Mckenzie Guppy Ltd. DORSET


Mckenzie Guppy started in year 1994 as Private Limited Company with registration number 02999385. The Mckenzie Guppy company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Dorset at 18 High West Street. Postal code: DT1 1UW. Since Wednesday 23rd July 1997 Mckenzie Guppy Ltd. is no longer carrying the name Backslash.

Currently there are 2 directors in the the company, namely Carl V. and Adam G.. In addition one secretary - Heidi Y. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Mckenzie Guppy Ltd. Address / Contact

Office Address 18 High West Street
Office Address2 Dorchester
Town Dorset
Post code DT1 1UW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02999385
Date of Incorporation Thu, 8th Dec 1994
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 30 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 1st Aug 2024 (2024-08-01)
Last confirmation statement dated Tue, 18th Jul 2023

Company staff

Carl V.

Position: Director

Appointed: 01 November 2022

Heidi Y.

Position: Secretary

Appointed: 01 November 2022

Adam G.

Position: Director

Appointed: 02 April 2009

John V.

Position: Director

Appointed: 02 April 2009

Resigned: 06 August 2022

Adam G.

Position: Secretary

Appointed: 04 January 2005

Resigned: 01 November 2022

Barry G.

Position: Director

Appointed: 01 July 1997

Resigned: 03 April 2009

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 08 December 1994

Resigned: 08 December 1994

Diane E.

Position: Secretary

Appointed: 08 December 1994

Resigned: 04 January 2005

Stephen H.

Position: Director

Appointed: 08 December 1994

Resigned: 01 July 1997

London Law Services Limited

Position: Nominee Director

Appointed: 08 December 1994

Resigned: 08 December 1994

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As BizStats established, there is Adam G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is John V. This PSC owns 25-50% shares and has 25-50% voting rights.

Adam G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

John V.

Notified on 6 April 2016
Ceased on 6 August 2022
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Backslash July 23, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth29 56816 96618 07916 16514 930       
Balance Sheet
Cash Bank In Hand50 99828 90549 75525 91828 069       
Cash Bank On Hand    28 06924 05987 16759 54682 75387 75229 07849 851
Current Assets95 39683 56793 23163 02668 53781 769124 128156 679178 892138 483107 07295 302
Debtors22 04447 31730 12821 68429 64739 68126 49579 66589 46937 66166 54429 575
Net Assets Liabilities    14 93039 86861 206103 531105 62682 14176 44086 232
Net Assets Liabilities Including Pension Asset Liability29 56816 96618 07916 16514 930       
Other Debtors    1 0671 5471 200     
Property Plant Equipment    12 29216 28416 21835 10833 88036 07530 76427 721
Stocks Inventory22 3547 34513 34815 42410 821       
Tangible Fixed Assets18 74216 90514 77014 31512 292       
Total Inventories    10 82118 02910 46617 4686 67013 07011 45015 876
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve29 46816 86617 97916 06514 830       
Shareholder Funds29 56816 96618 07916 16514 930       
Other
Accrued Liabilities Deferred Income    3 6754 1504 4674 8554 7085 0404 5305 675
Accumulated Depreciation Impairment Property Plant Equipment    59 89964 20867 73775 68183 25391 57198 451104 815
Additional Provisions Increase From New Provisions Recognised     924-493 669 471-965 
Average Number Employees During Period     4444443
Bank Borrowings Overdrafts    805       
Corporation Tax Payable    11 74314 08017 68711 82513 3127 4736 7847 726
Corporation Tax Recoverable       32 37116 061   
Creditors    64 13855 50076 5044 11131685 80855 75231 689
Creditors Due After One Year7 3992 154          
Creditors Due Within One Year74 96579 23688 00559 16364 138       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      531     
Disposals Property Plant Equipment      600     
Finance Lease Liabilities Present Value Total       4 111316316  
Increase Decrease In Property Plant Equipment       12 650    
Increase From Depreciation Charge For Year Property Plant Equipment     4 3094 0607 9447 5728 3186 8806 364
Net Current Assets Liabilities20 4314 3315 2263 8634 39926 26947 62478 83978 20052 67551 32063 613
Number Shares Allotted 100100100100       
Number Shares Issued Fully Paid      100100100100100100
Other Creditors    518216 9 78843 80348 403 13
Other Taxation Social Security Payable    1 2961 3501 4072 5451 54433 0031 225130
Par Value Share 1111 111111
Prepayments     213222     
Property Plant Equipment Gross Cost    72 19180 49283 955110 789117 133127 646129 215132 536
Provisions    1 7612 6852 6366 3056 1386 6095 6445 102
Provisions For Liabilities Balance Sheet Subtotal    1 7612 6852 6366 3056 1386 6095 6445 102
Provisions For Liabilities Charges2 2062 1161 9172 0131 761       
Secured Debts12 1527 1581 848         
Share Capital Allotted Called Up Paid100100100100100       
Tangible Fixed Assets Additions 1 6059102 483706       
Tangible Fixed Assets Cost Or Valuation66 48768 09269 00271 48572 191       
Tangible Fixed Assets Depreciation47 74551 18754 23257 17059 899       
Tangible Fixed Assets Depreciation Charged In Period 3 4423 0452 9382 729       
Total Additions Including From Business Combinations Property Plant Equipment     8 3014 06326 8346 34410 5131 5693 321
Total Assets Less Current Liabilities39 17321 23619 99618 17816 69142 55363 842113 947112 08088 75082 08491 334
Trade Creditors Trade Payables    10 7054 55912 22810 94624 8134 0861 8212 214
Trade Debtors Trade Receivables    28 58037 92125 07347 29473 40837 66166 54429 575
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss        -167  -542

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 7th, August 2023
Free Download (10 pages)

Company search

Advertisements