UKBizDB.co.uk

GARRETT MCKEE LIMITED

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

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.

Company Information

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:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Riley House, Riley Road, Marlow, Bucks, SL7 2PH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Acorn Cottage, Church Lane, Lewknor, OX49 5TP

Secretary-Active
Wesley House, Denton Hill, Cuddesdon, OX44 9HZ

Director29 August 2007Active
5 Wendover Road, Bourne End, SL8 5NS

Director29 August 2007Active
Highmoor Spurgrove Lane, Little Frieth Frieth, Henley On Thames, RG9 6NY

Secretary-Active
60 Chorley Road, West Wycombe, High Wycombe, HP14 3AR

Director25 March 1995Active
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

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-30Confirmation statement

Confirmation statement with no updates.

Download
2023-11-27Accounts

Accounts with accounts type total exemption full.

Download
2022-12-07Accounts

Accounts with accounts type total exemption full.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Accounts

Accounts with accounts type total exemption full.

Download
2021-11-26Confirmation statement

Confirmation statement with no updates.

Download
2021-08-18Persons with significant control

Notification of a person with significant control.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2019-10-28Confirmation statement

Confirmation statement with no updates.

Download
2019-09-18Accounts

Accounts with accounts type total exemption full.

Download
2018-10-29Confirmation statement

Confirmation statement with no updates.

Download
2018-08-30Accounts

Accounts with accounts type unaudited abridged.

Download
2018-08-10Persons with significant control

Cessation of a person with significant control.

Download
2017-10-26Confirmation statement

Confirmation statement with updates.

Download
2017-07-12Accounts

Accounts with accounts type unaudited abridged.

Download
2017-06-01Officers

Termination director company with name termination date.

Download
2017-04-03Resolution

Resolution.

Download
2017-04-03Change of name

Change of name notice.

Download
2016-11-24Confirmation statement

Confirmation statement with updates.

Download
2016-07-22Accounts

Accounts with accounts type total exemption small.

Download
2015-10-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-23Accounts

Accounts with accounts type total exemption small.

Download
2015-01-13Change of name

Certificate change of name company.

Download
2014-12-29Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.