DAVID MCCLURE LIMITED

Register to unlock more data on OkredoRegister

DAVID MCCLURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00464863

Incorporation date

22/02/1949

Size

Micro Entity

Contacts

Registered address

Registered address

Atb Group Uk Limited, Hardy Road, Norwich NR1 1JNCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/1979)
dot icon03/02/2026
Compulsory strike-off action has been discontinued
dot icon02/02/2026
Micro company accounts made up to 2024-12-31
dot icon02/12/2025
First Gazette notice for compulsory strike-off
dot icon15/07/2025
Confirmation statement made on 2025-05-13 with no updates
dot icon14/10/2024
Termination of appointment of Hongli Zhang as a secretary on 2024-10-11
dot icon13/05/2024
Confirmation statement made on 2024-05-13 with no updates
dot icon25/04/2024
Micro company accounts made up to 2023-12-31
dot icon26/05/2023
Confirmation statement made on 2023-05-26 with no updates
dot icon20/02/2023
Micro company accounts made up to 2022-12-31
dot icon15/09/2022
Confirmation statement made on 2022-09-04 with no updates
dot icon09/09/2022
Micro company accounts made up to 2021-12-31
dot icon05/09/2022
Termination of appointment of Stephen Paul Hurley as a director on 2022-09-05
dot icon30/08/2022
Registered office address changed from Ruskin Street Stanningley Road Leeds West Yorkshire LS28 6QA to Atb Group Uk Limited Hardy Road Norwich NR1 1JN on 2022-08-30
dot icon11/07/2022
Termination of appointment of Barry Maurice Scales as a secretary on 2022-07-11
dot icon11/07/2022
Appointment of Mrs. Hongli Zhang as a secretary on 2022-07-11
dot icon27/06/2022
Appointment of Mr. Barry Maurice Scales as a secretary on 2022-06-27
dot icon27/06/2022
Appointment of Mr. Barry Maurice Scales as a director on 2022-06-27
dot icon21/09/2021
Micro company accounts made up to 2020-12-31
dot icon21/09/2021
Confirmation statement made on 2021-09-04 with no updates
dot icon31/12/2020
Micro company accounts made up to 2019-12-31
dot icon31/12/2020
Termination of appointment of Stephen Kolowiecki as a director on 2019-06-01
dot icon31/12/2020
Appointment of Mr Stephen Paul Hurley as a director on 2019-06-01
dot icon22/09/2020
Confirmation statement made on 2020-09-04 with no updates
dot icon28/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon28/09/2019
Confirmation statement made on 2019-09-04 with no updates
dot icon12/09/2018
Confirmation statement made on 2018-09-04 with no updates
dot icon12/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon05/09/2017
Confirmation statement made on 2017-09-04 with no updates
dot icon05/09/2017
Micro company accounts made up to 2016-12-31
dot icon03/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon28/09/2016
Confirmation statement made on 2016-09-04 with updates
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/09/2015
Annual return made up to 2015-09-04 with full list of shareholders
dot icon30/09/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon05/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/06/2014
Previous accounting period shortened from 2014-03-31 to 2013-12-31
dot icon12/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon28/05/2013
Termination of appointment of Stuart Mangan as a secretary
dot icon31/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon22/08/2012
Accounts for a dormant company made up to 2012-03-31
dot icon31/05/2012
Termination of appointment of Ian Lomax as a director
dot icon04/01/2012
Accounts for a dormant company made up to 2011-03-31
dot icon15/11/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon15/11/2011
Secretary's details changed for Mr Stuartr Mangan on 2009-10-01
dot icon24/02/2011
Accounts for a dormant company made up to 2010-03-31
dot icon14/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon22/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon01/06/2009
Return made up to 30/09/08; full list of members
dot icon12/05/2009
Director appointed stephen kolowieck
dot icon29/04/2009
Secretary appointed stuartr mangan
dot icon29/04/2009
Director appointed ian david lomax
dot icon29/04/2009
Return made up to 30/09/07; full list of members
dot icon29/04/2009
Location of debenture register
dot icon29/04/2009
Registered office changed on 29/04/2009 from the mersey dynamo works, range road, adswood, stockport, cheshire SK3 8EF
dot icon29/04/2009
Location of register of members
dot icon15/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon08/04/2009
Total exemption full accounts made up to 2009-03-31
dot icon07/04/2009
