Company NameD P McNair Roofing Contractors Limited
DirectorDouglas Patrick McNair
Company StatusActive
Company Number04732186
CategoryPrivate Limited Company
Incorporation Date13 April 2003(21 years ago)

Business Activity

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

Directors

Director NameDouglas Patrick McNair
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Church Street
Yeadon
Leeds
West Yorkshire
LS19 7SB
Secretary NameDouglas Patrick McNair
NationalityBritish
StatusCurrent
Appointed13 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Church Street
Yeadon
Leeds
West Yorkshire
LS19 7SB
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameChristopher John McNair
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address23 Westfield Mount
Yeadon
Leeds
West Yorkshire
LS19 7NL
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed13 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Contact

Websitedpmcnair.co.uk

Location

Registered Address5 Ivegate
Yeadon
Leeds
LS19 7RE
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardOtley and Yeadon
Built Up AreaWest Yorkshire
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Douglas Patrick Mcnair
100.00%
Ordinary

Financials

Year2014
Net Worth£1,031
Current Liabilities£2,692

Accounts

Latest Accounts28 March 2023 (1 year, 1 month ago)
Next Accounts Due28 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End28 March

Returns

Latest Return29 November 2023 (5 months, 1 week ago)
Next Return Due13 December 2024 (7 months, 1 week from now)

Filing History

15 December 2023Micro company accounts made up to 28 March 2023 (3 pages)
29 November 2023Confirmation statement made on 29 November 2023 with no updates (3 pages)
29 March 2023Micro company accounts made up to 28 March 2022 (3 pages)
29 December 2022Previous accounting period shortened from 29 March 2022 to 28 March 2022 (1 page)
22 December 2022Confirmation statement made on 29 November 2022 with no updates (3 pages)
2 March 2022Compulsory strike-off action has been discontinued (1 page)
23 February 2022Micro company accounts made up to 29 March 2021 (3 pages)
2 December 2021Confirmation statement made on 29 November 2021 with no updates (3 pages)
29 March 2021Micro company accounts made up to 29 March 2020 (3 pages)
17 December 2020Confirmation statement made on 29 November 2020 with no updates (3 pages)
30 March 2020Micro company accounts made up to 29 March 2019 (2 pages)
30 December 2019Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
17 December 2019Confirmation statement made on 29 November 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 March 2018 (2 pages)
28 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
10 December 2018Confirmation statement made on 29 November 2018 with no updates (3 pages)
30 March 2018Micro company accounts made up to 29 March 2017 (2 pages)
30 March 2018Current accounting period extended from 29 March 2018 to 31 March 2018 (1 page)
30 December 2017Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
6 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
27 March 2017Micro company accounts made up to 30 March 2016 (2 pages)
27 March 2017Micro company accounts made up to 30 March 2016 (2 pages)
27 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
27 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
29 November 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
16 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
(4 pages)
16 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
(4 pages)
30 December 2015Registered office address changed from Tarn House 77 High Street Yeadon Leeds LS19 7SP to C/O Dbl Accountants 5 Ivegate Yeadon Leeds LS19 7RE on 30 December 2015 (1 page)
30 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
30 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
30 December 2015Registered office address changed from Tarn House 77 High Street Yeadon Leeds LS19 7SP to C/O Dbl Accountants 5 Ivegate Yeadon Leeds LS19 7RE on 30 December 2015 (1 page)
27 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(4 pages)
27 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(4 pages)
16 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(4 pages)
25 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
22 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
30 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 December 2011Registered office address changed from Room 2 Barclays Bank Chambers Yeadon Leeds West Yorkshire LS19 7PP on 6 December 2011 (1 page)
6 December 2011Registered office address changed from Room 2 Barclays Bank Chambers Yeadon Leeds West Yorkshire LS19 7PP on 6 December 2011 (1 page)
6 December 2011Registered office address changed from Room 2 Barclays Bank Chambers Yeadon Leeds West Yorkshire LS19 7PP on 6 December 2011 (1 page)
7 July 2011Annual return made up to 13 April 2011 with a full list of shareholders (4 pages)
7 July 2011Annual return made up to 13 April 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 June 2010Director's details changed for Douglas Patrick Mcnair on 13 April 2010 (2 pages)
29 June 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
29 June 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
29 June 2010Director's details changed for Douglas Patrick Mcnair on 13 April 2010 (2 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 May 2009Return made up to 13/04/09; full list of members (3 pages)
27 May 2009Return made up to 13/04/09; full list of members (3 pages)
26 May 2009Appointment terminated director christopher mcnair (1 page)
26 May 2009Appointment terminated director christopher mcnair (1 page)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 May 2008Return made up to 13/04/08; full list of members (4 pages)
23 May 2008Return made up to 13/04/08; full list of members (4 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 April 2007Secretary's particulars changed;director's particulars changed (1 page)
30 April 2007Return made up to 13/04/07; full list of members (3 pages)
30 April 2007Secretary's particulars changed;director's particulars changed (1 page)
30 April 2007Return made up to 13/04/07; full list of members (3 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
15 December 2006Return made up to 13/04/06; full list of members (3 pages)
15 December 2006Return made up to 13/04/06; full list of members (3 pages)
15 December 2006Location of debenture register (1 page)
15 December 2006Location of debenture register (1 page)
15 December 2006Registered office changed on 15/12/06 from: 54 barfield avenue yeadon leeds west yorkshire LS19 7SH (1 page)
15 December 2006Location of register of members (1 page)
15 December 2006Registered office changed on 15/12/06 from: 54 barfield avenue yeadon leeds west yorkshire LS19 7SH (1 page)
15 December 2006Location of register of members (1 page)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 November 2005Return made up to 13/04/05; full list of members (2 pages)
2 November 2005Return made up to 13/04/05; full list of members (2 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
7 June 2004Return made up to 13/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 June 2004Return made up to 13/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 October 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
22 October 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
23 April 2003New director appointed (2 pages)
23 April 2003Secretary resigned (1 page)
23 April 2003New secretary appointed (2 pages)
23 April 2003Director resigned (1 page)
23 April 2003Director resigned (1 page)
23 April 2003Secretary resigned (1 page)
23 April 2003New secretary appointed (2 pages)
23 April 2003New director appointed (2 pages)
23 April 2003New director appointed (2 pages)
23 April 2003New director appointed (2 pages)
23 April 2003Registered office changed on 23/04/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
23 April 2003Registered office changed on 23/04/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
13 April 2003Incorporation (18 pages)
13 April 2003Incorporation (18 pages)