Mcnamara Motors Limited STOWMARKET


Founded in 1930, Mcnamara Motors, classified under reg no. 00244949 is an active company. Currently registered at Ivy House Ivy House IP14 6ET, Stowmarket the company has been in the business for 94 years. Its financial year was closed on October 31 and its latest financial statement was filed on 31st October 2022.

The firm has one director. Thomas N., appointed on 6 January 2023. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Mcnamara Motors Limited Address / Contact

Office Address Ivy House Ivy House
Office Address2 Gosbeck Road
Town Stowmarket
Post code IP14 6ET
Country of origin United Kingdom

Company Information / Profile

Registration Number 00244949
Date of Incorporation Wed, 8th Jan 1930
Industry Landscape service activities
End of financial Year 31st October
Company age 94 years old
Account next due date Wed, 31st Jul 2024 (86 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 7th Apr 2024 (2024-04-07)
Last confirmation statement dated Fri, 24th Mar 2023

Company staff

Thomas N.

Position: Director

Appointed: 06 January 2023

Ivan N.

Position: Director

Resigned: 29 May 2023

Christine N.

Position: Director

Appointed: 01 November 2006

Resigned: 29 May 2023

Christine P.

Position: Secretary

Appointed: 01 August 1999

Resigned: 31 March 2012

Christine P.

Position: Director

Appointed: 01 August 1999

Resigned: 31 March 2012

Edwin E.

Position: Director

Appointed: 01 March 1996

Resigned: 01 August 1999

Edwin E.

Position: Secretary

Appointed: 14 December 1994

Resigned: 01 August 1999

Frederick G.

Position: Director

Appointed: 11 April 1992

Resigned: 31 March 1993

Ralph L.

Position: Director

Appointed: 11 April 1992

Resigned: 02 September 2005

Charles N.

Position: Director

Appointed: 11 April 1992

Resigned: 25 November 1999

Michael H.

Position: Secretary

Appointed: 11 April 1992

Resigned: 16 December 1994

People with significant control

The register of PSCs who own or control the company consists of 2 names. As BizStats identified, there is Thomas N. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Mcnamara Holdings Ltd that put Ipswich, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Thomas N.

Notified on 31 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mcnamara Holdings Ltd

The Cottage Pettaugh Lane, Gosbeck, Ipswich, IP6 9SB, England

Legal authority England
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 05296386
Notified on 6 April 2016
Ceased on 31 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-10-312023-10-31
Balance Sheet
Cash Bank On Hand18 03931 252
Current Assets24 06835 405
Debtors3 6682 886
Net Assets Liabilities13 36314 431
Other Debtors805820
Property Plant Equipment3 4622 656
Other
Accumulated Depreciation Impairment Property Plant Equipment39 71540 521
Average Number Employees During Period33
Creditors14 40823 835
Increase From Depreciation Charge For Year Property Plant Equipment 806
Net Current Assets Liabilities9 66011 570
Other Creditors11 55119 133
Other Taxation Social Security Payable2 8572 286
Property Plant Equipment Gross Cost43 177 
Provisions For Liabilities Balance Sheet Subtotal-241-205
Total Assets Less Current Liabilities13 12214 226
Trade Creditors Trade Payables 2 416
Trade Debtors Trade Receivables2 8632 066

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st October 2022
filed on: 14th, June 2023
Free Download (10 pages)

Company search