Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PETER MCKENNA LIMITED
Company Information for

PETER MCKENNA LIMITED

THIRD FLOOR, CAI BUILDING, COBLE DENE, NORTH SHIELDS, TYNE & WEAR, NE29 6DE,
Company Registration Number
06296018
Private Limited Company
Active

Company Overview

About Peter Mckenna Ltd
PETER MCKENNA LIMITED was founded on 2007-06-28 and has its registered office in North Shields. The organisation's status is listed as "Active". Peter Mckenna Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PETER MCKENNA LIMITED
 
Legal Registered Office
THIRD FLOOR, CAI BUILDING
COBLE DENE
NORTH SHIELDS
TYNE & WEAR
NE29 6DE
Other companies in NE29
 
Filing Information
Company Number 06296018
Company ID Number 06296018
Date formed 2007-06-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 28/06/2016
Return next due 26/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-06 22:50:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PETER MCKENNA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PETER MCKENNA LIMITED
The following companies were found which have the same name as PETER MCKENNA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PETER MCKENNA Prince Edward Island Unknown Company formed on the 2008-07-22
PETER MCKENNA ENTERPRISES Prince Edward Island Unknown Company formed on the 1989-03-14
PETER MCKENNA PERSONAL REAL ESTATE CORPORATION British Columbia Voluntary dissolved Company formed on the 2016-08-18

Company Officers of PETER MCKENNA LIMITED

Current Directors
Officer Role Date Appointed
PETER MCKENNA
Company Secretary 2007-06-28
JOHN GARETH BURN
Director 2007-06-28
PETER MCKENNA
Director 2007-06-28
Previous Officers
Officer Role Date Appointed Date Resigned
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2007-06-28 2007-06-28
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2007-06-28 2007-06-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER MCKENNA AMAKHALA LIMITED Company Secretary 2008-01-14 CURRENT 2005-07-04 Active
JOHN GARETH BURN PATHWAYS 4 ALL LIMITED Director 2014-08-01 CURRENT 2011-02-02 Active
JOHN GARETH BURN HEDLEY MOTOR OFFENCES LIMITED Director 2013-02-15 CURRENT 2013-02-15 Dissolved 2018-05-15
JOHN GARETH BURN HEDLEY MEDICAL AGENCY LIMITED Director 2013-02-07 CURRENT 2013-02-07 Dissolved 2018-05-15
JOHN GARETH BURN TLW SOLICITORS LIMITED Director 2013-02-07 CURRENT 2013-02-07 Active
JOHN GARETH BURN AMAKHALA LIMITED Director 2005-07-04 CURRENT 2005-07-04 Active
PETER MCKENNA HEDLEY MOTOR OFFENCES LIMITED Director 2013-02-15 CURRENT 2013-02-15 Dissolved 2018-05-15
PETER MCKENNA HEDLEY MEDICAL AGENCY LIMITED Director 2013-02-07 CURRENT 2013-02-07 Dissolved 2018-05-15
PETER MCKENNA TLW SOLICITORS LIMITED Director 2013-02-07 CURRENT 2013-02-07 Active
PETER MCKENNA AMAKHALA LIMITED Director 2007-07-31 CURRENT 2005-07-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-08APPOINTMENT TERMINATED, DIRECTOR JOHN GARETH BURN
2023-11-2430/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-10CONFIRMATION STATEMENT MADE ON 28/06/23, WITH NO UPDATES
2023-01-2630/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-11Previous accounting period shortened from 31/07/22 TO 30/06/22
2023-01-11AA01Previous accounting period shortened from 31/07/22 TO 30/06/22
2022-12-14REGISTERED OFFICE CHANGED ON 14/12/22 FROM 9 Hedley Court Orion Business Park North Shields NE29 7st
2022-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/22 FROM 9 Hedley Court Orion Business Park North Shields NE29 7st
2022-07-26CS01CONFIRMATION STATEMENT MADE ON 28/06/22, WITH NO UPDATES
2022-03-18AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-03CS01CONFIRMATION STATEMENT MADE ON 28/06/21, WITH NO UPDATES
2020-12-16AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-07CS01CONFIRMATION STATEMENT MADE ON 28/06/20, WITH NO UPDATES
2020-06-16CH01Director's details changed for Mr Peter Mckenna on 2020-06-16
2020-06-16CH03SECRETARY'S DETAILS CHNAGED FOR PETER MCKENNA on 2020-06-16
2019-12-19AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-10CS01CONFIRMATION STATEMENT MADE ON 28/06/19, WITH NO UPDATES
2019-04-10AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-10AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-17CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH NO UPDATES
2018-07-17CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH NO UPDATES
2018-07-17CH03SECRETARY'S DETAILS CHNAGED FOR PETER MCKENNA on 2018-06-28
2018-07-17CH03SECRETARY'S DETAILS CHNAGED FOR PETER MCKENNA on 2018-06-28
2018-04-13AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-12LATEST SOC12/07/17 STATEMENT OF CAPITAL;GBP 1
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES
2017-07-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER MCKENNA
2017-05-17CH01Director's details changed for Mr Peter Mckenna on 2017-05-04
2017-03-07AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-28AR0128/06/16 ANNUAL RETURN FULL LIST
2016-02-25AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-01AD02Register inspection address changed from Tait Walker Bulman House Regent Centre Newcastle upon Tyne NE3 3LS England to 9 Hedley Court Orion Business Park North Shields Tyne and Wear NE29 7st
2015-07-22LATEST SOC22/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-22AR0128/06/15 ANNUAL RETURN FULL LIST
2015-07-22AD02Register inspection address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom to Tait Walker Bulman House Regent Centre Newcastle upon Tyne NE3 3LS
2015-03-16AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-08LATEST SOC08/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-08AR0128/06/14 ANNUAL RETURN FULL LIST
2014-02-03AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-12AR0128/06/13 ANNUAL RETURN FULL LIST
2013-03-15AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-18AR0128/06/12 ANNUAL RETURN FULL LIST
2012-03-09AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-14AR0128/06/11 ANNUAL RETURN FULL LIST
2011-07-14AD02Register inspection address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ
2011-07-14CH01Director's details changed for John Gareth Burn on 2011-06-28
2011-07-13CH01Director's details changed for Peter Mckenna on 2011-06-28
2011-07-13CH03SECRETARY'S DETAILS CHNAGED FOR PETER MCKENNA on 2011-06-20
2011-01-05AA31/07/10 TOTAL EXEMPTION SMALL
2010-08-09AR0128/06/10 FULL LIST
2010-08-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-08-09AD02SAIL ADDRESS CREATED
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GARETH BURN / 25/06/2010
2009-12-30AA31/07/09 TOTAL EXEMPTION SMALL
2009-07-13363aRETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS
2008-12-09AA31/07/08 TOTAL EXEMPTION SMALL
2008-10-08225PREVEXT FROM 30/06/2008 TO 31/07/2008
2008-07-07363aRETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS
2007-08-17ELRESS369(4) SHT NOTICE MEET 13/07/07
2007-08-17ELRESS80A AUTH TO ALLOT SEC 13/07/07
2007-07-30395PARTICULARS OF MORTGAGE/CHARGE
2007-07-18288aNEW DIRECTOR APPOINTED
2007-07-18288aNEW SECRETARY APPOINTED
2007-07-18288bSECRETARY RESIGNED
2007-07-18288aNEW DIRECTOR APPOINTED
2007-07-18288bDIRECTOR RESIGNED
2007-06-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
691 - Legal activities
69102 - Solicitors




