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

MCKENNA DEMOLITION LIMITED

MELBURY HOUSE, 34 SOUTHBOROUGH ROAD, BICKLEY BROMLEY, KENT, BR1 2EB,
Company Registration Number
01280297
Private Limited Company
Active

Company Overview

About Mckenna Demolition Ltd
MCKENNA DEMOLITION LIMITED was founded on 1976-10-06 and has its registered office in Bickley Bromley. The organisation's status is listed as "Active". Mckenna Demolition 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
MCKENNA DEMOLITION LIMITED
 
Legal Registered Office
MELBURY HOUSE
34 SOUTHBOROUGH ROAD
BICKLEY BROMLEY
KENT
BR1 2EB
Other companies in BR1
 
Filing Information
Company Number 01280297
Company ID Number 01280297
Date formed 1976-10-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB206465867  
Last Datalog update: 2024-02-05 22:35:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MCKENNA DEMOLITION 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 MCKENNA DEMOLITION LIMITED
The following companies were found which have the same name as MCKENNA DEMOLITION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MCKENNA DEMOLITION (SOUTH EAST) LIMITED MELBURY HOUSE 34 SOUTHBOROUGH ROAD BROMLEY KENT BR1 2EB Active Company formed on the 2011-09-20

Company Officers of MCKENNA DEMOLITION LIMITED

Current Directors
Officer Role Date Appointed
RICHARD HOWARD MCKENNA
Company Secretary 1991-12-31
JODY JAMES MCKENNA
Director 2013-02-07
RICHARD HOWARD MCKENNA
Director 1991-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
JODY JAMES MCKENNA
Director 2012-08-23 2013-02-05
JODY JAMES MCKENNA
Director 2005-02-21 2008-07-07
LENDA ELIZABETH MARTIN
Director 1991-12-31 2006-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD HOWARD MCKENNA MCKENNA HOLDINGS LIMITED Company Secretary 1998-11-27 CURRENT 1998-11-27 Active
RICHARD HOWARD MCKENNA MCKENNA DEMOLITION (SOUTH EAST) LIMITED Director 2011-09-20 CURRENT 2011-09-20 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
2024-02-01CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-02-02CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-02-02CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-08-19AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-02-01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-02-01CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-11-11AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-27CH03SECRETARY'S DETAILS CHNAGED FOR MR RICHARD HOWARD MCKENNA on 2021-04-27
2021-04-27CH01Director's details changed for Mr Richard Howard Mckenna on 2021-04-27
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-08-04AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-11-25AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-10-31AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-11-10AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-11LATEST SOC11/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-11AR0131/12/15 ANNUAL RETURN FULL LIST
2015-12-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-10AR0131/12/14 ANNUAL RETURN FULL LIST
2014-12-05AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-02AR0131/12/13 ANNUAL RETURN FULL LIST
2013-11-26AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-15AP01DIRECTOR APPOINTED MR JODY MCKENNA
2013-02-06TM01APPOINTMENT TERMINATED, DIRECTOR JODY MCKENNA
2013-02-01AR0131/12/12 ANNUAL RETURN FULL LIST
2012-12-06AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-24AP01DIRECTOR APPOINTED MR JODY JAMES MCKENNA
2012-02-01AR0131/12/11 ANNUAL RETURN FULL LIST
2011-12-08AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-06AR0131/12/10 ANNUAL RETURN FULL LIST
2010-12-08AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-17AR0131/12/09 ANNUAL RETURN FULL LIST
2010-02-17CH01Director's details changed for Mr Richard Howard Mckenna on 2009-12-31
2010-01-21AA31/03/09 TOTAL EXEMPTION FULL
2009-02-27363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-30AA31/03/08 TOTAL EXEMPTION FULL
2008-07-29288bAPPOINTMENT TERMINATED DIRECTOR JODY MCKENNA
2008-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2008-01-14363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-02-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2007-01-19363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-19288bDIRECTOR RESIGNED
2006-12-12288bDIRECTOR RESIGNED
2006-10-25363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-04-21288cDIRECTOR'S PARTICULARS CHANGED
2005-03-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2005-03-03288aNEW DIRECTOR APPOINTED
2004-12-29363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-04-15AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-02-16363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-06-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2003-01-13363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-06-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2002-01-07363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-10-03AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-05-18287REGISTERED OFFICE CHANGED ON 18/05/01 FROM: THE PUMP HOUSE SALTBOX HILL BIGGIN HILL WESTERHAM KENT TN16 3EE
2001-01-09363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-03-21AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-12-29363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-02-03AAFULL ACCOUNTS MADE UP TO 31/03/98
1999-01-11363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-05-08AAFULL ACCOUNTS MADE UP TO 31/03/97
1998-01-14395PARTICULARS OF MORTGAGE/CHARGE
1998-01-06363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-03-11AAFULL ACCOUNTS MADE UP TO 31/03/96
1997-01-13363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-11-26287REGISTERED OFFICE CHANGED ON 26/11/96 FROM: THE PUMP HOUSE SALTBOX HILL BIGGIN HILL WESTERHAM KENT TN16 3EE
1996-01-19363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1996-01-10363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1996-01-09287REGISTERED OFFICE CHANGED ON 09/01/96 FROM: SHEETINGS FARM SALTBOX HILL BIGGIN HILL WESTERHAM KENT TN16 3EE
1995-12-11225(1)ACCOUNTING REF. DATE EXT FROM 31/01 TO 31/03
1995-11-28AAFULL ACCOUNTS MADE UP TO 31/01/95
1994-11-30AAFULL ACCOUNTS MADE UP TO 31/01/94
1994-10-30287REGISTERED OFFICE CHANGED ON 30/10/94 FROM: 48, EARLSFIELD ROAD, HYTHE, KENT, CT21 5PE.
1994-06-12363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1993-12-09AAFULL ACCOUNTS MADE UP TO 31/01/93
1993-03-08363sRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1993-01-28287REGISTERED OFFICE CHANGED ON 28/01/93 FROM: 14, READING ROAD SOUTH, FLEET, HANTS, . GU13 9QL
1992-12-09AAFULL ACCOUNTS MADE UP TO 31/01/92
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
431 - Demolition and site preparation
43110 - Demolition

43 - Specialised construction activities
431 - Demolition and site preparation
43120 - Site preparation



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK0208198 Active Licenced property: SALTBOX HILL SHEETING FARM BIGGIN HILL WESTERHAM BIGGIN HILL GB TN16 3EE. Correspondance address: SALTBOX HILL THE PUMP HOUSE BIGGIN HILL WESTERHAM BIGGIN HILL GB TN16 3EE

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 MCKENNA DEMOLITION 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
MORTGAGE DEBENTURE 1998-01-14 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-04-01 £ 10,845
Creditors Due Within One Year 2012-04-01 £ 195,485

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 MCKENNA DEMOLITION LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Cash Bank In Hand 2012-04-01 £ 587
Current Assets 2012-04-01 £ 102,367
Debtors 2012-04-01 £ 101,780
Fixed Assets 2012-04-01 £ 414,189
Shareholder Funds 2012-04-01 £ 310,226
Tangible Fixed Assets 2012-04-01 £ 414,189

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MCKENNA DEMOLITION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MCKENNA DEMOLITION LIMITED
Trademarks
We have not found any records of MCKENNA DEMOLITION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MCKENNA DEMOLITION 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 (43110 - Demolition) as MCKENNA DEMOLITION LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MCKENNA DEMOLITION 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 MCKENNA DEMOLITION 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 MCKENNA DEMOLITION 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.