UKBizDB.co.uk

S MCKINNEY & CO LTD

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

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.

Company Information

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:
  • 46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 8 Southbourne Business Park, Courtlands Road, Eastbourne, England, BN22 8UY

Director12 April 2019Active
Unit 8 Southbourne Business Park, Courtlands Road, Eastbourne, England, BN22 8UY

Director03 February 2020Active
83, Overstrand Mansions, Prince Of Wales Drive, London, England, SW11 4EU

Secretary31 March 1993Active
5 Cresswell Gardens, London, SW5 0BJ

Secretary05 November 1991Active
6 Stoke Newington Road, London, N16 7XN

Corporate Nominee Secretary17 October 1991Active
Unit 19, Eurolink Business Centre, 49 Effra Road, London, England, SW2 1BZ

Director12 April 2019Active
Gainsborough Mill, Alexandra Road, Sudbury, England, CO10 2XH

Director16 January 2018Active
28 Wolverton Gardens, London, W6 7DY

Director05 November 1991Active
6 Stoke Newington Road, London, N16 7XN

Nominee Director17 October 1991Active
Gainsborough, Alexandra Road, Sudbury, England, CO10 2XH

Director16 January 2018Active
91 Albert Bridge Road, London, SW11 4PF

Director05 November 1991Active
Unit 19, Eurolink Business Centre, 49 Effra Road, London, England, SW2 1BZ

Director22 June 2012Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm

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

Company Filing History

DateCategoryDescription
2024-03-01Accounts

Accounts with accounts type small.

Download
2023-07-31Persons with significant control

Change to a person with significant control.

Download
2023-07-28Confirmation statement

Confirmation statement with no updates.

Download
2023-07-28Officers

Change person director company with change date.

Download
2023-07-28Officers

Change person director company with change date.

Download
2023-07-28Persons with significant control

Change to a person with significant control.

Download
2023-03-03Address

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

Download
2023-01-03Accounts

Accounts with accounts type small.

Download
2022-07-28Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-01Accounts

Accounts with accounts type small.

Download
2021-07-29Officers

Termination director company with name termination date.

Download
2021-07-29Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-06-16Accounts

Change account reference date company previous extended.

Download
2020-04-29Officers

Appoint person director company with name date.

Download
2020-04-29Officers

Termination director company with name termination date.

Download
2019-11-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-09-04Officers

Termination director company with name termination date.

Download
2019-08-01Confirmation statement

Confirmation statement with no updates.

Download
2019-04-25Officers

Appoint person director company with name date.

Download
2019-04-25Officers

Appoint person director company with name date.

Download
2019-04-25Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.