Maclean Investments Ltd.

General information

Name:

Maclean Investments Limited.

Office Address:

Dane John Works Gordon Road CT1 3PP Canterbury

Number: 06837205

Incorporation date: 2009-03-04

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Maclean Investments Ltd. 's been in the business for at least 15 years. Registered under the number 06837205 in the year 2009, the company is registered at Dane John Works, Canterbury CT1 3PP. The enterprise's principal business activity number is 82990 which means Other business support service activities not elsewhere classified. Maclean Investments Limited. reported its account information for the period that ended on 2022-03-31. The business most recent confirmation statement was released on 2023-08-31.

The info we posses about this specific firm's management implies there are two directors: Persa M. and Alastair M. who joined the team on 4th November 2013 and 4th March 2009. To help the directors in their tasks, this specific company has been using the skills of Persa M. as a secretary since 2009.

Executives with significant control over the firm are: Alastair M. owns 1/2 or less of company shares. Persa M. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Persa M.

Role: Director

Appointed: 04 November 2013

Latest update: 12 March 2024

Persa M.

Role: Secretary

Appointed: 04 March 2009

Latest update: 12 March 2024

Alastair M.

Role: Director

Appointed: 04 March 2009

Latest update: 12 March 2024

People with significant control

Alastair M.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Persa M.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 14 September 2024
Confirmation statement last made up date 31 August 2023
Annual Accounts 29 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 29 December 2014
Annual Accounts 4 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 4 November 2015
Annual Accounts 14 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 14 December 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 30 March 2023
Annual Accounts 23 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 23 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on March 30, 2023 (AA)
filed on: 28th, March 2024
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2013

Address:

Bossington House Bossington

Post code:

CT3 3LN

City / Town:

Canterbury

HQ address,
2014

Address:

Bossington House Bossington

Post code:

CT3 3LN

City / Town:

Canterbury

HQ address,
2015

Address:

2nd Floor St Andrew's House Station Road East

Post code:

CT1 2WD

City / Town:

Canterbury

HQ address,
2016

Address:

2nd Floor St Andrew's House Station Road East

Post code:

CT1 2WD

City / Town:

Canterbury

Accountant/Auditor,
2014 - 2013

Name:

A.k & Co (accountancy Services) Ltd

Address:

19 Victoria Terrace

Post code:

BN3 2WB

City / Town:

Hove

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
15
Company Age

Similar companies nearby

Closest companies