Macconvilles Limited

General information

Name:

Macconvilles Ltd

Office Address:

Heversham House 18-22 Boundary Road BN3 4EF Hove

Number: 03620834

Incorporation date: 1998-08-24

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

This enterprise is known under the name of Macconvilles Limited. The firm was started 26 years ago and was registered under 03620834 as the reg. no. This office of the company is located in Hove. You may visit it at Heversham House, 18-22 Boundary Road. The enterprise's classified under the NACE and SIC code 70100 meaning Activities of head offices. The business most recent filed accounts documents cover the period up to 2022-04-30 and the latest annual confirmation statement was released on 2023-06-29.

2 transactions have been registered in 2015 with a sum total of £1,400. In 2014 there was a similar number of transactions (exactly 9) that added up to £8,170. The Council conducted 32 transactions in 2013, this added up to £36,501. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 130 transactions and issued invoices for £178,377. Cooperation with the Brighton & Hove City council covered the following areas: New Construction N Conversion, Miscellaneous Expenses and Services.

At the moment, the directors chosen by the business include: Benjamin C. designated to this position in 2017 and Tobias R. designated to this position on May 1, 2007.

Financial data based on annual reports

Company staff

Benjamin C.

Role: Director

Appointed: 04 September 2017

Latest update: 28 March 2024

Tobias R.

Role: Director

Appointed: 01 May 2007

Latest update: 28 March 2024

People with significant control

Executives who have control over the firm are as follows: Benjamin C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Tobias R. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Benjamin C.
Notified on 31 October 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Tobias R.
Notified on 29 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Charles H.
Notified on 29 June 2016
Ceased on 30 April 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Malcolm G.
Notified on 29 June 2016
Ceased on 31 October 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 13 July 2024
Confirmation statement last made up date 29 June 2023
Annual Accounts
Start Date For Period Covered By Report 01 May 2013
Annual Accounts 25 July 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 25 July 2015
Annual Accounts 18 July 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 18 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023
Annual Accounts 29 July 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 29 July 2013
Annual Accounts 20 August 2014
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 20 August 2014
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023 (AA)
filed on: 24th, November 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2013

Address:

Shaftesbury Court 95 Ditchling Road

Post code:

BN1 4ST

City / Town:

Brighton

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Brighton & Hove City 2 £ 1 400.00
2015-06-03 PAY00768970 £ 900.00 New Construction N Conversion
2015-01-14 PAY00729633 £ 500.00 Miscellaneous Expenses
2014 Brighton & Hove City 9 £ 8 170.00
2014-03-14 PAY00647449 £ 2 400.00 New Construction N Conversion
2014-06-20 PAY00673221 £ 1 000.00 Services
2013 Brighton & Hove City 32 £ 36 500.65
2013-02-01 PAY00541497 £ 3 444.10 Level Not Required
2013-07-26 PAY00587201 £ 2 932.00 Repair Maint N Alterations
2012 Brighton & Hove City 13 £ 16 727.94
2012-04-04 PAY00465308 £ 4 133.49 Support Services (ssc)
2012-12-19 PAY00531545 £ 1 995.00 Repair Maint N Alterations
2011 Brighton & Hove City 36 £ 46 324.33
2011-05-11 PAY00382182 £ 4 950.00 Level Not Required
2011-05-25 PAY00385406 £ 3 297.46 Level Not Required
2010 Brighton & Hove City 38 £ 69 254.06
2010-11-03 4165611 £ 8 488.00 Third Party Payments
2010-06-09 03765708 £ 4 055.00 New Construction N Conversion

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
25
Company Age

Similar companies nearby

Closest companies