MCKENNA PLANT HIRE LIMITED

107 Cleethorpe Road 107 Cleethorpe Road, North East Lincolnshire, DN31 3ER
StatusACTIVE
Company No.04405206
CategoryPrivate Limited Company
Incorporated27 Mar 2002
Age22 years, 2 months, 5 days
JurisdictionEngland Wales

SUMMARY

MCKENNA PLANT HIRE LIMITED is an active private limited company with number 04405206. It was incorporated 22 years, 2 months, 5 days ago, on 27 March 2002. The company address is 107 Cleethorpe Road 107 Cleethorpe Road, North East Lincolnshire, DN31 3ER.



Company Fillings

Confirmation statement with updates

Date: 01 May 2024

Action Date: 27 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Apr 2024

Action Date: 26 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Apr Secretaries Ltd

Termination date: 2024-03-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Mar 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jun 2023

Action Date: 27 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Oct 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2022

Action Date: 27 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2021

Action Date: 27 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-27

Documents

View document PDF

Confirmation statement with updates

Date: 28 May 2020

Action Date: 27 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Apr 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2019

Action Date: 27 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-27

Documents

View document PDF

Change to a person with significant control

Date: 07 Nov 2018

Action Date: 05 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Gerrard Mckenna

Change date: 2018-10-05

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2018

Action Date: 05 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gerrard Mckenna

Change date: 2018-10-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 May 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2018

Action Date: 27 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 May 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2017

Action Date: 27 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-27

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2016

Action Date: 25 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-25

Officer name: Gerrard Mckenna

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2016

Action Date: 27 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2015

Action Date: 27 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Apr 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Change account reference date company current extended

Date: 07 Aug 2014

Action Date: 31 Oct 2014

Category: Accounts

Type: AA01

New date: 2014-10-31

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2014

Action Date: 27 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2013

Action Date: 27 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2012

Action Date: 27 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2011

Action Date: 27 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2010

Action Date: 27 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 22 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/03/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 18 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/03/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2006

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 24 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 27/03/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2005

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 06 May 2005

Category: Annual-return

Type: 363a

Description: Return made up to 27/03/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2004

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 13 Apr 2004

Category: Annual-return

Type: 363a

Description: Return made up to 27/03/04; full list of members

Documents

View document PDF

Legacy

Date: 03 Mar 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 03 Mar 2004

Category: Address

Type: 287

Description: Registered office changed on 03/03/04 from: 18A dudley street grimsby lincolnshire DN31 2AB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2003

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 18 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 27/03/03; full list of members

Documents

View document PDF

Legacy

Date: 09 Apr 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Apr 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Apr 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/03 to 30/04/03

Documents

View document PDF

Legacy

Date: 09 Apr 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 01 Apr 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed aluko electronics LIMITED\certificate issued on 01/04/03

Documents

View document PDF

Legacy

Date: 01 Apr 2003

Category: Address

Type: 287

Description: Registered office changed on 01/04/03 from: 156 fulford road york north yorkshire YO10 4DA

Documents

View document PDF

Incorporation company

Date: 27 Mar 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRITANNIA CAR FINANCE LTD

WESTMINSTER HOUSE,MACCLESFIELD,SK10 1BX

Number:07078910
Status:ACTIVE
Category:Private Limited Company

DATA SOLUTIONS PARTNERS LIMITED

CARRINGTON BUSINESS PARK,CARRINGTON,M31 4DD

Number:10067873
Status:ACTIVE
Category:Private Limited Company

HAZEL SOFTWARE LIMITED

43 WATERSIDE,STOCKPORT,SK6 7LQ

Number:10608922
Status:ACTIVE
Category:Private Limited Company

HUMBLE ABODE. SHOP LTD

14 BUGHTIES ROAD,DUNDEE,DD5 2LW

Number:SC586066
Status:ACTIVE
Category:Private Limited Company

SALOMON PRODUCTIONS LIMITED

27 MERTON HALL ROAD,LONDON,SW19 3PR

Number:10510195
Status:ACTIVE
Category:Private Limited Company

TLP PARTNERSHIP LIMITED

11 VENTURE ONE BUSINESS PARK,SHEFFIELD,S20 3FR

Number:09966938
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source