CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
MCKENZIE GUPPY LTD.
Company
MCKENZIE GUPPY
Phone:
01258 480 029
A⁺
rating
KEY FINANCES
Year
2017
Assets
£81.77k
▲ £13.23k (19.31 %)
Cash
£24.06k
▼ £-4.01k (-14.29 %)
Liabilities
£55.5k
▼ £-8.64k (-13.47 %)
Net Worth
£26.27k
▲ £21.87k (497.16 %)
Download Balance Sheet for 2012-2017
REGISTRATION INFO
Check the company
UK
West Dorset
Company name
MCKENZIE GUPPY LTD.
Company number
02999385
Status
Active
Categroy
Private Limited Company
Date of Incorporation
08 Dec 1994
Age - 31 years
Home Country
United Kingdom
CONTACTS
Website
mckenzieguppy.co.uk
Phones
01258 480 029
Registered Address
18 HIGH WEST STREET,
DORCHESTER,
DORSET,
DT1 1UW
ECONOMIC ACTIVITIES
96090
Other service activities n.e.c.
THIS BUSINESS IN SOCIAL MEDIA
Facebook
View
Twitter
Follow
LAST EVENTS
17 Oct 2016
Director's details changed for Mr Adam Langley Guppy on 17 October 2016
16 Sep 2016
Confirmation statement made on 18 July 2016 with updates
15 Sep 2016
Director's details changed for Mr John Sherwood Vickery on 1 July 2016
See Also
MCKENZIE FINANCIAL SERVICES LTD
MCKENZIE GEOSPATIAL SURVEYS LIMITED
MCKENZIE PUBLISHING LIMITED
MCKENZIE SECURITY LIMITED
MCKIBBIN ASSOCIATES LIMITED
MCKILLOP DENTAL EQUIPMENT LIMITED
Last update 2018
MCKENZIE GUPPY LTD. DIRECTORS
Adam Langley Guppy
Acting
Appointed
04 January 2005
Role
Secretary
Nationality
British
Address
18 High West Street, Dorchester, Dorset, United Kingdom, DT1 1UW
Name
GUPPY, Adam Langley
Adam Langley Guppy
Acting
PSC
Appointed
02 April 2009
Occupation
Vehicle Restoration Specialist
Role
Director
Age
51
Nationality
British
Address
18 High West Street, Dorchester, Dorset, United Kingdom, DT1 1UW
Country Of Residence
England
Name
GUPPY, Adam Langley
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
John Sherwood Vickery
Acting
PSC
Appointed
02 April 2009
Occupation
Vehicle Restoration Engineer
Role
Director
Age
70
Nationality
British
Address
18 High West Street, Dorchester, Dorset, United Kingdom, DT1 1UW
Country Of Residence
United Kingdom
Name
VICKERY, John Sherwood
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Diane Joy Elcombe
Resigned
Appointed
08 December 1994
Resigned
04 January 2005
Role
Secretary
Address
21 Market Place, Blandford Forum, Dorset, DT11 7AF
Name
ELCOMBE, Diane Joy
LONDON LAW SECRETARIAL LIMITED
Resigned
Appointed
08 December 1994
Resigned
08 December 1994
Role
Nominee Secretary
Address
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
Name
LONDON LAW SECRETARIAL LIMITED
Barry Douglas Guppy
Resigned
Appointed
01 July 1997
Resigned
03 April 2009
Occupation
Engineer
Role
Director
Age
77
Nationality
British
Address
Les Jarris, Bernac, 16700, France
Name
GUPPY, Barry Douglas
Stephen Howard Horlock
Resigned
Appointed
08 December 1994
Resigned
01 July 1997
Occupation
Chartered Accountant
Role
Director
Age
80
Nationality
British
Address
21 Market Place, Blandford Forum, Dorset, DT11 7AF
Name
HORLOCK, Stephen Howard
LONDON LAW SERVICES LIMITED
Resigned
Appointed
08 December 1994
Resigned
08 December 1994
Role
Nominee Director
Address
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
Name
LONDON LAW SERVICES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.