Mcgee Group (holdings) Limited WEMBLEY


Mcgee Group (holdings) started in year 1968 as Private Limited Company with registration number 00933689. The Mcgee Group (holdings) company has been functioning successfully for fifty six years now and its status is active. The firm's office is based in Wembley at Unit 8 Wharfside. Postal code: HA0 4PE. Since 2006-11-08 Mcgee Group (holdings) Limited is no longer carrying the name Mcgee Group.

At the moment there are 7 directors in the the company, namely Richard W., Stephen W. and Paul H. and others. In addition one secretary - Bevan W. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the HA0 1BX postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1144550 . It is located at Mcardle House, Tanhouse Way, Slough with a total of 50 carsand 4 trailers.

Mcgee Group (holdings) Limited Address / Contact

Office Address Unit 8 Wharfside
Office Address2 Rosemont Road
Town Wembley
Post code HA0 4PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00933689
Date of Incorporation Thu, 13th Jun 1968
Industry Construction of domestic buildings
Industry Construction of commercial buildings
End of financial Year 30th November
Company age 56 years old
Account next due date Sat, 31st Aug 2024 (119 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Mon, 23rd Sep 2024 (2024-09-23)
Last confirmation statement dated Sat, 9th Sep 2023

Company staff

Richard W.

Position: Director

Appointed: 10 May 2023

Stephen W.

Position: Director

Appointed: 25 October 2022

Paul H.

Position: Director

Appointed: 16 December 2021

Bernard O.

Position: Director

Appointed: 01 November 2021

Bevan W.

Position: Secretary

Appointed: 01 September 2020

Thomas M.

Position: Director

Appointed: 01 September 2020

Paul M.

Position: Director

Appointed: 01 September 2020

Sebastian F.

Position: Director

Appointed: 05 June 2017

Nicholas W.

Position: Director

Appointed: 10 February 2020

Resigned: 31 October 2022

Liam H.

Position: Director

Appointed: 01 January 2019

Resigned: 30 November 2021

Darren W.

Position: Director

Appointed: 11 June 2018

Resigned: 22 December 2021

Nicholas T.

Position: Director

Appointed: 01 August 2017

Resigned: 02 August 2023

Paul H.

Position: Director

Appointed: 01 December 2015

Resigned: 01 September 2020

John H.

Position: Director

Appointed: 01 December 2015

Resigned: 10 July 2019

Neil S.

Position: Director

Appointed: 01 December 2015

Resigned: 31 January 2019

Paul H.

Position: Secretary

Appointed: 30 April 2015

Resigned: 01 September 2020

Paul B.

Position: Director

Appointed: 31 March 2015

Resigned: 07 December 2016

Graham P.

Position: Secretary

Appointed: 07 July 2010

Resigned: 30 April 2015

Declan S.

Position: Director

Appointed: 01 April 2010

Resigned: 30 September 2014

Sgh Company Secretaries Limited

Position: Corporate Secretary

Appointed: 30 April 2007

Resigned: 01 July 2010

Nigel T.

Position: Director

Appointed: 23 March 2007

Resigned: 27 March 2009

Ian R.

Position: Director

Appointed: 23 March 2007

Resigned: 15 September 2010

Graham P.

Position: Director

Appointed: 23 March 2007

Resigned: 31 December 2014

Stephen W.

Position: Director

Appointed: 23 March 2007

Resigned: 27 March 2009

David B.

Position: Director

Appointed: 01 February 2004

Resigned: 22 March 2007

Graham P.

Position: Secretary

Appointed: 06 April 2000

Resigned: 30 April 2007

James M.

Position: Director

Appointed: 01 May 1998

Resigned: 01 December 2014

George M.

Position: Director

Appointed: 01 May 1998

Resigned: 22 March 2007

John M.

Position: Secretary

Appointed: 01 December 1994

Resigned: 06 April 2000

Brian M.

Position: Director

Appointed: 05 August 1993

Resigned: 01 September 2020

Michael M.

Position: Director

Appointed: 05 August 1993

Resigned: 01 September 2020

John M.

Position: Director

Appointed: 05 August 1993

Resigned: 01 September 2020

Prabhudas P.

Position: Secretary

Appointed: 28 April 1991

Resigned: 30 November 1994

Michael M.

Position: Director

Appointed: 28 April 1991

Resigned: 30 November 1992

Thomas M.

Position: Director

Appointed: 28 April 1991

Resigned: 17 April 1998

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As we identified, there is Mfcoil Limited from Wembley, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Mfcoil Limited

Unit 8 Wharfside Rosemont Road, Wembley, Middlesex, HA0 4PE, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Register Of Companies
Registration number 09033010
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Mcgee Group November 8, 2006

Transport Operator Data

Mcardle House
Address Tanhouse Way , Colnbrook
City Slough
Post code SL3 0RG
Vehicles 50
Trailers 4

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to 2022-11-30
filed on: 29th, August 2023
Free Download (36 pages)

Company search