Background WavePink WaveYellow Wave

MCNAMARA MOTORS LIMITED (00244949)

MCNAMARA MOTORS LIMITED (00244949) is an active UK company. incorporated on 8 January 1930. with registered office in Stowmarket. The company operates in the Administrative and Support Service Activities sector, engaged in landscape service activities. MCNAMARA MOTORS LIMITED has been registered for 96 years. Current directors include NUGENT, Thomas Charles.

Company Number
00244949
Status
active
Type
ltd
Incorporated
8 January 1930
Age
96 years
Address
Ivy House Ivy House, Stowmarket, IP14 6ET
Industry Sector
Administrative and Support Service Activities
Business Activity
Landscape service activities
Directors
NUGENT, Thomas Charles
SIC Codes
81300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCNAMARA MOTORS LIMITED

MCNAMARA MOTORS LIMITED is an active company incorporated on 8 January 1930 with the registered office located in Stowmarket. The company operates in the Administrative and Support Service Activities sector, specifically engaged in landscape service activities. MCNAMARA MOTORS LIMITED was registered 96 years ago.(SIC: 81300)

Status

active

Active since 96 years ago

Company No

00244949

LTD Company

Age

96 Years

Incorporated 8 January 1930

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 27 March 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 March 2026 (1 month ago)
Submitted on 28 March 2026 (1 month ago)

Next Due

Due by 7 April 2027
For period ending 24 March 2027
Contact
Address

Ivy House Ivy House Gosbeck Road Stowmarket, IP14 6ET,

Previous Addresses

The Cottages, Pettaugh Lane Gosbeck Ipswich IP6 9SB
From: 8 January 1930To: 5 June 2023
Timeline

8 key events • 1930 - 2023

Funding Officers Ownership
Company Founded
Jan 30
Director Left
Apr 12
Capital Update
Mar 20
New Owner
Nov 22
Owner Exit
Nov 22
Director Joined
Jan 23
Director Left
Jun 23
Director Left
Jun 23
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

NUGENT, Thomas Charles

Active
Ivy House, StowmarketIP14 6ET
Born February 1980
Director
Appointed 06 Jan 2023

EDWARDS, Edwin Michael

Resigned
Brookfield The Street, HalesworthIP19 9HT
Secretary
Appointed 14 Dec 1994
Resigned 01 Aug 1999

HOWE, Michael John

Resigned
Hethersett, WoodbridgeIP13 7BG
Secretary
Appointed N/A
Resigned 16 Dec 1994

PEARCE, Christine Mary

Resigned
Garrison Lane, FelixstoweIP11 7RP
Secretary
Appointed 01 Aug 1999
Resigned 31 Mar 2012

EDWARDS, Edwin Michael

Resigned
Brookfield The Street, HalesworthIP19 9HT
Born September 1944
Director
Appointed 01 Mar 1996
Resigned 01 Aug 1999

GARNHAM, Frederick Robert

Resigned
93 Westholme Road, IpswichIP1 4HQ
Born March 1923
Director
Appointed N/A
Resigned 31 Mar 1993

LEECH, Ralph David

Resigned
Gorsefell Bealings Road, WoodbridgeIP12 4RW
Born August 1928
Director
Appointed N/A
Resigned 02 Sept 2005

NUGENT, Charles Robert

Resigned
5 The Lawns, IpswichIP4 3LG
Born July 1999
Director
Appointed N/A
Resigned 25 Nov 1999

NUGENT, Christine Marie

Resigned
The Cottages, IpswichIP6 9SB
Born July 1951
Director
Appointed 01 Nov 2006
Resigned 29 May 2023

NUGENT, Ivan Charles

Resigned
The Cottage Pettaugh Road, IpswichIP6 9SB
Born November 1950
Director
Appointed N/A
Resigned 29 May 2023

PEARCE, Christine Mary

Resigned
Garrison Lane, FelixstoweIP11 7RP
Born March 1953
Director
Appointed 01 Aug 1999
Resigned 31 Mar 2012

Persons with significant control

2

1 Active
1 Ceased

Mr Thomas Charles Nugent

Active
Ivy House, StowmarketIP14 6ET
Born February 1980

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Oct 2022
Pettaugh Lane, IpswichIP6 9SB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Oct 2022
Fundings
Financials
Latest Activities

