S MCKINNEY & CO LTD - EASTBOURNE
Company Profile | Company Filings |
Overview
S MCKINNEY & CO LTD is a Private Limited Company from EASTBOURNE ENGLAND and has the status: Active.
S MCKINNEY & CO LTD was incorporated 32 years ago on 17/10/1991 and has the registered number: 02655091. The accounts status is SMALL and accounts are next due on 31/12/2023.
S MCKINNEY & CO LTD was incorporated 32 years ago on 17/10/1991 and has the registered number: 02655091. The accounts status is SMALL and accounts are next due on 31/12/2023.
S MCKINNEY & CO LTD - EASTBOURNE
This company is listed in the following categories:
46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery
46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2022 | 31/12/2023 |
Registered Office
UNIT 8 SOUTHBOURNE BUSINESS PARK
EASTBOURNE
EAST SUSSEX
BN22 8UY
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/07/2023 | 11/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JACOB FRANK TAEE | Mar 1989 | British | Director | 2020-02-03 | CURRENT |
MR MARK DAVID ELLIS NEVILL | Jun 1973 | British | Director | 2019-04-12 | CURRENT |
MR ERIC WILKINSON | Jan 1956 | British | Director | 2012-06-22 UNTIL 2018-01-16 | RESIGNED |
MS SHONA STOPFORD SACKVILLE | Apr 1960 | British | Director | 1991-11-05 UNTIL 2021-06-30 | RESIGNED |
MR EMERSON EDWARD ROBERTS | Sep 1973 | British | Director | 2018-01-16 UNTIL 2019-02-15 | RESIGNED |
MS CATHERINE ISABEL KIDSTON | Nov 1958 | United Kingdom | Director | 1991-11-05 UNTIL 1993-03-31 | RESIGNED |
NOTEHURST LIMITED | Nominee Director | 1991-10-17 UNTIL 1991-11-05 | RESIGNED | ||
MR DAVID SMITH | Dec 1983 | English | Director | 2018-01-16 UNTIL 2019-08-31 | RESIGNED |
MR MARK BAILEY | Dec 1959 | British | Director | 2019-04-12 UNTIL 2020-02-03 | RESIGNED |
MS SHONA STOPFORD SACKVILLE | Apr 1960 | British | Secretary | 1991-11-05 UNTIL 1993-03-31 | RESIGNED |
DIANA HARARI | Dec 1929 | British | Secretary | 1993-03-31 UNTIL 2012-06-22 | RESIGNED |
NOTEHOLD LIMITED | Corporate Nominee Secretary | 1991-10-17 UNTIL 1991-11-05 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
The Edward Alexander Group Ltd | 2018-01-16 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Ms Shona Stopford Sackville | 2016-04-06 - 2018-01-16 | 4/1960 | London |
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 |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
S McKinney & Co Ltd | 2021-03-27 | 31-03-2020 | £30,980 Cash £73,322 equity |
S McKinney & Co Ltd - Accounts to registrar (filleted) - small 18.2 | 2019-09-27 | 31-12-2018 | £126,451 Cash £133,573 equity |
S McKinney & Co Ltd - Accounts to registrar (filleted) - small 18.2 | 2018-09-25 | 31-12-2017 | £170,569 Cash £105,915 equity |
S McKinney & Co Ltd Company Accounts | 2017-09-28 | 31-12-2016 | £155,976 Cash £44,908 equity |
Accounts filed on 31-12-2015 | 2016-09-28 | 31-12-2015 | £189,701 Cash £96,825 equity |
Abbreviated Company Accounts - S MCKINNEY & CO LTD | 2015-09-17 | 31-12-2014 | £199,937 Cash £101,982 equity |
Abbreviated Company Accounts - S MCKINNEY & CO LTD | 2014-09-30 | 31-12-2013 | £81,624 Cash £153,945 equity |