Mckibbin Management Consultants Limited

General information

Name:

Mckibbin Management Consultants Ltd

Office Address:

Oak Lodge Business Centre School Lane Little Melton NR9 3LB Norwich

Number: 04397788

Incorporation date: 2002-03-19

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered at Oak Lodge Business Centre School Lane, Norwich NR9 3LB Mckibbin Management Consultants Limited is classified as a Private Limited Company registered under the 04397788 registration number. It was established twenty two years ago. Founded as Legislator 1573, this firm used the business name until 2002, the year it was replaced by Mckibbin Management Consultants Limited. This enterprise's declared SIC number is 82990 which means Other business support service activities not elsewhere classified. The business most recent accounts were submitted for the period up to 31st March 2022 and the most current annual confirmation statement was filed on 19th March 2023.

Currently, the directors listed by this particular company are as follow: Elizabeth R. formally appointed in 2022, Robert M. formally appointed in 2002 in April and Susan M. formally appointed twenty two years ago. In order to find professional help with legal documentation, the abovementioned company has been utilizing the skillset of Robert M. as a secretary since April 2002.

  • Previous company's names
  • Mckibbin Management Consultants Limited 2002-03-26
  • Legislator 1573 Limited 2002-03-19

Financial data based on annual reports

Company staff

Elizabeth R.

Role: Director

Appointed: 30 September 2022

Latest update: 22 January 2024

Robert M.

Role: Director

Appointed: 05 April 2002

Latest update: 22 January 2024

Robert M.

Role: Secretary

Appointed: 05 April 2002

Latest update: 22 January 2024

Susan M.

Role: Director

Appointed: 05 April 2002

Latest update: 22 January 2024

People with significant control

Elizabeth R. is the individual with significant control over this firm, owns over 3/4 of company shares.

Elizabeth R.
Notified on 1 April 2023
Nature of control:
over 3/4 of shares
Susan M.
Notified on 6 April 2016
Ceased on 1 April 2023
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Robert M.
Notified on 6 April 2016
Ceased on 1 April 2023
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 02 April 2024
Confirmation statement last made up date 19 March 2023
Annual Accounts 19 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 19 December 2014
Annual Accounts 18 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 18 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts 21 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 21 December 2012
Annual Accounts 23 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 23 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Removal of pre-emption rights resolution (RESOLUTIONS)
filed on: 21st, April 2023
resolution
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Darragh Flordon Road Newton Flotman

Post code:

NR15 1QX

City / Town:

Norwich

HQ address,
2013

Address:

Darragh Flordon Road Newton Flotman

Post code:

NR15 1QX

City / Town:

Norwich

HQ address,
2014

Address:

Darragh Flordon Road Newton Flotman

Post code:

NR15 1QX

City / Town:

Norwich

HQ address,
2015

Address:

Darragh Flordon Road Newton Flotman

Post code:

NR15 1QX

City / Town:

Norwich

Accountant/Auditor,
2013 - 2014

Name:

Aston Shaw Ltd

Address:

58 Thorpe Road

Post code:

NR1 1RY

City / Town:

Norwich

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
22
Company Age

Closest Companies - by postcode