Company Information for MALCOLM MCKEON YACHT DESIGN LIMITED
Middle Barn Efford Park Milford Road, Everton, Lymington, SO41 0JD,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
MALCOLM MCKEON YACHT DESIGN LIMITED | ||
Legal Registered Office | ||
Middle Barn Efford Park Milford Road Everton Lymington SO41 0JD Other companies in SO41 | ||
Previous Names | ||
|
Company Number | 08283001 | |
---|---|---|
Company ID Number | 08283001 | |
Date formed | 2012-11-06 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-07-31 | |
Account next due | 2025-04-30 | |
Latest return | 2024-11-06 | |
Return next due | 2025-11-20 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB152656212 |
Last Datalog update: | 2025-04-08 12:35:55 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
MALCOLM GERALD MCKEON |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MALCOLM MCKEON YACHTS LIMITED | Director | 2012-11-06 | CURRENT | 2012-11-06 | Active |
Date | Document Type | Document Description |
---|---|---|
Termination of appointment of Joanna Mckeon on 2025-03-25 | ||
REGISTERED OFFICE CHANGED ON 28/03/25 FROM The Loft, Mulberries Ridgeway Lane Lymington SO41 8AA England | ||
DIRECTOR APPOINTED ADAM SCOTT-MACKIE | ||
DIRECTOR APPOINTED ANGUS BLAIR | ||
DIRECTOR APPOINTED MR MATTHEW MCKEON | ||
Unaudited abridged accounts made up to 2023-07-31 | ||
Unaudited abridged accounts made up to 2022-07-31 | ||
Previous accounting period shortened from 31/10/22 TO 31/07/22 | ||
CESSATION OF JOANNA MCKEON AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF MALCOLM GERALD MCKEON AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Mmyd Holdings Limited as a person with significant control on 2023-06-19 | ||
CONFIRMATION STATEMENT MADE ON 06/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/21, WITH UPDATES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 03/08/21 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNA MCKEON | |
PSC04 | Change of details for Mr Malcolm Gerald Mckeon as a person with significant control on 2021-07-20 | |
AP03 | Appointment of Mrs Joanna Mckeon as company secretary on 2021-01-25 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/20, WITH NO UPDATES | |
AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/19, WITH UPDATES | |
RES13 | Resolutions passed:
| |
RES13 | Resolutions passed:
| |
CH01 | Director's details changed for Mr Malcolm Gerald Mckeon on 2019-09-17 | |
PSC04 | Change of details for Mr Malcolm Gerald Mckeon as a person with significant control on 2019-09-17 | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 19/09/18 FROM The Loft 3 Church Mead Woodside Lymington Hampshire SO41 8FN | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/17, WITH NO UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/11/13 TO 31/10/13 | |
LATEST SOC | 14/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/11/13 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 04/02/2013 | |
CERTNM | Company name changed mckeon yacht design LIMITED\certificate issued on 05/02/13 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 74100 - specialised design activities
|
|
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 MALCOLM MCKEON YACHT DESIGN LIMITED
The top companies supplying to UK government with the same SIC code (74100 - specialised design activities) as MALCOLM MCKEON YACHT DESIGN LIMITED are:
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. |