Mackadam Factors (1994) Limited

General information

Name:

Mackadam Factors (1994) Ltd

Office Address:

21 St. Andrews Crescent CF10 3DB Cardiff

Number: 02901061

Incorporation date: 1994-02-22

Dissolution date: 2020-10-13

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

1994 is the date that marks the establishment of Mackadam Factors (1994) Limited, a company registered at 21 St. Andrews Crescent, in Cardiff. It was created on 1994-02-22. The registered no. was 02901061 and the company postal code was CF10 3DB. It had been on the British market for 26 years until 2020-10-13.

David E., Kevan W. and Mark B. were listed as enterprise's directors and were managing the company from 1995 to 2020.

Executives who had control over this firm were as follows: David E. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Mark B. owned 1/2 or less of company shares, had 1/2 or less of voting rights. Kevan W. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

David E.

Role: Director

Appointed: 31 December 1995

Latest update: 2 September 2023

Kevan W.

Role: Secretary

Appointed: 31 December 1995

Latest update: 2 September 2023

Kevan W.

Role: Director

Appointed: 31 December 1995

Latest update: 2 September 2023

Mark B.

Role: Director

Appointed: 31 December 1995

Latest update: 2 September 2023

People with significant control

David E.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Mark B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Kevan W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2020
Account last made up date 31 December 2018
Confirmation statement next due date 20 March 2021
Confirmation statement last made up date 06 February 2020
Annual Accounts 7 April 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 7 April 2015
Annual Accounts 6 June 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 6 June 2016
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Insolvency Officers Resolution
Free Download
24000.00 GBP is the capital in company's statement on 2019/08/15 (SH19)
filed on: 15th, August 2019
capital
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
26
Company Age

Closest Companies - by postcode