Company NameMcKenna Consultants Limited
Company StatusActive
Company Number05079940
CategoryPrivate Limited Company
Incorporation Date22 March 2004(20 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Nicholas Andrew McKenna
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2004(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Innovation Centre Hornbeam House
Hornbeam Park
Harrogate
North Yorkshire
HG2 8QT
Director NameMr Aaron Jason McKenna
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2010(6 years after company formation)
Appointment Duration14 years
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Innovation Centre Hornbeam House
Hornbeam Park
Harrogate
North Yorkshire
HG2 8QT
Secretary NameMr Aaron Jason McKenna
StatusCurrent
Appointed16 November 2012(8 years, 8 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Correspondence AddressThe Innovation Centre Hornbeam House
Hornbeam Park
Harrogate
North Yorkshire
HG2 8QT
Director NameMrs Tracy McKenna
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2022(18 years after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Innovation Centre Hornbeam House
Hornbeam Park
Harrogate
North Yorkshire
HG2 8QT
Secretary NameJanet Claire McKenna
NationalityBritish
StatusResigned
Appointed22 March 2004(same day as company formation)
RoleCompany Director
Correspondence AddressHarrogate Business Centre Hammerain House
Hookstone Avenue
Harrogate
North Yorkshire
HG2 8ER
Director NameMr Mark Duffill
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(5 years, 5 months after company formation)
Appointment Duration2 years (resigned 23 September 2011)
RoleCompany Director
Correspondence AddressUnit 9 The Innovatin Centre
Hornbeam House, Hornbeam Park
Harrogate
North Yorkshire
HG2 8QT
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed22 March 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed22 March 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitemckennaconsultants.com
Email address[email protected]
Telephone0113 8151230
Telephone regionLeeds

Location

Registered AddressThe Innovation Centre Hornbeam House
Hornbeam Park
Harrogate
North Yorkshire
HG2 8QT
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHookstone
Built Up AreaHarrogate

Shareholders

102 at £1Nicholas Andrew Mckenna
89.47%
Ordinary A
12 at £1Nicholas Andrew Mckenna
10.53%
Ordinary C

Financials

Year2014
Net Worth£131,218
Cash£151,364
Current Liabilities£64,149

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 March 2023 (1 year ago)
Next Return Due5 April 2024 (overdue)

Filing History

1 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
25 April 2017Confirmation statement made on 22 March 2017 with updates (7 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
25 May 2016Sub-division of shares on 17 February 2016 (5 pages)
25 May 2016Resolutions
  • RES13 ‐ Sub divide shares 102 ordinary shares a shares of £1.00 and 12 ordinary c shares of £1.00 be subdivided into 10,200 ordfnary a shares of £0.01 each and 1200 ordinary c shares of £0.01 each 17/02/2016
(1 page)
31 March 2016Registered office address changed from Unit 9 the Innovation Centre Hornbeam House, Hornbeam Park Harrogate North Yorkshire HG2 8QT to Unit 27, the Innovation Centre Hornbeam House, Hornbeam Park Harrogate North Yorkshire HG2 8QT on 31 March 2016 (1 page)
31 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 114
(5 pages)
21 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 114
(5 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 114
(5 pages)
15 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 May 2013Registered office address changed from Unit 9 the Innovatin Centre Hornbeam House, Hornbeam Park Harrogate North Yorkshire HG2 8QT United Kingdom on 23 May 2013 (1 page)
16 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
28 November 2012Registered office address changed from Harrogate Business Centre Hammerain House Hookstone Avenue Harrogate North Yorkshire HG2 8ER United Kingdom on 28 November 2012 (1 page)
28 November 2012Termination of appointment of Mark Duffill as a director (1 page)
16 November 2012Appointment of Mr Aaron Jason Mckenna as a secretary (1 page)
25 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
7 September 2012Termination of appointment of Janet Mckenna as a secretary (1 page)
4 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
16 September 2011Second filing of AR01 previously delivered to Companies House made up to 22 March 2011 (20 pages)
15 September 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
12 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
22 June 2011Resolutions
  • RES13 ‐ Waiver of article 2.2 31/05/2011
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
22 June 2011Purchase of own shares. (3 pages)
1 April 2011Annual return made up to 22 March 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 16/09/2011
(6 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 July 2010Director's details changed for Nicholas Andrew Mckenna on 14 July 2010 (2 pages)
14 July 2010Secretary's details changed for Janet Claire Mckenna on 14 July 2010 (1 page)
11 June 2010Director's details changed for Mr Mark Duffill on 11 June 2010 (2 pages)
11 June 2010Director's details changed for Mr Aaron Jason Mckenna on 11 June 2010 (2 pages)
12 May 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
29 April 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 120
(4 pages)
21 April 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
8 April 2010Appointment of Mr Aaron Jason Mckenna as a director (2 pages)
15 February 2010Registered office address changed from 33 Nightingale Drive Harrogate North Yorkshire HG1 4NJ on 15 February 2010 (1 page)
8 February 2010Appointment of Mr Mark Duffill as a director (1 page)
16 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 March 2009Return made up to 22/03/09; full list of members (3 pages)
16 July 2008Total exemption small company accounts made up to 31 March 2008 (14 pages)
19 June 2008Return made up to 22/03/08; full list of members (3 pages)
17 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
26 April 2007Return made up to 22/03/07; full list of members (2 pages)
8 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
19 May 2006Return made up to 22/03/06; full list of members (2 pages)
6 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 April 2005Return made up to 22/03/05; full list of members (3 pages)
21 April 2004Ad 22/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 April 2004New director appointed (2 pages)
13 April 2004Secretary resigned (1 page)
13 April 2004New secretary appointed (2 pages)
13 April 2004Registered office changed on 13/04/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
13 April 2004Director resigned (1 page)
22 March 2004Incorporation (16 pages)