General information

Name:

Clay Mac Limited

Office Address:

C/o Marshall Peters Heskin Hall Farm PR7 5PA Heskin

Number: 09390804

Incorporation date: 2015-01-15

End of financial year: 31 March

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Registered as 09390804 nine years ago, Clay Mac Ltd is categorised as a Private Limited Company. The business official registration address is C/o Marshall Peters, Heskin Hall Farm Heskin. The firm has operated under three previous names. The first listed name, Jcco 371, was switched on 2015-04-02 to Fairport Construction Equipment. The current name is in use since 2022, is Clay Mac Ltd. This enterprise's SIC and NACE codes are 28131 meaning Manufacture of pumps. Clay Mac Limited reported its latest accounts for the financial period up to March 31, 2021. The business most recent annual confirmation statement was filed on January 15, 2022.

  • Previous company's names
  • Clay Mac Ltd 2022-06-07
  • Fairport Construction Equipment Limited 2015-04-02
  • Jcco 371 Limited 2015-01-15

Financial data based on annual reports

Company staff

Ian M.

Role: Director

Appointed: 01 September 2020

Latest update: 12 January 2024

David P.

Role: Director

Appointed: 11 March 2015

Latest update: 12 January 2024

People with significant control

David P.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
Mary P.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 29 January 2023
Confirmation statement last made up date 15 January 2022
Annual Accounts 14 October 2016
Start Date For Period Covered By Report 15 January 2015
Date Approval Accounts 14 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
End Date For Period Covered By Report 31 March 2016
Annual Accounts
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Company name changed fairport construction equipment LIMITEDcertificate issued on 07/06/22 (CERTNM)
filed on: 7th, June 2022
change of name
Free Download Download filing (3 pages)
Resolution of change of name (NM01)
change of name

Additional Information

HQ address,
2016

Address:

Blagden St

Post code:

S2 5QS

City / Town:

Sheffield

Search other companies

Services (by SIC Code)

  • 28131 : Manufacture of pumps
  • 28240 : Manufacture of power-driven hand tools
  • 28921 : Manufacture of machinery for mining
9
Company Age

Closest Companies - by postcode