Mckom Solutions Ltd

General information

Name:

Mckom Solutions Limited

Office Address:

5 Kenwyn Street M40 7AE Manchester

Number: 08720940

Incorporation date: 2013-10-07

End of financial year: 25 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Started with Reg No. 08720940 eleven years ago, Mckom Solutions Ltd is categorised as a Private Limited Company. The present office address is 5 Kenwyn Street, Manchester. The company has operated under three names. The first official name, Mckom Solutions, was changed on October 22, 2013 to Mckom Solutions & Trade. The current name is in use since 2013, is Mckom Solutions Ltd. This firm's declared SIC number is 68320, that means Management of real estate on a fee or contract basis. 2021-10-31 is the last time when company accounts were reported.

There's a single director this particular moment managing the company, specifically Daniel K. who's been utilizing the director's responsibilities since October 7, 2013. For one year Mercy A., had been supervising the following company up until the resignation ten years ago.

Daniel K. is the individual who controls this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Mckom Solutions Ltd 2013-10-24
  • Mckom Solutions & Trade Ltd 2013-10-22
  • Mckom Solutions Ltd 2013-10-07

Financial data based on annual reports

Company staff

Daniel K.

Role: Director

Appointed: 07 October 2013

Latest update: 1 February 2024

People with significant control

Daniel K.
Notified on 1 July 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 18 October 2023
Account last made up date 31 October 2021
Confirmation statement next due date 03 April 2024
Confirmation statement last made up date 20 March 2023
Annual Accounts 7 July 2015
Start Date For Period Covered By Report 2013-10-07
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 7 July 2015
Annual Accounts 28 July 2017
Start Date For Period Covered By Report 1 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 28 July 2017
Annual Accounts
Start Date For Period Covered By Report 1 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 1 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 1 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 1 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 1 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts 2 November 2015
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 2 November 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 19th, December 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
  • 78300 : Human resources provision and management of human resources functions
  • 96090 : Other service activities not elsewhere classified
10
Company Age

Closest Companies - by postcode