CAREY MC MULLAN LTD

Register to unlock more data on OkredoRegister

CAREY MC MULLAN LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10527957

Incorporation date

15/12/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Old Pike View Garage Moorland Street, Shaw, Oldham, Greater Manchester OL2 8EWCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/2016)
dot icon23/01/2026
Director's details changed for Mr Carl Anthony Carey on 2025-12-14
dot icon23/01/2026
Change of details for Mr Carl Anthony Carey as a person with significant control on 2025-12-14
dot icon23/01/2026
Director's details changed for Mr Michael Harrington on 2025-12-14
dot icon23/01/2026
Confirmation statement made on 2025-12-14 with updates
dot icon23/01/2026
Change of details for Mr Michael Harrington as a person with significant control on 2025-12-14
dot icon12/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon01/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon27/12/2024
Confirmation statement made on 2024-12-14 with updates
dot icon31/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon28/12/2023
Confirmation statement made on 2023-12-14 with no updates
dot icon06/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon28/12/2022
Director's details changed for Mr Carl Anthony Carey on 2021-04-14
dot icon28/12/2022
Confirmation statement made on 2022-12-14 with updates
dot icon28/12/2022
Change of details for Mr Michael Harrington as a person with significant control on 2021-04-14
dot icon28/12/2022
Change of details for Mr Carl Anthony Carey as a person with significant control on 2021-04-14
dot icon30/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon24/12/2021
Confirmation statement made on 2021-12-14 with no updates
dot icon15/04/2021
Compulsory strike-off action has been discontinued
dot icon14/04/2021
Registered office address changed from Unit 328a Tanner Business Centre Waterside Mills Greenfield Oldham OL3 7NH England to Old Pike View Garage Moorland Street Shaw Oldham Greater Manchester OL2 8EW on 2021-04-14
dot icon14/04/2021
Confirmation statement made on 2020-12-14 with updates
dot icon14/04/2021
Cessation of Anthony Patrick Mcmullan as a person with significant control on 2020-06-15
dot icon06/04/2021
First Gazette notice for compulsory strike-off
dot icon30/11/2020
Memorandum and Articles of Association
dot icon30/11/2020
Resolutions
dot icon25/11/2020
Resolutions
dot icon25/11/2020
Change of share class name or designation
dot icon25/11/2020
Change of share class name or designation
dot icon25/11/2020
Resolutions
dot icon10/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon06/11/2020
Registered office address changed from Drosfield Mercedes Mossdown Road Royton Oldham OL2 6HS United Kingdom to Unit 328a Tanner Business Centre Waterside Mills Greenfield Oldham OL3 7NH on 2020-11-06
dot icon01/07/2020
Termination of appointment of Anthony Patrick Dorman as a director on 2020-05-20
dot icon22/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/12/2019
Change of details for Mr Carl Anthony Carey as a person with significant control on 2019-12-22
dot icon22/12/2019
Change of details for Michael Harrington as a person with significant control on 2019-12-22
dot icon22/12/2019
Change of details for Mr Anthony Patrick Mcmullan as a person with significant control on 2019-12-22
dot icon22/12/2019
Director's details changed for Mr Carl Anthony Carey on 2019-12-22
dot icon22/12/2019
Confirmation statement made on 2019-12-14 with updates
dot icon22/12/2019
Registered office address changed from Unit 12 Waterside Mills Greenfield Oldham Lancashire OL3 7NH England to Drosfield Mercedes Mossdown Road Royton Oldham OL2 6HS on 2019-12-22
dot icon31/12/2018
Change of details for Mr Anthony Patrick Mcmullan as a person with significant control on 2018-12-14
dot icon28/12/2018
Confirmation statement made on 2018-12-14 with updates
dot icon28/12/2018
Director's details changed for Mr Anthony Patrick Dorman on 2018-12-14
dot icon28/12/2018
Change of details for Mr Anthony Patrick Dorman as a person with significant control on 2018-12-14
dot icon28/12/2018
Change of details for Michael Harrington as a person with significant control on 2018-12-14
dot icon28/12/2018
Change of details for Mr Carl Anthony Carey as a person with significant control on 2018-12-14
dot icon28/12/2018
Cessation of Anthony Patrick Dorman as a person with significant control on 2018-01-12
dot icon21/12/2018
Cessation of Carl Anthony Carey as a person with significant control on 2016-12-15
dot icon11/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/05/2018
Statement of capital following an allotment of shares on 2018-01-12
dot icon22/05/2018
Change of share class name or designation
dot icon18/05/2018
Registered office address changed from C/O Trs Uk Unit 4 Duchess Street Industrial Estate Shaw Oldham OL2 7UX England to Unit 12 Waterside Mills Greenfield Oldham Lancashire OL3 7NH on 2018-05-18
dot icon14/05/2018
Appointment of Michael Harrington as a director on 2018-01-12
dot icon14/05/2018
Notification of Anthony Patrick Dorman as a person with significant control on 2018-01-12
dot icon14/05/2018
Notification of Carl Anthony Carey as a person with significant control on 2016-12-15
dot icon14/05/2018
Notification of Michael Harrington as a person with significant control on 2018-01-12
dot icon14/05/2018
Resolutions
dot icon13/04/2018
Previous accounting period extended from 2017-12-31 to 2018-03-31
dot icon12/01/2018
Notification of Anthony Patrick Dorman as a person with significant control on 2016-12-16
dot icon12/01/2018
Confirmation statement made on 2017-12-14 with updates
dot icon12/01/2018
Notification of Carl Anthony Carey as a person with significant control on 2016-12-16
dot icon12/01/2018
Withdrawal of a person with significant control statement on 2018-01-12
dot icon27/01/2017
Registered office address changed from 27 Hollinhall Street Oldham OL4 3EJ United Kingdom to C/O Trs Uk Unit 4 Duchess Street Industrial Estate Shaw Oldham OL2 7UX on 2017-01-27
dot icon15/12/2016
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon-40.28 % *

* during past year

Cash in Bank

£147,086.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
379.86K
-
0.00
275.70K
-
2022
4
514.99K
-
0.00
246.30K
-
2023
4
730.16K
-
0.00
147.09K
-
2023
4
730.16K
-
0.00
147.09K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

730.16K £Ascended41.78 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

147.09K £Descended-40.28 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carey, Carl Anthony
Director
15/12/2016 - Present
2
Harrington, Michael
Director
12/01/2018 - Present
4
Dorman, Anthony Patrick
Director
15/12/2016 - 20/05/2020
1

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CAREY MC MULLAN LTD

CAREY MC MULLAN LTD is an(a) Active company incorporated on 15/12/2016 with the registered office located at Old Pike View Garage Moorland Street, Shaw, Oldham, Greater Manchester OL2 8EW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CAREY MC MULLAN LTD?

toggle

CAREY MC MULLAN LTD is currently Active. It was registered on 15/12/2016 .

Where is CAREY MC MULLAN LTD located?

toggle

CAREY MC MULLAN LTD is registered at Old Pike View Garage Moorland Street, Shaw, Oldham, Greater Manchester OL2 8EW.

What does CAREY MC MULLAN LTD do?

toggle

CAREY MC MULLAN LTD operates in the Construction of utility projects for electricity and telecommunications (42.22 - SIC 2007) sector.

How many employees does CAREY MC MULLAN LTD have?

toggle

CAREY MC MULLAN LTD had 4 employees in 2023.

What is the latest filing for CAREY MC MULLAN LTD?

toggle

The latest filing was on 23/01/2026: Director's details changed for Mr Carl Anthony Carey on 2025-12-14.