ABOUT MCDAID SCREEDING SERVICES LIMITED
McDaid Screeding Services
Established in 2000 this family run business has developed a reputation for delivering a high quality service supported by specialist knowledge and the flexibility to meet today’s demanding deadlines.
McDaid Screeding Services offer our clients both Screed and Resin Flooring solutions. From specialist Screeds such as Isocrete K Screed, Granolithic and SBR to the traditional, sand & cement screed. We are full contractor members to Ferfa the governing body of the resin flooring industry and therefore licensed to install for manufacturers such as, Flowcrete, BASF, Resdev, Altro, and Sika among others.
At McDaid Screeding Services we provide no obligation quotes. Once we have established our Clients needs we then provide an effective solution and assist with any technical or design issues. We pride ourselves in the quality of our service at very competitive rates.
KEY FINANCES
Year
2017
Assets
£483.26k
▼ £-219.26k (-31.21 %)
Cash
£100.04k
▼ £-87.02k (-46.52 %)
Liabilities
£20.79k
▼ £-444.93k (-95.54 %)
Net Worth
£462.47k
▲ £225.67k (95.30 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Luton
- Company name
- MCDAID SCREEDING SERVICES LIMITED
- Company number
- 04322897
- VAT
- GB745370233
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
15 Nov 2001
Age - 24 years
- Home Country
- United Kingdom
CONTACTS
- Website
- screeding.co.uk
- Phones
-
01582 412 310
01582 876 121
- Registered Address
- HOLMES PEAT THORPE,
BASEPOINT BUSINESS CENTRE,
110 BUTTERFIELD, GREAT MARLINGS,
LUTON,
LU2 8DL
ECONOMIC ACTIVITIES
- 43999
- Other specialised construction activities n.e.c.
LAST EVENTS
- 30 Dec 2016
- Total exemption small company accounts made up to 31 March 2016
- 28 Nov 2016
- Termination of appointment of Scott William John Burns as a director on 17 November 2016
- 28 Nov 2016
- Confirmation statement made on 15 November 2016 with updates
CHARGES
-
8 October 2014
- Status
- Outstanding
- Delivered
- 9 October 2014
-
Persons entitled
- Aldermore Bank PLC
- Description
- Contains fixed charge…
-
16 April 2009
- Status
- Outstanding
- Delivered
- 18 April 2009
-
Persons entitled
- National Westminster Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
MCDAID SCREEDING SERVICES LIMITED DIRECTORS
Carmel Mcdaid
Acting
- Appointed
- 15 November 2001
- Occupation
- Secretary
- Role
- Secretary
- Nationality
- British
- Address
- 6 Clinton Avenue, Luton, Bedfordshire, LU2 7LT
- Name
- MCDAID, Carmel
Carmel Mcdaid
Acting
PSC
- Appointed
- 15 November 2001
- Occupation
- Secretary
- Role
- Director
- Age
- 60
- Nationality
- British
- Address
- 6 Clinton Avenue, Luton, Bedfordshire, LU2 7LT
- Country Of Residence
- England
- Name
- MCDAID, Carmel
- Notified On
- 1 July 2016
- Nature Of Control
- Has significant influence or control
Felix Mcdaid
Acting
PSC
- Appointed
- 15 November 2001
- Occupation
- Managing Director
- Role
- Director
- Age
- 62
- Nationality
- British
- Address
- 6 Clinton Avenue, Luton, Bedfordshire, LU2 7LT
- Country Of Residence
- England
- Name
- MCDAID, Felix
- Notified On
- 1 July 2016
- Nature Of Control
- Has significant influence or control
TEMPLE SECRETARIES LIMITED
Resigned
- Appointed
- 15 November 2001
- Resigned
- 15 November 2001
- Role
- Nominee Secretary
- Address
- 788-790 Finchley Road, London, NW11 7TJ
- Name
- TEMPLE SECRETARIES LIMITED
Scott William John Burns
Resigned
- Appointed
- 04 March 2015
- Resigned
- 17 November 2016
- Occupation
- Company Director
- Role
- Director
- Age
- 54
- Nationality
- British
- Address
- Holmes Peat Thorpe, Basepoint Business Centre, 110 Butterfield, Great Marlings, Luton, LU2 8DL
- Country Of Residence
- United Kingdom
- Name
- BURNS, Scott William John
Scott William John Burns
Resigned
- Appointed
- 21 November 2008
- Resigned
- 04 March 2015
- Occupation
- Commercial Director
- Role
- Director
- Age
- 54
- Nationality
- British
- Address
- 34 Hamilton Close, Feltham, Middlesex, TW13 4PS
- Country Of Residence
- United Kingdom
- Name
- BURNS, Scott William John
COMPANY DIRECTORS LIMITED
Resigned
- Appointed
- 15 November 2001
- Resigned
- 15 November 2001
- Role
- Nominee Director
- Address
- 788-790 Finchley Road, London, NW11 7TJ
- Name
- COMPANY DIRECTORS LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.