UKBizDB.co.uk

THE MCKENNA CONSORTIUM LIMITED

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

This company is commonly known as The Mckenna Consortium Limited. The company was founded 26 years ago and was given the registration number 03476202. The firm's registered office is in MANCHESTER. You can find them at Mckenna House Jubilee Road, Middleton, Manchester, . This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:THE MCKENNA CONSORTIUM LIMITED
Company Number:03476202
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 1997
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:Mckenna House Jubilee Road, Middleton, Manchester, M24 2LX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mckenna House, Jubilee Road, Middleton, Manchester, England, M24 2LX

Secretary10 December 2013Active
Mckenna House, Jubilee Road, Middleton, Manchester, M24 2LX

Director06 December 2021Active
Holmedene, 630 Bury Road Bamford, Rochdale, OL11 4AY

Director14 December 2001Active
Mckenna House, Jubilee Road, Middleton, Manchester, M24 2LX

Director06 December 2021Active
167 Leander Drive, Castleton, Rochdale, OL11 2XE

Secretary28 November 1997Active
Holmedene, 630 Bury Road Bamford, Rochdale, OL11 4AY

Secretary14 December 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary28 November 1997Active
167 Leander Drive, Castleton, Rochdale, OL11 2XE

Director28 November 1997Active
Holmedene, 630 Bury Road Bamford, Rochdale, OL11 4AY

Director28 November 1997Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director28 November 1997Active

People with Significant Control

Mr Richard David Mckenna
Notified on:23 November 2021
Status:Active
Date of birth:August 1976
Nationality:British
Address:Mckenna House, Jubilee Road, Manchester, M24 2LX
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Cheryl Anne Mckenna
Notified on:23 November 2021
Status:Active
Date of birth:November 1978
Nationality:British
Address:Mckenna House, Jubilee Road, Manchester, M24 2LX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Jennifer Mckenna
Notified on:06 April 2016
Status:Active
Date of birth:August 1950
Nationality:British
Address:Mckenna House, Jubilee Road, Manchester, M24 2LX
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
2024-03-12Confirmation statement

Confirmation statement with no updates.

Download
2024-02-21Officers

Change person director company with change date.

Download
2024-02-21Persons with significant control

Change to a person with significant control.

Download
2023-11-22Accounts

Accounts with accounts type total exemption full.

Download
2023-10-03Persons with significant control

Change to a person with significant control.

Download
2023-10-03Officers

Change person director company with change date.

Download
2023-03-17Incorporation

Memorandum articles.

Download
2023-03-14Resolution

Resolution.

Download
2023-03-13Confirmation statement

Confirmation statement with updates.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-07Confirmation statement

Confirmation statement with updates.

Download
2022-02-24Accounts

Accounts with accounts type total exemption full.

Download
2022-02-01Persons with significant control

Notification of a person with significant control.

Download
2022-02-01Persons with significant control

Notification of a person with significant control.

Download
2022-02-01Persons with significant control

Cessation of a person with significant control.

Download
2021-12-08Officers

Appoint person director company with name date.

Download
2021-12-08Officers

Appoint person director company with name date.

Download
2021-06-07Officers

Change person secretary company with change date.

Download
2021-03-10Confirmation statement

Confirmation statement with no updates.

Download
2021-02-26Accounts

Accounts with accounts type total exemption full.

Download
2020-03-18Confirmation statement

Confirmation statement with no updates.

Download
2019-11-27Accounts

Accounts with accounts type total exemption full.

Download
2019-03-19Confirmation statement

Confirmation statement with no updates.

Download
2018-10-17Accounts

Accounts with accounts type total exemption full.

Download
2018-03-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.