Mckimmie Construction Limited BEXHILL


Mckimmie Construction started in year 2008 as Private Limited Company with registration number 06564273. The Mckimmie Construction company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Bexhill at Unit 2.02 High Weald House. Postal code: TN39 5ES.

The company has 2 directors, namely Michaela M., Stuart M.. Of them, Stuart M. has been with the company the longest, being appointed on 14 April 2008 and Michaela M. has been with the company for the least time - from 24 August 2011. Currenlty, the company lists one former director, whose name is Brighton Director Limited and who left the the company on 14 April 2008. In addition, there is one former secretary - Brighton Secretary Limited who worked with the the company until 14 April 2008.

Mckimmie Construction Limited Address / Contact

Office Address Unit 2.02 High Weald House
Office Address2 Glovers End
Town Bexhill
Post code TN39 5ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 06564273
Date of Incorporation Mon, 14th Apr 2008
Industry Construction of domestic buildings
End of financial Year 30th April
Company age 16 years old
Account next due date Wed, 31st Jan 2024 (105 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 28th Apr 2024 (2024-04-28)
Last confirmation statement dated Fri, 14th Apr 2023

Company staff

Michaela M.

Position: Director

Appointed: 24 August 2011

Stuart M.

Position: Director

Appointed: 14 April 2008

Brighton Secretary Limited

Position: Secretary

Appointed: 14 April 2008

Resigned: 14 April 2008

Brighton Director Limited

Position: Director

Appointed: 14 April 2008

Resigned: 14 April 2008

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As we researched, there is Michaela M. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Stuart M. This PSC owns 25-50% shares and has 25-50% voting rights.

Michaela M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Stuart M.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth15 83729 3002 4143 380       
Balance Sheet
Cash Bank In Hand24 23972 23647 32951 078       
Cash Bank On Hand   51 078123 24981 55579 42366 21745 45943 060125 331
Current Assets81 36196 646107 934109 973167 177128 04697 26280 50745 45964 787154 125
Debtors6 00018 91047 50549 75943 53527 5306 8789 529 21 72728 794
Net Assets Liabilities   3 38014-1 088     
Net Assets Liabilities Including Pension Asset Liability15 83729 3002 4143 380       
Property Plant Equipment   27 42327 56321 34016 24816 99317 81616 36212 272
Stocks Inventory51 1225 50013 1009 136       
Tangible Fixed Assets1 64746 54941 76127 423       
Total Inventories   9 13639318 96110 9614 761   
Other Debtors          3 701
Reserves/Capital
Called Up Share Capital2222       
Profit Loss Account Reserve15 83529 2982 4123 378       
Shareholder Funds15 83729 3002 4143 380       
Other
Accrued Liabilities Deferred Income    1 7992 499     
Accumulated Depreciation Impairment Property Plant Equipment   39 60649 36156 26461 62067 09073 01777 47181 561
Average Number Employees During Period    2333333
Corporation Tax Payable    2 4731 201     
Creditors   13 1487 788150 474102 60973 42933 48047 33177 193
Creditors Due After One Year 23 86818 50813 148       
Creditors Due Within One Year67 17190 027128 773120 868       
Dividends Paid    13 500      
Finance Lease Liabilities Present Value Total   13 1487 7882 428     
Increase From Depreciation Charge For Year Property Plant Equipment    9 7556 9035 3565 4705 9274 4544 090
Net Current Assets Liabilities14 1906 619-20 839-10 895-19 761-22 428-5 3477 07811 97917 45676 932
Number Shares Allotted 111       
Number Shares Issued Fully Paid     111111
Other Creditors   70 774139 766129 75561 91638 5715 0175 9503 042
Other Taxation Social Security Payable   26 0913 1092 56410 58827 29728 46341 38174 151
Par Value Share 111 111111
Profit Loss    10 134-1 102     
Property Plant Equipment Gross Cost   67 02976 92477 60477 86884 08390 83393 833 
Share Capital Allotted Called Up Paid1111       
Tangible Fixed Assets Additions 60 4199 132924       
Tangible Fixed Assets Cost Or Valuation2 67463 09372 22567 029       
Tangible Fixed Assets Depreciation1 02716 54430 46439 606       
Tangible Fixed Assets Depreciation Charged In Period 15 51713 9209 142       
Tangible Fixed Assets Disposals   6 120       
Total Additions Including From Business Combinations Property Plant Equipment    9 8956802646 2156 7503 000 
Total Assets Less Current Liabilities15 83753 16820 92216 5287 802-1 08810 90124 07129 79533 81889 204
Trade Creditors Trade Payables   24 00327 1367 46230 1057 561   
Trade Debtors Trade Receivables   49 75943 53527 5306 8789 529 21 72725 093
Work In Progress   9 13639318 96110 9614 761   
Fixed Assets1 64746 549         

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Confirmation statement with updates Friday 14th April 2023
filed on: 14th, April 2023
Free Download (4 pages)

Company search