Mackenzie Edwards Limited

General information

Name:

Mackenzie Edwards Ltd

Office Address:

Transport House, Woodlands Park, Bedford Rd Bedford Road Clapham MK41 6EJ Bedford

Number: 04261003

Incorporation date: 2001-07-30

Dissolution date: 2021-08-24

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 04261003 23 years ago, Mackenzie Edwards Limited had been a private limited company until Tuesday 24th August 2021 - the day it was officially closed. The business last known office address was Transport House, Woodlands Park, Bedford Rd Bedford Road, Clapham Bedford.

The following limited company was directed by 1 managing director: William M., who was arranged to perform management duties in July 2001.

Executives who controlled the firm include: William M. owned 1/2 or less of company shares. Julie M. owned over 1/2 to 3/4 of company shares .

Financial data based on annual reports

Company staff

William M.

Role: Director

Appointed: 30 July 2001

Latest update: 13 January 2024

Julie M.

Role: Secretary

Appointed: 30 July 2001

Latest update: 13 January 2024

People with significant control

William M.
Notified on 30 June 2016
Nature of control:
1/2 or less of shares
Julie M.
Notified on 30 June 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 30 April 2022
Account last made up date 31 July 2020
Confirmation statement next due date 10 August 2021
Confirmation statement last made up date 27 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Annual Accounts 14 March 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 14 March 2015
Annual Accounts 30 March 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 30 March 2016
Annual Accounts 29 March 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 29 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts 10 April 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 10 April 2013
Annual Accounts
End Date For Period Covered By Report 31 July 2019
Annual Accounts 16 April 2014
Date Approval Accounts 16 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2020-07-31 (AA)
filed on: 20th, April 2021
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

40 The Highway Great Staughton

Post code:

PE19 5DA

City / Town:

St. Neots

HQ address,
2013

Address:

40 The Highway Great Staughton

Post code:

PE19 5DA

City / Town:

St. Neots

HQ address,
2014

Address:

40 The Highway Great Staughton

Post code:

PE19 5DA

City / Town:

St. Neots

HQ address,
2015

Address:

40 The Highway Great Staughton

Post code:

PE19 5DA

City / Town:

St. Neots

HQ address,
2016

Address:

40 The Highway Great Staughton

Post code:

PE19 5DA

City / Town:

St. Neots

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
20
Company Age

Closest Companies - by postcode