General information

Name:

Mackay & Co Ltd

Office Address:

29 Howard Street NE30 1AR North Shields

Number: 05687766

Incorporation date: 2006-01-25

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Mackay & is a business registered at NE30 1AR North Shields at 29 Howard Street. This company has been in existence since 2006 and is established under the identification number 05687766. This company has been active on the UK market for eighteen years now and the last known status is active. This company's classified under the NACE and SIC code 68100 - Buying and selling of own real estate. Mackay & Co Ltd filed its latest accounts for the financial period up to 2023/03/31. The business most recent confirmation statement was released on 2023/07/08.

Considering the following company's constant expansion, it became imperative to acquire further directors: Thomas M., Archie M. and Maxim M. who have been working together since March 2019 to promote the success of this specific business. To provide support to the directors, this specific business has been utilizing the skills of Alexander R. as a secretary since the appointment on 2013-05-24.

Financial data based on annual reports

Company staff

Thomas M.

Role: Director

Appointed: 20 March 2019

Latest update: 18 February 2024

Archie M.

Role: Director

Appointed: 30 January 2018

Latest update: 18 February 2024

Alexander R.

Role: Secretary

Appointed: 24 May 2013

Latest update: 18 February 2024

Maxim M.

Role: Director

Appointed: 25 January 2006

Latest update: 18 February 2024

People with significant control

Executives who have control over the firm are as follows: Maxim M. owns over 3/4 of company shares. Archie M. has substantial control or influence over the company.

Maxim M.
Notified on 1 January 2017
Nature of control:
over 3/4 of shares
Archie M.
Notified on 30 January 2018
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 22 July 2024
Confirmation statement last made up date 08 July 2023
Annual Accounts 14 October 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 14 October 2014
Annual Accounts 5 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 5 November 2015
Annual Accounts 7 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 7 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
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
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 16 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 16 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2023/03/31 (AA)
filed on: 21st, August 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

Higher Wynford House Wynford Eagle

Post code:

DT2 0ET

City / Town:

Dorchester

HQ address,
2014

Address:

Higher Wynford House Wynford Eagle

Post code:

DT2 0ET

City / Town:

Dorchester

HQ address,
2015

Address:

Higher Wynford House Wynford Eagle

Post code:

DT2 0ET

City / Town:

Dorchester

HQ address,
2016

Address:

Higher Wynford House Wynford Eagle

Post code:

DT2 0ET

City / Town:

Dorchester

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
18
Company Age

Similar companies nearby

Closest companies