General information

Name:

Mack's Garage Ltd

Office Address:

Foxhunter Island Leicester Road Enderby LE19 2BF Leicester

Number: 01529234

Incorporation date: 1980-11-20

End of financial year: 29 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

01529234 is a registration number for Mack's Garage Limited. It was registered as a Private Limited Company on November 20, 1980. It has been present on the British market for the last 44 years. The company could be contacted at Foxhunter Island Leicester Road Enderby in Leicester. The zip code assigned is LE19 2BF. This company's classified under the NACE and SIC code 45200 which means Maintenance and repair of motor vehicles. The business latest financial reports describe the period up to January 31, 2022 and the most recent confirmation statement was filed on July 14, 2023.

Our info related to the enterprise's management shows the existence of two directors: Christopher S. and Ian S. who became the part of the company on May 31, 1991. In order to support the directors in their duties, this specific company has been utilizing the skillset of Christopher S. as a secretary since 2014.

Financial data based on annual reports

Company staff

Christopher S.

Role: Secretary

Appointed: 06 May 2014

Latest update: 23 April 2024

Christopher S.

Role: Director

Appointed: 31 May 1991

Latest update: 23 April 2024

Ian S.

Role: Director

Appointed: 31 May 1991

Latest update: 23 April 2024

People with significant control

Executives who have control over the firm are as follows: Christopher S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Ian S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Christopher S.
Notified on 14 July 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Ian S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Dorothy S.
Notified on 6 April 2016
Ceased on 6 June 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Christopher S.
Notified on 6 April 2016
Ceased on 17 October 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 January 2024
Account last made up date 31 January 2022
Confirmation statement next due date 28 July 2024
Confirmation statement last made up date 14 July 2023
Annual Accounts
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Annual Accounts
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Annual Accounts 5 October 2016
Start Date For Period Covered By Report 01 February 2015
Date Approval Accounts 5 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts 3 September 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 3 September 2013
Annual Accounts
End Date For Period Covered By Report 31 January 2016
Annual Accounts
End Date For Period Covered By Report 31 January 2017
Annual Accounts 2 September 2014
Date Approval Accounts 2 September 2014
Annual Accounts 11 September 2015
Date Approval Accounts 11 September 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023 (AA)
filed on: 29th, January 2024
accounts
Free Download Download filing (10 pages)

Additional Information

Accountant/Auditor,
2014

Name:

Accapita Llp

Address:

Christopher House 94b London Road

Post code:

LE2 0QS

City / Town:

Leicester

Accountant/Auditor,
2013

Name:

Accapita Limited

Address:

Christopher House 94b London Road

Post code:

LE2 0QS

City / Town:

Leicester

Accountant/Auditor,
2016 - 2015

Name:

Accapita Llp

Address:

Christopher House 94b London Road

Post code:

LE2 0QS

City / Town:

Leicester

Search other companies

Services (by SIC Code)

  • 45200 : Maintenance and repair of motor vehicles
43
Company Age

Similar companies nearby

Closest companies