E.j. Mccullum Limited

General information

Name:

E.j. Mccullum Ltd

Office Address:

Ground Floor, Baird House Seebeck Place Knowlhill MK5 8FR Milton Keynes

Number: 04497874

Incorporation date: 2002-07-29

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

E.j. Mccullum Limited is a Private Limited Company, that is located in Ground Floor, Baird House Seebeck Place, Knowlhill, Milton Keynes. The main office's zip code is MK5 8FR. This enterprise has been registered on July 29, 2002. The company's Companies House Registration Number is 04497874. This firm's classified under the NACE and SIC code 55300 and their NACE code stands for Recreational vehicle parks, trailer parks and camping grounds. Friday 30th September 2022 is the last time when the company accounts were reported.

In order to meet the requirements of its clientele, this particular business is being supervised by a group of two directors who are Rachael M. and Eric M.. Their constant collaboration has been of utmost use to the business since July 29, 2002. To help the directors in their tasks, this specific business has been utilizing the skillset of Rachael M. as a secretary since July 2002.

Eric M. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Rachael M.

Role: Director

Appointed: 29 July 2002

Latest update: 28 March 2024

Rachael M.

Role: Secretary

Appointed: 29 July 2002

Latest update: 28 March 2024

Eric M.

Role: Director

Appointed: 29 July 2002

Latest update: 28 March 2024

People with significant control

Eric M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 12 August 2024
Confirmation statement last made up date 29 July 2023
Annual Accounts 13 June 2014
Start Date For Period Covered By Report 01 October 2012
Date Approval Accounts 13 June 2014
Annual Accounts 23 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 23 June 2015
Annual Accounts 22 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 22 June 2016
Annual Accounts 19 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 19 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts 24 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 24 June 2013
Annual Accounts
End Date For Period Covered By Report 30 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 30th September 2022 (AA)
filed on: 15th, June 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

Argent House 5 Goldington Road

Post code:

MK40 3JY

City / Town:

Bedford

HQ address,
2013

Address:

Shefford Business Centre 71 Hitchin Road

Post code:

SG17 5JB

City / Town:

Shefford

HQ address,
2014

Address:

Shefford Business Centre 71 Hitchin Road

Post code:

SG17 5JB

City / Town:

Shefford

HQ address,
2015

Address:

Shefford Business Centre 71 Hitchin Road

Post code:

SG17 5JB

City / Town:

Shefford

HQ address,
2016

Address:

42 High Street

Post code:

MK45 1DU

City / Town:

Flitwick

Accountant/Auditor,
2016

Name:

Haines Watts (sem) Limited

Address:

42 High Street

Post code:

MK45 1DU

City / Town:

Flitwick

Accountant/Auditor,
2014 - 2013

Name:

Haines Watts Luton Limited

Address:

Shefford Business Centre 71 Hitchin Road

Post code:

SG17 5JB

City / Town:

Shefford

Accountant/Auditor,
2015

Name:

Haines Watts Luton Limited

Address:

42 High Street

Post code:

MK45 1DU

City / Town:

Flitwick

Search other companies

Services (by SIC Code)

  • 55300 : Recreational vehicle parks, trailer parks and camping grounds
21
Company Age

Closest Companies - by postcode