This company is commonly known as S Mckinney & Co Ltd. The company was founded 32 years ago and was given the registration number 02655091. The firm's registered office is in LONDON. You can find them at Unit 19, Eurolink Business Centre, 49 Effra Road, London, . This company's SIC code is 46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery.
Name | : | S MCKINNEY & CO LTD |
---|---|---|
Company Number | : | 02655091 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 October 1991 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 19, Eurolink Business Centre, 49 Effra Road, London, England, SW2 1BZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 8 Southbourne Business Park, Courtlands Road, Eastbourne, England, BN22 8UY | Director | 12 April 2019 | Active |
Unit 8 Southbourne Business Park, Courtlands Road, Eastbourne, England, BN22 8UY | Director | 03 February 2020 | Active |
83, Overstrand Mansions, Prince Of Wales Drive, London, England, SW11 4EU | Secretary | 31 March 1993 | Active |
5 Cresswell Gardens, London, SW5 0BJ | Secretary | 05 November 1991 | Active |
6 Stoke Newington Road, London, N16 7XN | Corporate Nominee Secretary | 17 October 1991 | Active |
Unit 19, Eurolink Business Centre, 49 Effra Road, London, England, SW2 1BZ | Director | 12 April 2019 | Active |
Gainsborough Mill, Alexandra Road, Sudbury, England, CO10 2XH | Director | 16 January 2018 | Active |
28 Wolverton Gardens, London, W6 7DY | Director | 05 November 1991 | Active |
6 Stoke Newington Road, London, N16 7XN | Nominee Director | 17 October 1991 | Active |
Gainsborough, Alexandra Road, Sudbury, England, CO10 2XH | Director | 16 January 2018 | Active |
91 Albert Bridge Road, London, SW11 4PF | Director | 05 November 1991 | Active |
Unit 19, Eurolink Business Centre, 49 Effra Road, London, England, SW2 1BZ | Director | 22 June 2012 | Active |
The Edward Alexander Group Ltd | ||
Notified on | : | 16 January 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 310-311, Chelsea Harbour, London, England, SW10 0XF |
Nature of control | : |
|
Ms Shona Stopford Sackville | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 19, 49 Effra Road, London, England, SW2 1BZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Accounts | Accounts with accounts type small. | Download |
2023-07-31 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-28 | Officers | Change person director company with change date. | Download |
2023-07-28 | Officers | Change person director company with change date. | Download |
2023-07-28 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-03 | Address | Change registered office address company with date old address new address. | Download |
2023-01-03 | Accounts | Accounts with accounts type small. | Download |
2022-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-04-01 | Accounts | Accounts with accounts type small. | Download |
2021-07-29 | Officers | Termination director company with name termination date. | Download |
2021-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-16 | Accounts | Change account reference date company previous extended. | Download |
2020-04-29 | Officers | Appoint person director company with name date. | Download |
2020-04-29 | Officers | Termination director company with name termination date. | Download |
2019-11-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-04 | Officers | Termination director company with name termination date. | Download |
2019-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-25 | Officers | Appoint person director company with name date. | Download |
2019-04-25 | Officers | Appoint person director company with name date. | Download |
2019-04-25 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.