MCKENNA STEADMAN LIMITED
BIRMINGHAM


Company number 02828625
Status Active
Incorporation Date 21 June 1993
Company Type Private Limited Company
Address 261 ALCESTER ROAD SOUTH, KINGS HEATH, BIRMINGHAM, B14 6DT
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Annual return made up to 21 June 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 100 ; Total exemption small company accounts made up to 31 January 2015. The most likely internet sites of MCKENNA STEADMAN LIMITED are www.mckennasteadman.co.uk, and www.mckenna-steadman.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. Mckenna Steadman Limited is a Private Limited Company. The company registration number is 02828625. Mckenna Steadman Limited has been working since 21 June 1993. The present status of the company is Active. The registered address of Mckenna Steadman Limited is 261 Alcester Road South Kings Heath Birmingham B14 6dt. The company`s financial liabilities are £19.04k. It is £0k against last year. The cash in hand is £0k. It is £-0.29k against last year. And the total assets are £19.09k, which is £0.04k against last year. KNIGHT, Andrew Nigel is a Director of the company. Secretary BRATT, Marjorie May has been resigned. Secretary SPENCER, David Andrew Charles has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


mckenna steadman Key Finiance

LIABILITIES £19.04k
CASH £0k
-100%
TOTAL ASSETS £19.09k
+0%
All Financial Figures

Current Directors

Director
KNIGHT, Andrew Nigel

68 years old

Resigned Directors

Secretary
BRATT, Marjorie May
Resigned: 25 November 2009
Appointed Date: 31 December 1996

Secretary
SPENCER, David Andrew Charles
Resigned: 31 December 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 March 1993
Appointed Date: 21 June 1993

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 23 March 1993
Appointed Date: 21 June 1993

MCKENNA STEADMAN LIMITED Events

21 Oct 2016
Total exemption small company accounts made up to 31 January 2016
22 Jun 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100

28 Oct 2015
Total exemption small company accounts made up to 31 January 2015
23 Jun 2015
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100

08 Jul 2014
Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100

...
... and 49 more events
06 Sep 1993
Company name changed expertbadge trading LIMITED\certificate issued on 07/09/93

05 Sep 1993
New secretary appointed;director resigned

05 Sep 1993
Secretary resigned;new director appointed

05 Sep 1993
Registered office changed on 05/09/93 from: 2 baches street london N1 6UB

21 Jun 1993
Incorporation