Company NameMcCoid Engineering Services Limited
DirectorsCarl McCoid and Victoria Sally McCoid
Company StatusActive
Company Number03331740
CategoryPrivate Limited Company
Incorporation Date11 March 1997(27 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Carl McCoid
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 1997(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressSeven Trees 25 West Ella Road
Kirk Ella
Hull
HU10 7QD
Director NameMrs Victoria Sally McCoid
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2002(5 years, 7 months after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSeven Trees 25 West Ella Road
Kirk Ella
Hull
HU10 7QD
Secretary NameMrs Victoria Sally McCoid
NationalityBritish
StatusCurrent
Appointed18 December 2002(5 years, 9 months after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSeven Trees 25 West Ella Road
Kirk Ella
Hull
HU10 7QD
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed11 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameBrenda McCoid
NationalityBritish
StatusResigned
Appointed11 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address100 Axminster Close
Bransholme
Hull
HU7 4SG
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed11 March 1997(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressSeven Trees 25 West Ella Road
Kirk Ella
Hull
HU10 7QD
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishKirk Ella
WardWillerby and Kirk Ella
Built Up AreaKingston upon Hull

Shareholders

60 at £1Carl Mccoid
60.00%
Ordinary
40 at £1Victoria Sally Mccoid
40.00%
Ordinary

Financials

Year2014
Net Worth£63,077
Cash£657
Current Liabilities£125,468

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return27 February 2024 (1 month, 4 weeks ago)
Next Return Due13 March 2025 (10 months, 3 weeks from now)

Filing History

30 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
6 March 2017Confirmation statement made on 27 February 2017 with updates (7 pages)
12 August 2016Current accounting period shortened from 31 October 2016 to 30 September 2016 (1 page)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
14 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(4 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
13 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(4 pages)
13 March 2015Registered office address changed from 25 West Ella Road Kirk Ella Hull HU10 7QD to Seven Trees 25 West Ella Road Kirk Ella Hull HU10 7QD on 13 March 2015 (1 page)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
5 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(4 pages)
20 December 2013Previous accounting period shortened from 31 March 2014 to 31 October 2013 (1 page)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 November 2013Secretary's details changed for Mrs Victoria Sally Mccoid on 23 August 2011 (1 page)
27 November 2013Director's details changed for Mrs Victoria Sally Mccoid on 23 August 2011 (2 pages)
27 November 2013Director's details changed for Mr Carl Mccoid on 23 August 2011 (2 pages)
5 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 August 2011Registered office address changed from 34 Sykes Close Swanland Hull East Yorkshire HU14 3GD on 23 August 2011 (1 page)
16 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
25 March 2010Director's details changed for Carl Mccoid on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Victoria Sally Mccoid on 25 March 2010 (2 pages)
18 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 March 2009Return made up to 27/02/09; full list of members (4 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 March 2008Return made up to 27/02/08; full list of members (4 pages)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 March 2007Return made up to 27/02/07; full list of members (2 pages)
7 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 April 2006Ad 17/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 March 2006Return made up to 27/02/06; full list of members (2 pages)
29 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 March 2005Return made up to 27/02/05; full list of members (7 pages)
7 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 March 2004Return made up to 11/03/04; full list of members (7 pages)
13 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
3 May 2003Return made up to 11/03/03; full list of members (7 pages)
17 January 2003New secretary appointed (2 pages)
17 January 2003Secretary resigned (1 page)
24 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
24 October 2002Registered office changed on 24/10/02 from: 34 sykes close swanland east yorkshire HU14 3GD (1 page)
24 October 2002New director appointed (2 pages)
24 October 2002Director's particulars changed (1 page)
18 March 2002Return made up to 11/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 18/03/02
(6 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
22 March 2001Return made up to 11/03/01; full list of members (6 pages)
1 March 2001Accounts for a small company made up to 31 March 2000 (6 pages)
24 March 2000Return made up to 11/03/00; full list of members (6 pages)
15 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
14 April 1999Return made up to 11/03/99; no change of members (4 pages)
25 June 1998Accounts for a small company made up to 31 March 1998 (5 pages)
19 March 1998Return made up to 11/03/98; full list of members (6 pages)
11 April 1997New secretary appointed (2 pages)
11 April 1997Registered office changed on 11/04/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
11 April 1997New director appointed (2 pages)
24 March 1997Secretary resigned (1 page)
24 March 1997Director resigned (1 page)