About

Registered Number: NI062855
Date of Incorporation: 26/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Unit 11-12 Willowbank Road, Millbrook, Larne, Antrim, BT40 2SF,

 

Based in Antrim, Mck International Ltd was registered on 26 January 2007, it's status in the Companies House registry is set to "Active". The companies directors are listed as Mcknight, Solomon James, Mcknight, Tracy Denise, Heaney, Anthea Jayne. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCKNIGHT, Solomon James 26 January 2007 - 1
MCKNIGHT, Tracy Denise 26 January 2007 - 1
Secretary Name Appointed Resigned Total Appointments
HEANEY, Anthea Jayne 26 January 2007 07 February 2007 1

Filing History

Document Type Date
MR04 - N/A 14 August 2020
AD01 - Change of registered office address 13 August 2020
AD01 - Change of registered office address 13 August 2020
AA - Annual Accounts 02 March 2020
CS01 - N/A 27 January 2020
AA - Annual Accounts 03 April 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 29 March 2018
CS01 - N/A 26 January 2018
AA - Annual Accounts 06 April 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 05 April 2016
AR01 - Annual Return 26 January 2016
CERTNM - Change of name certificate 17 April 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 24 January 2014
AR01 - Annual Return 22 February 2013
CH01 - Change of particulars for director 22 February 2013
CH01 - Change of particulars for director 22 February 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 27 January 2012
AA - Annual Accounts 21 November 2011
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 04 February 2011
CH03 - Change of particulars for secretary 03 February 2011
AD01 - Change of registered office address 23 September 2010
CH01 - Change of particulars for director 23 September 2010
CH03 - Change of particulars for secretary 23 September 2010
AA - Annual Accounts 01 April 2010
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
371S(NI) - N/A 04 March 2009
AC(NI) - N/A 28 November 2008
233(NI) - N/A 28 October 2008
371SR(NI) - N/A 01 April 2008
296(NI) - N/A 13 June 2007
402(NI) - N/A 01 March 2007
NEWINC - New incorporation documents 26 January 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 22 February 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.