Check the

MCKENZIE PUBLISHING LIMITED

Company
MCKENZIE PUBLISHING LIMITED (03076505)

MCKENZIE PUBLISHING

Phone: +44 (0)1753 775 511
B⁺ rating

KEY FINANCES

Year
2016
Assets
£122.96k ▲ £19.16k (18.45 %)
Cash
£120.94k ▲ £19.14k (18.80 %)
Liabilities
£124.99k ▲ £6.33k (5.34 %)
Net Worth
£-2.04k ▼ £12.82k (-86.30 %)

REGISTRATION INFO

Company name
MCKENZIE PUBLISHING LIMITED
Company number
03076505
Status
Active
Categroy
Private Limited Company
Date of Incorporation
06 Jul 1995
Age - 29 years
Home Country
United Kingdom

CONTACTS

Website
squashplayer.co.uk
Phones
+44 (0)1753 775 511
+44 (0)1992 618 045
01753 775 511
01992 618 045
Registered Address
1 TUDORS BUSINESS CENTRE STATION YARD, WATERHOUSE LANE,
KINGSWOOD,
TADWORTH,
ENGLAND,
KT20 6EN

ECONOMIC ACTIVITIES

58142
Publishing of consumer and business journals and periodicals

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

04 Oct 2016
Registered office address changed from Tudors Business Centre Kingswood Station Waterhouse Lane Kingswood Surrey KT20 6EN to 1 Tudors Business Centre Station Yard, Waterhouse Lane Kingswood Tadworth KT20 6EN on 4 October 2016
04 Sep 2016
Confirmation statement made on 6 July 2016 with updates
28 Apr 2016
Total exemption small company accounts made up to 31 July 2015

See Also


Last update 2018

MCKENZIE PUBLISHING LIMITED DIRECTORS

Ian Roderick Mckenzie

  Acting PSC
Appointed
06 July 1995
Occupation
Writer
Role
Director
Age
73
Nationality
New Zealand
Address
1 Tudors Business Centre, Station Yard, Waterhouse Lane, Kingswood, Tadworth, England, KT20 6EN
Country Of Residence
England
Name
MCKENZIE, Ian Roderick
Notified On
1 July 2016
Nature Of Control
Ownership of shares – 75% or more

David Steven Matthews

  Resigned
Appointed
06 July 1995
Resigned
30 November 1995
Role
Secretary
Address
5 York Terrace, Coach Lane, North Shields, Tyne & Wear, NE29 0EF
Name
MATTHEWS, David Steven

Paul Stuart Spencer

  Resigned
Appointed
30 November 1995
Resigned
31 July 1997
Role
Secretary
Address
27 Teversal Avenue, Lenton, Nottingham, Nottinghamshire, NG7 1PY
Name
SPENCER, Paul Stuart

Ian Francis Watts

  Resigned
Appointed
01 August 1997
Resigned
13 June 2003
Role
Secretary
Address
12 Rushett Road, Long Ditton, Surrey, KT7 0UX
Name
WATTS, Ian Francis

Bernard Willis

  Resigned
Appointed
13 June 2003
Resigned
01 February 2015
Occupation
Accountant
Role
Secretary
Nationality
British
Address
Tudors Business Centre, Kingswood Station, Waterhouse Lane, Kingswood, Surrey, United Kingdom, KT20 6EN
Name
WILLIS, Bernard

REVIEWS


Check The Company
Very good according to the company’s financial health.