Total exemption full accounts made up to 2008-03-31
dot icon06/04/2009
Total exemption full accounts made up to 2007-03-31
dot icon07/02/2009
Appointment terminated director thomas reid
dot icon07/02/2009
Appointment terminated secretary david ritchie
dot icon26/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon13/10/2006
Return made up to 30/09/06; full list of members
dot icon07/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon04/11/2005
Return made up to 30/09/05; full list of members
dot icon16/03/2005
Secretary resigned
dot icon16/03/2005
New secretary appointed
dot icon14/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon14/10/2004
Return made up to 30/09/04; full list of members
dot icon09/12/2003
Accounts for a small company made up to 2003-03-31
dot icon09/10/2003
Return made up to 30/09/03; full list of members
dot icon08/04/2003
Secretary resigned;director resigned
dot icon08/04/2003
New secretary appointed
dot icon16/10/2002
Accounts for a small company made up to 2002-03-31
dot icon16/10/2002
Return made up to 30/09/02; full list of members
dot icon02/05/2002
Director resigned
dot icon08/11/2001
Full accounts made up to 2001-03-31
dot icon08/11/2001
Return made up to 30/09/01; full list of members
dot icon03/11/2000
Full accounts made up to 2000-03-31
dot icon02/11/2000
Return made up to 30/09/00; full list of members
dot icon21/07/2000
New director appointed
dot icon15/10/1999
Full accounts made up to 1999-03-31
dot icon15/10/1999
Return made up to 30/09/99; full list of members
dot icon20/11/1998
Full accounts made up to 1998-03-31
dot icon20/11/1998
Return made up to 30/09/98; no change of members
dot icon17/12/1997
Full accounts made up to 1997-03-31
dot icon17/12/1997
Return made up to 30/09/97; full list of members
dot icon18/11/1996
Full accounts made up to 1996-03-31
dot icon18/11/1996
Return made up to 30/09/96; no change of members
dot icon05/10/1995
Return made up to 30/09/95; full list of members
dot icon05/10/1995
Full accounts made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/10/1994
Full accounts made up to 1994-03-31
dot icon17/10/1994
Return made up to 28/10/94; no change of members
dot icon07/12/1993
Full accounts made up to 1993-03-31
dot icon07/12/1993
Return made up to 28/10/93; no change of members
dot icon25/11/1992
Return made up to 28/10/92; full list of members
dot icon10/11/1992
Full accounts made up to 1992-03-31
dot icon01/11/1991
Full accounts made up to 1991-03-31
dot icon01/11/1991
Return made up to 28/10/91; no change of members
dot icon07/02/1991
New director appointed
dot icon24/01/1991
Full accounts made up to 1990-03-31
dot icon24/01/1991
Return made up to 04/01/91; no change of members
dot icon09/02/1990
Return made up to 05/01/90; full list of members
dot icon09/02/1990
Full accounts made up to 1989-03-31
dot icon14/03/1989
Full accounts made up to 1988-03-31
dot icon14/03/1989
Return made up to 06/01/89; full list of members
dot icon19/02/1988
Full accounts made up to 1987-03-31
dot icon19/02/1988
Return made up to 07/01/88; full list of members
dot icon11/02/1987
Full accounts made up to 1986-03-31
dot icon11/02/1987
Return made up to 06/01/87; full list of members
dot icon21/09/1979
Particulars of mortgage/charge
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
17.00K
-
0.00
-
-
2022
1
17.00K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hurley, Stephen Paul
Director
01/06/2019 - 05/09/2022
10
Kolowiecki, Stephen
Director
01/08/2007 - 01/06/2019
9
Lomax, Ian David
Director
01/08/2007 - 26/04/2012
11
Zhang, Hongli, Mrs.
Secretary
11/07/2022 - 11/10/2024
-
Scales, Barry Maurice, Mr.
Director
27/06/2022 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAVID MCCLURE LIMITED

DAVID MCCLURE LIMITED is an(a) Active company incorporated on 22/02/1949 with the registered office located at Atb Group Uk Limited, Hardy Road, Norwich NR1 1JN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DAVID MCCLURE LIMITED?

toggle

DAVID MCCLURE LIMITED is currently Active. It was registered on 22/02/1949 .

Where is DAVID MCCLURE LIMITED located?

toggle

DAVID MCCLURE LIMITED is registered at Atb Group Uk Limited, Hardy Road, Norwich NR1 1JN.

What does DAVID MCCLURE LIMITED do?

toggle

DAVID MCCLURE LIMITED operates in the Manufacture of engines and turbines except aircraft vehicle and cycle engines (28.11 - SIC 2007) sector.

What is the latest filing for DAVID MCCLURE LIMITED?

toggle

The latest filing was on 03/02/2026: Compulsory strike-off action has been discontinued.