Licences & Regulatory approval
We could not find any licences issued to PETER MCKENNA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PETER MCKENNA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-07-30 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2011-07-31 £ 3,483
Creditors Due Within One Year 2013-07-31 £ 58,072
Creditors Due Within One Year 2012-07-31 £ 25,358
Creditors Due Within One Year 2012-07-31 £ 25,358
Creditors Due Within One Year 2011-07-31 £ 71,180

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PETER MCKENNA LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-07-31 £ 0
Called Up Share Capital 2012-07-31 £ 0
Cash Bank In Hand 2013-07-31 £ 30,433
Cash Bank In Hand 2012-07-31 £ 0
Cash Bank In Hand 2011-07-31 £ 3,973
Current Assets 2013-07-31 £ 293,065
Current Assets 2012-07-31 £ 92,667
Current Assets 2012-07-31 £ 92,667
Current Assets 2011-07-31 £ 85,443
Debtors 2013-07-31 £ 262,632
Debtors 2012-07-31 £ 92,054
Debtors 2012-07-31 £ 92,054
Debtors 2011-07-31 £ 81,470
Secured Debts 2013-07-31 £ 0
Secured Debts 2012-07-31 £ 7,280
Secured Debts 2012-07-31 £ 7,281
Secured Debts 2011-07-31 £ 49,740
Shareholder Funds 2013-07-31 £ 234,993
Shareholder Funds 2012-07-31 £ 67,309
Shareholder Funds 2012-07-31 £ 67,309
Shareholder Funds 2011-07-31 £ 49,280

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PETER MCKENNA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PETER MCKENNA LIMITED
Trademarks
We have not found any records of PETER MCKENNA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PETER MCKENNA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69102 - Solicitors) as PETER MCKENNA LIMITED are:

WALKER MORRIS RESOURCES LIMITED £ 618,711
GATELEY WAREING LIMITED £ 534,902
BLM LAW LIMITED £ 285,987
DAC BEACHCROFT CLAIMS LIMITED £ 153,000
MOSS BEACHLEY MULLEM & COLEMAN LIMITED £ 66,644
EAST LONDON COMMUNITY LAW SERVICE £ 54,242
BOND SOLON TRAINING LIMITED £ 47,286
DAVITT JONES BOULD LIMITED £ 41,603
WILFORD SMITH & CO LTD £ 40,438
ACTIVE LEGAL LIMITED £ 36,104
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
Outgoings
Business Rates/Property Tax
No properties were found where PETER MCKENNA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PETER MCKENNA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PETER MCKENNA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.