D & G MCKENNA HAULAGE LIMITED

Register to unlock more data on OkredoRegister

D & G MCKENNA HAULAGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05312025

Incorporation date

13/12/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Fergus & Fergus, 24 Oswald, Road, Chorlton Cum Hardy, Manchester, Greater Manchester M21 9LPCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/2004)
dot icon24/02/2026
Confirmation statement made on 2025-12-13 with no updates
dot icon27/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon12/02/2025
Confirmation statement made on 2024-12-13 with updates
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon13/12/2023
Confirmation statement made on 2023-12-13 with no updates
dot icon31/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon11/01/2023
Confirmation statement made on 2022-12-13 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon27/01/2022
Confirmation statement made on 2021-12-13 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon10/04/2021
Compulsory strike-off action has been discontinued
dot icon09/04/2021
Confirmation statement made on 2020-12-13 with no updates
dot icon06/04/2021
First Gazette notice for compulsory strike-off
dot icon31/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon11/03/2020
Compulsory strike-off action has been discontinued
dot icon10/03/2020
First Gazette notice for compulsory strike-off
dot icon08/03/2020
Confirmation statement made on 2019-12-13 with no updates
dot icon28/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon17/04/2019
Notification of Damien Mckenna as a person with significant control on 2019-03-17
dot icon17/04/2019
Director's details changed for Mr Gary Francis Mckenna on 2019-03-17
dot icon17/04/2019
Secretary's details changed for Mr Gary Francis Mckenna on 2019-03-17
dot icon14/02/2019
Confirmation statement made on 2018-12-13 with no updates
dot icon01/02/2019
Secretary's details changed for Mr Gary Francis Mckenna on 2018-11-29
dot icon01/02/2019
Director's details changed for Mr Gary Francis Mckenna on 2018-11-29
dot icon01/02/2019
Director's details changed for Mr Damien Mckenna on 2018-11-29
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/03/2018
Compulsory strike-off action has been discontinued
dot icon12/03/2018
Confirmation statement made on 2017-12-13 with updates
dot icon09/03/2018
Statement of capital following an allotment of shares on 2016-12-31
dot icon06/03/2018
First Gazette notice for compulsory strike-off
dot icon14/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/02/2017
Confirmation statement made on 2016-12-13 with updates
dot icon16/09/2016
Registration of charge 053120250002, created on 2016-09-07
dot icon09/09/2016
Registration of charge 053120250001, created on 2016-09-09
dot icon11/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/03/2016
Compulsory strike-off action has been discontinued
dot icon15/03/2016
First Gazette notice for compulsory strike-off
dot icon10/03/2016
Annual return made up to 2015-12-13 with full list of shareholders
dot icon27/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/01/2015
Annual return made up to 2014-12-13 with full list of shareholders
dot icon11/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/03/2014
Annual return made up to 2013-12-13 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/01/2013
Annual return made up to 2012-12-13 with full list of shareholders
dot icon04/01/2013
Termination of appointment of John Mckenna as a director
dot icon05/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/03/2012
Statement of capital following an allotment of shares on 2010-12-14
dot icon05/03/2012
Annual return made up to 2011-12-13 with full list of shareholders
dot icon05/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon16/02/2011
Annual return made up to 2010-12-13 with full list of shareholders
dot icon16/02/2011
Director's details changed for Mr Gary Francis Mckenna on 2009-12-14
dot icon16/02/2011
Director's details changed for Mr Damien Mckenna on 2009-12-14
dot icon16/02/2011
Appointment of Mr John Mckenna as a director
dot icon16/02/2011
Secretary's details changed for Mr Gary Francis Mckenna on 2009-12-14
dot icon06/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon03/01/2010
Annual return made up to 2009-12-13 with full list of shareholders
dot icon02/01/2010
Director's details changed for Gary Francis Mckenna on 2009-12-13
dot icon02/01/2010
Director's details changed for Damien Mckenna on 2009-12-13
dot icon13/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon18/03/2009
Return made up to 13/12/08; full list of members
dot icon24/10/2008
Return made up to 13/12/07; full list of members
dot icon23/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon01/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon22/05/2007
Return made up to 13/12/06; no change of members
dot icon19/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon22/08/2006
Return made up to 13/12/05; full list of members
dot icon06/06/2006
First Gazette notice for compulsory strike-off
dot icon14/07/2005
Ad 13/12/04--------- £ si 1@1=1 £ ic 1/2
dot icon17/12/2004
New secretary appointed;new director appointed
dot icon17/12/2004
New director appointed
dot icon13/12/2004
Secretary resigned
dot icon13/12/2004
Director resigned
dot icon13/12/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

17
2022
change arrow icon+6.96 % *

* during past year

Cash in Bank

£573,384.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
700.34K
-
0.00
536.09K
-
2022
17
747.96K
-
0.00
573.38K
-
2022
17
747.96K
-
0.00
573.38K
-

Employees

2022

Employees

17 Descended-11 % *

Net Assets(GBP)

747.96K £Ascended6.80 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

573.38K £Ascended6.96 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INSTANT COMPANIES LIMITED
Nominee Director
13/12/2004 - 13/12/2004
43699
Mckenna, Gary Francis
Director
13/12/2004 - Present
4
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
13/12/2004 - 13/12/2004
99600
Mckenna, Gary Francis
Secretary
13/12/2004 - Present
-
Mckenna, John
Director
01/01/2010 - 31/12/2011
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About D & G MCKENNA HAULAGE LIMITED

D & G MCKENNA HAULAGE LIMITED is an(a) Active company incorporated on 13/12/2004 with the registered office located at C/O Fergus & Fergus, 24 Oswald, Road, Chorlton Cum Hardy, Manchester, Greater Manchester M21 9LP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 17 according to last financial statements.

Frequently Asked Questions

What is the current status of D & G MCKENNA HAULAGE LIMITED?

toggle

D & G MCKENNA HAULAGE LIMITED is currently Active. It was registered on 13/12/2004 .

Where is D & G MCKENNA HAULAGE LIMITED located?

toggle

D & G MCKENNA HAULAGE LIMITED is registered at C/O Fergus & Fergus, 24 Oswald, Road, Chorlton Cum Hardy, Manchester, Greater Manchester M21 9LP.

What does D & G MCKENNA HAULAGE LIMITED do?

toggle

D & G MCKENNA HAULAGE LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does D & G MCKENNA HAULAGE LIMITED have?

toggle

D & G MCKENNA HAULAGE LIMITED had 17 employees in 2022.

What is the latest filing for D & G MCKENNA HAULAGE LIMITED?

toggle

The latest filing was on 24/02/2026: Confirmation statement made on 2025-12-13 with no updates.