Mckensholdings Ltd CRUMLIN


Mckensholdings Ltd is a private limited company situated at 42 Belfast Road, Nutts Corner, Crumlin BT29 4TH. Incorporated on 2020-07-20, this 3-year-old company is run by 1 director.
Director Jamie M., appointed on 11 January 2023. According to official data there was a change of name on 2023-02-13 and their previous name was Fuelup Services Limited.
The latest confirmation statement was sent on 2023-02-21 and the date for the next filing is 2024-03-06. Likewise, the statutory accounts were filed on 31 July 2021 and the next filing is due on 31 July 2023.

Mckensholdings Ltd Address / Contact

Office Address 42 Belfast Road
Office Address2 Nutts Corner
Town Crumlin
Post code BT29 4TH
Country of origin United Kingdom

Company Information / Profile

Registration Number NI671125
Date of Incorporation Mon, 20th Jul 2020
Industry
Industry Retail sale of automotive fuel in specialised stores
End of financial Year 31st July
Company age 4 years old
Account next due date Mon, 31st Jul 2023 (302 days after)
Account last made up date Sat, 31st Jul 2021
Next confirmation statement due date Wed, 6th Mar 2024 (2024-03-06)
Last confirmation statement dated Tue, 21st Feb 2023

Company staff

Jamie M.

Position: Director

Appointed: 11 January 2023

Feargal M.

Position: Director

Appointed: 03 June 2021

Resigned: 31 August 2022

Shane C.

Position: Director

Appointed: 20 July 2020

Resigned: 03 June 2021

Shane H.

Position: Director

Appointed: 20 July 2020

Resigned: 03 June 2021

People with significant control

The list of PSCs that own or have control over the company consists of 4 names. As we discovered, there is Jamie M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Feargal M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Shane C., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Jamie M.

Notified on 20 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Feargal M.

Notified on 3 June 2021
Ceased on 1 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Shane C.

Notified on 20 July 2020
Ceased on 3 June 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Shane H.

Notified on 20 July 2020
Ceased on 3 June 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Fuelup Services February 13, 2023
Kelmac Tyres June 21, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-07-31
Balance Sheet
Net Assets Liabilities20
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset20
Number Shares Allotted20
Par Value Share1

Company filings

Filing category
Accounts Address Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
1st Gazette notice for compulsory strike-off
filed on: 20th, February 2024
Free Download (1 page)

Company search