Mcdowell & Co Ltd

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2019)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2019-12-31
Trade Debtors£478,017 +5.17%
Employees£29 -24.14%
Total assets£673,693 -1.64%

Details

Company type Private Limited Company, Active
Company Number 05577405
Record last updated Saturday, April 17, 2021 8:39:21 AM UTC
Official Address Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Heald Green
There are 310 companies registered at this street
Locality Heald Green
Region Stockport, England
Postal Code SK83TD
Sector Renting and leasing of office machinery and equipment (including computers)

Charts

Searches

MCDOWELL & CO LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2015-42019-5012

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Apr 1, 2021 Appointment of a man as Director Appointment of a man as Director
Registry Apr 1, 2021 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Mar 31, 2021 Appointment of a person as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights Appointment of a person as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights
Registry Mar 31, 2021 Resignation of 3 people: a woman, a man and a person Resignation of 3 people: a woman, a man and a person
Registry Mar 11, 2020 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%)
Registry Mar 11, 2020 Resignation of 2 people: a man and a woman Resignation of 2 people: a man and a woman
Registry Mar 11, 2020 Resignation of 3 people: one Director (a man) Resignation of 3 people: one Director (a man)
Registry Mar 11, 2020 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Registry Jun 29, 2018 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Dec 12, 2017 Appointment of a man as Director and Regional Director Appointment of a man as Director and Regional Director
Registry Jun 30, 2017 Appointment of a man as Service Director and Director Appointment of a man as Service Director and Director
Registry Apr 6, 2016 Two appointments: a woman and a man Two appointments: a woman and a man
Registry Oct 28, 2013 Annual return Annual return
Registry Sep 25, 2013 Appointment of a man as Director Appointment of a man as Director
Registry Sep 25, 2013 Resignation of one Secretary Resignation of one Secretary
Registry Sep 25, 2013 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Sep 20, 2013 Appointment of a man as Director and Accountant Appointment of a man as Director and Accountant
Registry Sep 20, 2013 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Financials Aug 1, 2013 Annual accounts Annual accounts
Registry Nov 2, 2012 Change of particulars for director Change of particulars for director
Registry Nov 2, 2012 Annual return Annual return
Financials Apr 10, 2012 Annual accounts Annual accounts
Registry Mar 12, 2012 Appointment of a man as Director Appointment of a man as Director
Registry Mar 1, 2012 Appointment of a man as Director 5577... Appointment of a man as Director 5577...
Registry Feb 7, 2012 Appointment of a man as None and Director Appointment of a man as None and Director
Registry Nov 18, 2011 Annual return Annual return
Registry Nov 18, 2011 Change of particulars for director Change of particulars for director
Registry Nov 18, 2011 Change of particulars for director 5577... Change of particulars for director 5577...
Registry Nov 18, 2011 Change of particulars for secretary Change of particulars for secretary
Financials Jul 30, 2011 Annual accounts Annual accounts
Registry May 11, 2011 Change of particulars for director Change of particulars for director
Registry May 11, 2011 Change of particulars for director 5577... Change of particulars for director 5577...
Registry May 11, 2011 Change of particulars for secretary Change of particulars for secretary
Registry Sep 28, 2010 Annual return Annual return
Registry Sep 28, 2010 Change of particulars for director Change of particulars for director
Registry Sep 28, 2010 Change of particulars for director 5577... Change of particulars for director 5577...
Registry Sep 28, 2010 Change of particulars for director Change of particulars for director
Financials Aug 31, 2010 Annual accounts Annual accounts
Registry Aug 5, 2010 Change of registered office address Change of registered office address
Registry Oct 27, 2009 Annual return Annual return
Financials Aug 28, 2009 Annual accounts Annual accounts
Registry Oct 3, 2008 Annual return Annual return
Registry Oct 3, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Sep 1, 2008 Annual accounts Annual accounts
Registry Mar 25, 2008 Appointment of a man as Director Appointment of a man as Director
Registry Mar 4, 2008 Annual return Annual return
Registry Mar 1, 2008 Appointment of a man as Sales and Director Appointment of a man as Sales and Director
Financials Aug 5, 2007 Annual accounts Annual accounts
Registry Jul 21, 2007 Resignation of a director Resignation of a director
Registry Jul 10, 2007 Resignation of one Service and one Director (a man) Resignation of one Service and one Director (a man)
Registry Jan 12, 2007 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash
Registry Jan 12, 2007 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jan 12, 2007 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Jan 12, 2007 £ nc 1000/1500000 £ nc 1000/1500000
Registry Nov 20, 2006 Change of accounting reference date Change of accounting reference date
Registry Oct 23, 2006 Annual return Annual return
Registry Sep 14, 2006 Appointment of a director Appointment of a director
Registry Aug 7, 2006 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Aug 7, 2006 Appointment of a director Appointment of a director
Registry Jul 15, 2006 Appointment of a man as Sales and Director Appointment of a man as Sales and Director
Registry May 15, 2006 Appointment of a man as Director and Service Appointment of a man as Director and Service
Registry May 3, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 28, 2005 Resignation of a secretary Resignation of a secretary
Registry Sep 28, 2005 Three appointments: a person, a woman and a man,: a person, a woman and a man Three appointments: a person, a woman and a man,: a person, a woman and a man
Registry Sep 28, 2005 Resignation of one Nominee Secretary Resignation of one Nominee Secretary
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)