Check the

MCKENZIE GUPPY LTD.

Company
MCKENZIE GUPPY LTD. (02999385)

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 %)

REGISTRATION INFO

Company name
MCKENZIE GUPPY LTD.
Company number
02999385
Status
Active
Categroy
Private Limited Company
Date of Incorporation
08 Dec 1994
Age - 30 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


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
50
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
69
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
76
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
79
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.