UKBizDB.co.uk

CHARLES MCKENZIE ASSOCIATES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Charles Mckenzie Associates Limited. The company was founded 21 years ago and was given the registration number 04640976. The firm's registered office is in ESSEX. You can find them at The Old Granary Dunton Road, Laindon, Essex, . This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:CHARLES MCKENZIE ASSOCIATES LIMITED
Company Number:04640976
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 January 2003
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:The Old Granary Dunton Road, Laindon, Essex, United Kingdom, SS15 4DB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Granary, Dunton Road, Laindon, Essex, United Kingdom, SS15 4DB

Director01 August 2003Active
74 Lynn Road, Terrington Saint Clement, Kings Lynn, PE34 4JX

Nominee Secretary17 January 2003Active
46, Hoe Lane, Abridge, United Kingdom, RM4 1AU

Secretary17 January 2003Active
60 Tabernacle Street, London, EC2A 4NB

Nominee Director17 January 2003Active
The Old Granary, Dunton Road, Laindon, Essex, United Kingdom, SS15 4DB

Director01 August 2003Active
46 Hoe Lane, Abridge, RM4 1AU

Director17 January 2003Active

People with Significant Control

Mr Ivor Alexander Michaelson
Notified on:06 April 2016
Status:Active
Date of birth:March 1946
Nationality:British
Country of residence:United Kingdom
Address:The Old Granary, Dunton Road, Essex, United Kingdom, SS15 4DB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Adam Philip Michaelson
Notified on:06 April 2016
Status:Active
Date of birth:August 1974
Nationality:British
Country of residence:United Kingdom
Address:The Old Granary, Dunton Road, Essex, United Kingdom, SS15 4DB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Kelly Natasha Justina Reynolds
Notified on:06 April 2016
Status:Active
Date of birth:July 1976
Nationality:British
Country of residence:United Kingdom
Address:The Old Granary, Dunton Road, Essex, United Kingdom, SS15 4DB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-06-11Dissolution

Dissolved compulsory strike off suspended.

Download
2022-05-31Gazette

Gazette notice compulsory.

Download
2022-03-09Confirmation statement

Confirmation statement with updates.

Download
2021-03-08Confirmation statement

Confirmation statement with updates.

Download
2021-01-28Accounts

Accounts with accounts type total exemption full.

Download
2020-01-31Confirmation statement

Confirmation statement with updates.

Download
2019-12-09Accounts

Accounts with accounts type micro entity.

Download
2019-02-01Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Accounts

Accounts with accounts type micro entity.

Download
2018-01-22Confirmation statement

Confirmation statement with updates.

Download
2017-12-14Accounts

Accounts with accounts type micro entity.

Download
2017-02-03Confirmation statement

Confirmation statement with updates.

Download
2016-12-06Officers

Termination secretary company with name termination date.

Download
2016-12-06Officers

Termination director company with name termination date.

Download
2016-12-05Accounts

Accounts with accounts type total exemption small.

Download
2016-08-04Address

Change registered office address company with date old address new address.

Download
2016-08-04Officers

Change person director company with change date.

Download
2016-08-04Officers

Change person director company with change date.

Download
2016-08-04Officers

Change person director company with change date.

Download
2016-08-04Officers

Change person secretary company with change date.

Download
2016-08-04Officers

Change person secretary company with change date.

Download
2016-02-12Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-12Officers

Change person director company with change date.

Download
2015-04-24Accounts

Accounts with accounts type total exemption small.

Download
2015-02-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.