K.g. Mccoll And Company Limited

General information

Name:

K.g. Mccoll And Company Ltd

Office Address:

C/o Ian Mead & Co Limited Quest Cottage Nags Head Lane HP16 0HG Great Missenden

Number: 01135945

Incorporation date: 1973-09-25

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

K.g. Mccoll And Company Limited could be contacted at C/o Ian Mead & Co Limited Quest Cottage, Nags Head Lane in Great Missenden. The postal code is HP16 0HG. K.g. Mccoll And Company has been operating on the market for fifty one years. The Companies House Reg No. is 01135945. The enterprise's Standard Industrial Classification Code is 30110 which means Building of ships and floating structures. K.g. Mccoll And Company Ltd reported its account information for the period up to 2022/10/31. The most recent confirmation statement was released on 2023/09/27.

The company has just one director at the moment leading the following firm, specifically David M. who's been performing the director's responsibilities for fifty one years. Kenneth M. had been fulfilling assigned duties for this firm until the resignation six years ago. What is more a different director, including Stephen M. resigned on 2002-09-10.

David M. is the individual who has control over this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

David M.

Role: Director

Appointed: 19 December 2018

Latest update: 7 March 2024

People with significant control

David M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Kenneth M.
Notified on 6 April 2016
Ceased on 19 December 2018
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 11 October 2024
Confirmation statement last made up date 27 September 2023
Annual Accounts 2 April 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 2 April 2014
Annual Accounts 16 January 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 16 January 2015
Annual Accounts 9 March 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 9 March 2016
Annual Accounts 14 March 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 14 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022
Annual Accounts
Start Date For Period Covered By Report 01 November 2022
End Date For Period Covered By Report 31 October 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Monday 31st October 2022 (AA)
filed on: 30th, May 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

Norfolk House Norfolk Road

Post code:

WD3 1RD

City / Town:

Rickmansworth

HQ address,
2014

Address:

Norfolk House Norfolk Road

Post code:

WD3 1RD

City / Town:

Rickmansworth

HQ address,
2015

Address:

The Annexe Gable House 40 High Street

Post code:

WD3 1ER

City / Town:

Rickmansworth

HQ address,
2016

Address:

The Annexe Gable House 40 High Street

Post code:

WD3 1ER

City / Town:

Rickmansworth

Search other companies

Services (by SIC Code)

  • 30110 : Building of ships and floating structures
50
Company Age

Closest companies