Background WavePink WaveYellow Wave

MCNALLY ENGINEERING MANAGEMENT LIMITED (05500357)

MCNALLY ENGINEERING MANAGEMENT LIMITED (05500357) is an active UK company. incorporated on 6 July 2005. with registered office in Oxted. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. MCNALLY ENGINEERING MANAGEMENT LIMITED has been registered for 20 years. Current directors include MCNALLY, Christopher.

Company Number
05500357
Status
active
Type
ltd
Incorporated
6 July 2005
Age
20 years
Address
Downsview House, Oxted, RH8 0QE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
MCNALLY, Christopher
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCNALLY ENGINEERING MANAGEMENT LIMITED

MCNALLY ENGINEERING MANAGEMENT LIMITED is an active company incorporated on 6 July 2005 with the registered office located in Oxted. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. MCNALLY ENGINEERING MANAGEMENT LIMITED was registered 20 years ago.(SIC: 71129)

Status

active

Active since 20 years ago

Company No

05500357

LTD Company

Age

20 Years

Incorporated 6 July 2005

Size

N/A

Accounts

ARD: 31/7

Up to Date

11 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 28 July 2025 (9 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 6 July 2025 (9 months ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026
Contact
Address

Downsview House 141 - 143 Station Road East Oxted, RH8 0QE,

Previous Addresses

Moorgate House, 7B Station Road West Oxted Surrey RH8 9EE
From: 6 July 2005To: 19 July 2022
Timeline

1 key events • 2005 - 2005

Funding Officers Ownership
Company Founded
Jul 05
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

MCNALLY, Christopher

Active
19 Castleward Road, StrangfordBT30 7LU
Born April 1951
Director
Appointed 06 Jul 2005

FRITH, Robert Michael

Resigned
1 Grange Close, RedhillRH1 4LW
Secretary
Appointed 01 Jul 2007
Resigned 01 Jul 2009

MULLIGAN, Anne

Resigned
High Street, OrpingtonBR6 7BQ
Secretary
Appointed 01 Jul 2009
Resigned 18 Jun 2012

O'GORMAN, John

Resigned
26 Colburn Avenue, CaterhamCR3 6HU
Secretary
Appointed 06 Jul 2005
Resigned 01 Jul 2007

Persons with significant control

1

Christopher Mcnally

Active
19 Castleward Road, StrangfordBT30 7LU
Born April 1951

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
Fundings
Financials
Latest Activities

Filing History

58

Change To A Person With Significant Control
1 October 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
28 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 July 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 July 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
13 July 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Change Person Director Company With Change Date
24 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 April 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 October 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 August 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Gazette Notice Compulsary
5 August 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
23 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Change Person Director Company With Change Date
19 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Termination Secretary Company With Name
27 June 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
23 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 April 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 September 2009
AAAnnual Accounts
Legacy
3 August 2009
363aAnnual Return
Legacy
3 August 2009
288aAppointment of Director or Secretary
Legacy
3 August 2009
288bResignation of Director or Secretary
Legacy
3 August 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
17 November 2008
AAAnnual Accounts
Legacy
1 August 2008
363aAnnual Return
Legacy
30 July 2007
363aAnnual Return
Legacy
30 July 2007
288cChange of Particulars
Legacy
30 July 2007
288aAppointment of Director or Secretary
Legacy
30 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 July 2007
AAAnnual Accounts
Legacy
4 August 2006
363aAnnual Return
Legacy
12 May 2006
287Change of Registered Office
Incorporation Company
6 July 2005
NEWINCIncorporation