Mackay & Simpson Fencing Limited

General information

Name:

Mackay & Simpson Fencing Ltd

Office Address:

C/o Lonsdale & Marsh 509 - 510 Cotton Exchange Bixteth Street L3 9LQ Liverpool

Number: 07102725

Incorporation date: 2009-12-11

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

2009 is the date that marks the founding of Mackay & Simpson Fencing Limited, the firm located at C/o Lonsdale & Marsh 509 - 510 Cotton Exchange, Bixteth Street, Liverpool. This means it's been fifteen years Mackay & Simpson Fencing has been in this business, as it was founded on 2009-12-11. The company's registration number is 07102725 and its zip code is L3 9LQ. This enterprise's SIC and NACE codes are 43999 - Other specialised construction activities not elsewhere classified. Mackay & Simpson Fencing Ltd filed its account information for the financial period up to 2023-01-31. The firm's latest confirmation statement was submitted on 2022-12-10.

At the moment, the directors chosen by the firm are as follow: Andrew M. appointed in 2009 in December and Gareth S. appointed in 2009 in December.

The companies that control this firm are as follows: Mackay & Simpson Holdings Limited owns over 3/4 of company shares. This business can be reached in Liverpool at Old Hall Street, L3 9TX and was registered as a PSC under the registration number 11234070.

Financial data based on annual reports

Company staff

Andrew M.

Role: Director

Appointed: 11 December 2009

Latest update: 9 December 2023

Gareth S.

Role: Director

Appointed: 11 December 2009

Latest update: 9 December 2023

People with significant control

Mackay & Simpson Holdings Limited
Address: 7th Floor, Cotton House Old Hall Street, Liverpool, L3 9TX, United Kingdom
Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered Uk Companies Registry
Registration number 11234070
Notified on 24 August 2018
Nature of control:
over 3/4 of shares
Andrew M.
Notified on 6 April 2016
Ceased on 24 August 2018
Nature of control:
1/2 or less of shares
Gareth S.
Notified on 6 April 2016
Ceased on 24 August 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 24 December 2023
Confirmation statement last made up date 10 December 2022
Annual Accounts 24th October 2014
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 24th October 2014
Annual Accounts 10th July 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 10th July 2015
Annual Accounts 10th August 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 10th August 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Annual Accounts 7th June 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 7th June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates Sunday 10th December 2023 (CS01)
filed on: 20th, December 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

9 Station Road Hesketh Bank

Post code:

PR4 6SN

City / Town:

Preston

HQ address,
2014

Address:

9 Station Road Hesketh Bank

Post code:

PR4 6SN

City / Town:

Preston

HQ address,
2015

Address:

9 Station Road Hesketh Bank

Post code:

PR4 6SN

City / Town:

Preston

HQ address,
2016

Address:

9 Station Road Hesketh Bank

Post code:

PR4 6SN

City / Town:

Preston

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
14
Company Age

Closest Companies - by postcode