Filing History

133

Confirmation Statement With No Updates
28 March 2026
CS01Confirmation Statement
Legacy
10 March 2026
RP01PSC01RP01PSC01
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 June 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
24 November 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2020
AAAnnual Accounts
Legacy
3 March 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
3 March 2020
SH19Statement of Capital
Legacy
3 March 2020
CAP-SSCAP-SS
Resolution
3 March 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 March 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 May 2012
AAAnnual Accounts
Termination Director Company With Name
3 April 2012
TM01Termination of Director
Termination Secretary Company With Name
3 April 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 February 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 June 2009
AAAnnual Accounts
Legacy
27 March 2009
363aAnnual Return
Legacy
2 September 2008
288cChange of Particulars
Legacy
1 September 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
7 May 2008
AAAnnual Accounts
Legacy
9 April 2008
363aAnnual Return
Legacy
8 April 2008
353353
Legacy
7 April 2008
288cChange of Particulars
Legacy
30 November 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
30 July 2007
AAAnnual Accounts
Legacy
11 April 2007
363aAnnual Return
Legacy
11 April 2007
288cChange of Particulars
Legacy
6 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 August 2006
AAAnnual Accounts
Legacy
10 April 2006
363aAnnual Return
Auditors Resignation Company
6 February 2006
AUDAUD
Legacy
6 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 August 2005
AAAnnual Accounts
Legacy
11 July 2005
169169
Resolution
23 June 2005
RESOLUTIONSResolutions
Resolution
23 June 2005
RESOLUTIONSResolutions
Resolution
20 May 2005
RESOLUTIONSResolutions
Legacy
5 April 2005
363sAnnual Return (shuttle)
Legacy
14 October 2004
288cChange of Particulars
Accounts With Accounts Type Full
29 July 2004
AAAnnual Accounts
Legacy
5 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 2003
AAAnnual Accounts
Legacy
6 May 2003
287Change of Registered Office
Legacy
30 April 2003
287Change of Registered Office
Legacy
7 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 2002
AAAnnual Accounts
Legacy
28 March 2002
363sAnnual Return (shuttle)
Legacy
8 March 2002
403aParticulars of Charge Subject to s859A
Legacy
8 March 2002
403aParticulars of Charge Subject to s859A
Legacy
8 March 2002
403aParticulars of Charge Subject to s859A
Legacy
8 March 2002
403aParticulars of Charge Subject to s859A
Legacy
8 March 2002
403aParticulars of Charge Subject to s859A
Legacy
8 March 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
21 June 2001
AAAnnual Accounts
Legacy
29 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 August 2000
AAAnnual Accounts
Legacy
13 April 2000
363sAnnual Return (shuttle)
Legacy
4 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
31 August 1999
AAAnnual Accounts
Legacy
20 August 1999
287Change of Registered Office
Legacy
6 August 1999
288bResignation of Director or Secretary
Legacy
6 August 1999
288aAppointment of Director or Secretary
Legacy
3 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
13 October 1998
AAAnnual Accounts
Legacy
25 June 1998
403aParticulars of Charge Subject to s859A
Legacy
21 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
6 August 1997
AAAnnual Accounts
Legacy
22 July 1997
395Particulars of Mortgage or Charge
Legacy
22 April 1997
363sAnnual Return (shuttle)
Legacy
20 June 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 April 1996
AAAnnual Accounts
Legacy
1 April 1996
363sAnnual Return (shuttle)
Legacy
8 March 1996
288288
Accounts With Accounts Type Full
7 April 1995
AAAnnual Accounts
Legacy
7 April 1995
363sAnnual Return (shuttle)
Legacy
22 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
21 April 1994
AAAnnual Accounts
Legacy
21 April 1994
363sAnnual Return (shuttle)
Legacy
20 April 1993
288288
Accounts With Accounts Type Full Group
20 April 1993
AAAnnual Accounts
Legacy
20 April 1993
363sAnnual Return (shuttle)
Legacy
23 December 1992
395Particulars of Mortgage or Charge
Legacy
25 April 1992
288288
Legacy
25 April 1992
363sAnnual Return (shuttle)
Legacy
22 April 1992
288288
Accounts With Accounts Type Full Group
14 April 1992
AAAnnual Accounts
Accounts With Accounts Type Full Group
20 May 1991
AAAnnual Accounts
Legacy
20 May 1991
363aAnnual Return
Accounts With Accounts Type Full
24 April 1990
AAAnnual Accounts
Legacy
24 April 1990
363363
Accounts With Accounts Type Full
8 May 1989
AAAnnual Accounts
Legacy
20 April 1989
363363
Legacy
5 July 1988
363363
Accounts With Accounts Type Full
4 May 1988
AAAnnual Accounts
Accounts With Accounts Type Full
8 May 1987
AAAnnual Accounts
Legacy
8 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
6 May 1986
AAAnnual Accounts
Legacy
6 May 1986
363363
Accounts With Made Up Date
21 April 1981
AAAnnual Accounts
Incorporation Company
8 January 1930
NEWINCIncorporation