 September 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-05
(4 pages)
5 September 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-05
(4 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
31 August 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
31 August 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
20 July 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
20 July 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
5 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
16 July 2010Director's details changed for Paul Mcgeehin on 15 June 2010 (2 pages)
16 July 2010Director's details changed for Paul Mcgeehin on 15 June 2010 (2 pages)
16 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
16 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
23 June 2009Return made up to 15/06/09; full list of members (3 pages)
23 June 2009Return made up to 15/06/09; full list of members (3 pages)
9 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
9 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
30 September 2008Registered office changed on 30/09/2008 from c/o it pays LTD,suite 102, newton hse, faraday street, birchwood park, birchwood warrington WA3 6FW (1 page)
30 September 2008Registered office changed on 30/09/2008 from c/o it pays LTD,suite 102, newton hse, faraday street, birchwood park, birchwood warrington WA3 6FW (1 page)
24 July 2008Return made up to 15/06/08; full list of members (3 pages)
24 July 2008Return made up to 15/06/08; full list of members (3 pages)
15 June 2007Incorporation (8 pages)
15 June 2007Incorporation (8 pages)