About

Registered Number: 04521867
Date of Incorporation: 29/08/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: C/O W Burgess & Co, Unit 11 Bingswood Industrial, Estate, Whaley Bridge, Derbyshire, SK23 7LY

 

Having been setup in 2002, N. Mckechnie & Co Ltd has its registered office in Estate, Whaley Bridge in Derbyshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. This company has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCKENCHNIE, Neil 19 September 2002 - 1
BURGESS, William Thomas 29 August 2002 20 September 2002 1
Secretary Name Appointed Resigned Total Appointments
MCKECHNIE, Teresa Christine 20 September 2002 - 1
TURNOCK RILEY, Charne 29 August 2002 20 September 2002 1

Filing History

Document Type Date
CS01 - N/A 02 October 2020
AA - Annual Accounts 29 December 2019
CS01 - N/A 11 September 2019
RESOLUTIONS - N/A 05 April 2019
SH08 - Notice of name or other designation of class of shares 04 April 2019
AA - Annual Accounts 25 December 2018
DISS40 - Notice of striking-off action discontinued 21 November 2018
GAZ1 - First notification of strike-off action in London Gazette 20 November 2018
CS01 - N/A 14 November 2018
AA - Annual Accounts 26 December 2017
CS01 - N/A 08 October 2017
AA - Annual Accounts 25 December 2016
CS01 - N/A 12 September 2016
AA - Annual Accounts 25 December 2015
AR01 - Annual Return 22 November 2015
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 10 October 2014
AA - Annual Accounts 06 November 2013
AR01 - Annual Return 18 October 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 10 October 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 12 October 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 31 October 2010
CH01 - Change of particulars for director 31 October 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 16 September 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 16 January 2008
363s - Annual Return 03 January 2008
363a - Annual Return 31 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 September 2006
AA - Annual Accounts 29 September 2006
AA - Annual Accounts 28 November 2005
363s - Annual Return 22 November 2005
AA - Annual Accounts 05 November 2004
363s - Annual Return 01 November 2004
363s - Annual Return 13 October 2003
AA - Annual Accounts 10 October 2003
288a - Notice of appointment of directors or secretaries 27 September 2002
288a - Notice of appointment of directors or secretaries 27 September 2002
225 - Change of Accounting Reference Date 27 September 2002
288b - Notice of resignation of directors or secretaries 27 September 2002
288b - Notice of resignation of directors or secretaries 27 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 2002
NEWINC - New incorporation documents 29 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.