This company is commonly known as Garrett Mckee Limited. The company was founded 37 years ago and was given the registration number 02074622. The firm's registered office is in MARLOW. You can find them at Riley House, Riley Road, Marlow, Bucks. This company's SIC code is 41100 - Development of building projects.
Name | : | GARRETT MCKEE LIMITED |
---|---|---|
Company Number | : | 02074622 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 November 1986 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Riley House, Riley Road, Marlow, Bucks, SL7 2PH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Acorn Cottage, Church Lane, Lewknor, OX49 5TP | Secretary | - | Active |
Wesley House, Denton Hill, Cuddesdon, OX44 9HZ | Director | 29 August 2007 | Active |
5 Wendover Road, Bourne End, SL8 5NS | Director | 29 August 2007 | Active |
Highmoor Spurgrove Lane, Little Frieth Frieth, Henley On Thames, RG9 6NY | Secretary | - | Active |
60 Chorley Road, West Wycombe, High Wycombe, HP14 3AR | Director | 25 March 1995 | Active |
253 Totteridge Road, High Wycombe, HP13 7LJ | Director | - | Active |
Highmoor Spurgrove Lane, Freith, Henley-On-Thames, RL9 6NY | Director | - | Active |
2 Atkins Farm Cottages, Nairdwood Lane, Prestwood Gt Missenden, HP16 0QH | Director | - | Active |
Mr Michael John Tebbot | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1947 |
Nationality | : | British |
Address | : | Riley House, Riley Road, Marlow, SL7 2PH |
Nature of control | : |
|
Mr Nigel Garrett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1961 |
Nationality | : | British |
Address | : | Riley House, Riley Road, Marlow, SL7 2PH |
Nature of control | : |
|
Mr Ian Christopher Mckee | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1953 |
Nationality | : | British |
Address | : | Riley House, Riley Road, Marlow, SL7 2PH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-18 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-08-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-12 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-06-01 | Officers | Termination director company with name termination date. | Download |
2017-04-03 | Resolution | Resolution. | Download |
2017-04-03 | Change of name | Change of name notice. | Download |
2016-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-13 | Change of name | Certificate change of name company. | Download |
2014-12-29 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.