Company NameT McCreery & Sons Limited
DirectorsThomas Raymond McCreery and Martina McCreery
Company StatusActive
Company Number06153035
CategoryPrivate Limited Company
Incorporation Date12 March 2007(17 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr Thomas Raymond McCreery
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Oakdene Avenue
Heaton Chapel
Stockport
Cheshire
SK4 5EN
Director NameMrs Martina McCreery
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2021(14 years, 8 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Oakdene Avenue
Stockport
SK4 5EN
Director NameThomas McCreery
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address39 Albert Road
Levenshulme
Lancashire
M19 2FT
Secretary NameCarmel McCreery
NationalityBritish
StatusResigned
Appointed12 March 2007(same day as company formation)
RoleSecretary
Correspondence Address39 Albert Road
Levenshulme
Lancashire
M19 2FT
Director NameMrs Carmel McCreery
Date of BirthMarch 1949 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed24 January 2020(12 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Oakdene Avenue
Stockport
SK4 5EN
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed12 March 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed12 March 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitetmccreeryandsons.co.uk
Email address[email protected]
Telephone0161 2257208
Telephone regionManchester

Location

Registered Address5 Oakdene Avenue
Stockport
SK4 5EN
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardReddish South
Built Up AreaGreater Manchester

Shareholders

1 at £1Carmel Mccreery
50.00%
Ordinary B
1 at £1Thomas Raymond Mccreery
50.00%
Ordinary A

Financials

Year2014
Net Worth£44,937
Cash£40,656
Current Liabilities£79,761

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 Return12 March 2024 (1 month, 2 weeks ago)
Next Return Due26 March 2025 (11 months from now)

Filing History

10 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
18 April 2023Confirmation statement made on 12 March 2023 with no updates (3 pages)
19 November 2022Micro company accounts made up to 31 March 2022 (8 pages)
18 April 2022Confirmation statement made on 12 March 2022 with updates (4 pages)
18 April 2022Change of details for Mr Thomas Raymond Mccreery as a person with significant control on 18 April 2022 (2 pages)
30 November 2021Termination of appointment of Carmel Mccreery as a director on 30 November 2021 (1 page)
30 November 2021Termination of appointment of Carmel Mccreery as a secretary on 30 November 2021 (1 page)
30 November 2021Appointment of Mrs Martina Mccreery as a director on 30 November 2021 (2 pages)
30 November 2021Cessation of Carmel Mccreery as a person with significant control on 30 November 2021 (1 page)
30 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
29 August 2021Registered office address changed from 39 Albert Road Levenshulme Manchester M19 2FT to 5 Oakdene Avenue Stockport SK4 5EN on 29 August 2021 (1 page)
17 May 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
29 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
14 March 2020Confirmation statement made on 12 March 2020 with updates (4 pages)
25 January 2020Appointment of Mrs Carmel Mccreery as a director on 24 January 2020 (2 pages)
7 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
16 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
8 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
20 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
10 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 March 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
18 March 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
11 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2
(5 pages)
18 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2
(5 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-22
  • GBP 2
(5 pages)
22 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-22
  • GBP 2
(5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(5 pages)
19 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
29 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
6 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 March 2010Director's details changed for Thomas Raymond Mccreery on 9 March 2010 (2 pages)
20 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
20 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
20 March 2010Director's details changed for Thomas Raymond Mccreery on 9 March 2010 (2 pages)
20 March 2010Director's details changed for Thomas Raymond Mccreery on 9 March 2010 (2 pages)
16 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 July 2009Director's change of particulars / thomas mccreery / 01/07/2009 (1 page)
4 July 2009Director's change of particulars / thomas mccreery / 01/07/2009 (1 page)
16 March 2009Return made up to 12/03/09; full list of members (3 pages)
16 March 2009Return made up to 12/03/09; full list of members (3 pages)
30 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
31 March 2008Return made up to 12/03/08; full list of members (3 pages)
31 March 2008Return made up to 12/03/08; full list of members (3 pages)
17 July 2007Director resigned (1 page)
17 July 2007Director resigned (1 page)
1 April 2007New director appointed (2 pages)
1 April 2007New director appointed (2 pages)
1 April 2007New director appointed (2 pages)
1 April 2007New director appointed (2 pages)
1 April 2007New secretary appointed (2 pages)
1 April 2007New secretary appointed (2 pages)
29 March 2007Registered office changed on 29/03/07 from: 39 albert road levenshulme manchester M19 2FT (1 page)
29 March 2007Registered office changed on 29/03/07 from: 39 albert road levenshulme manchester M19 2FT (1 page)
21 March 2007Memorandum and Articles of Association (4 pages)
21 March 2007Memorandum and Articles of Association (4 pages)
21 March 2007Registered office changed on 21/03/07 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
21 March 2007Secretary resigned (1 page)
21 March 2007Registered office changed on 21/03/07 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
21 March 2007Director resigned (1 page)
21 March 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 March 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 March 2007Secretary resigned (1 page)
21 March 2007Director resigned (1 page)
12 March 2007Incorporation (6 pages)
12 March 2007Incorporation (6 pages)