MCKENZIE GUPPY LTD.
DORSET BACKSLASH LIMITED

Hellopages » Dorset » West Dorset » DT1 1UW

Company number 02999385
Status Active
Incorporation Date 8 December 1994
Company Type Private Limited Company
Address 18 HIGH WEST STREET, DORCHESTER, DORSET, DT1 1UW
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Director's details changed for Mr Adam Langley Guppy on 17 October 2016; Confirmation statement made on 18 July 2016 with updates; Director's details changed for Mr John Sherwood Vickery on 1 July 2016. The most likely internet sites of MCKENZIE GUPPY LTD. are www.mckenzieguppy.co.uk, and www.mckenzie-guppy.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. Mckenzie Guppy Ltd is a Private Limited Company. The company registration number is 02999385. Mckenzie Guppy Ltd has been working since 08 December 1994. The present status of the company is Active. The registered address of Mckenzie Guppy Ltd is 18 High West Street Dorchester Dorset Dt1 1uw. The company`s financial liabilities are £26.27k. It is £21.87k against last year. And the total assets are £81.77k, which is £13.23k against last year. GUPPY, Adam Langley is a Secretary of the company. GUPPY, Adam Langley is a Director of the company. VICKERY, John Sherwood is a Director of the company. Secretary ELCOMBE, Diane Joy has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director GUPPY, Barry Douglas has been resigned. Director HORLOCK, Stephen Howard has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


mckenzie guppy Key Finiance

LIABILITIES £26.27k
+497%
CASH n/a
TOTAL ASSETS £81.77k
+19%
All Financial Figures

Current Directors

Secretary
GUPPY, Adam Langley
Appointed Date: 04 January 2005

Director
GUPPY, Adam Langley
Appointed Date: 02 April 2009
50 years old

Director
VICKERY, John Sherwood
Appointed Date: 02 April 2009
69 years old

Resigned Directors

Secretary
ELCOMBE, Diane Joy
Resigned: 04 January 2005
Appointed Date: 08 December 1994

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 08 December 1994
Appointed Date: 08 December 1994

Director
GUPPY, Barry Douglas
Resigned: 03 April 2009
Appointed Date: 01 July 1997
77 years old

Director
HORLOCK, Stephen Howard
Resigned: 01 July 1997
Appointed Date: 08 December 1994
80 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 08 December 1994
Appointed Date: 08 December 1994

Persons With Significant Control

Mr Adam Langley Guppy
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Sherwood Vickery
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MCKENZIE GUPPY LTD. 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
27 May 2016
Total exemption small company accounts made up to 31 March 2016
01 Sep 2015
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100

...
... and 62 more events
13 Feb 1995
Ad 30/01/95--------- £ si 2@1=2 £ ic 2/4

01 Feb 1995
Accounting reference date notified as 31/03

01 Feb 1995
Registered office changed on 01/02/95 from: 84 temple chambers temple avenue london EC4Y 0HP

01 Feb 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed

08 Dec 1994
Incorporation