General information

Name:

Karen House Ltd

Office Address:

The Old Police Station Church Street LA22 0BT Ambleside

Number: 04455701

Incorporation date: 2002-06-06

End of financial year: 13 December

Category: Private Limited Company

Description

Data updated on:

Karen House Limited can be reached at Ambleside at The Old Police Station. You can find the company using the post code - LA22 0BT. The enterprise has been in the field on the British market for 22 years. The enterprise is registered under the number 04455701 and its official state is active - proposal to strike off. The business name of the company got changed in 2022 to Karen House Limited. The enterprise previous name was W G Mackay. The firm's declared SIC number is 38320 and their NACE code stands for Recovery of sorted materials. The company's most recent filed accounts documents describe the period up to 2022-12-13 and the most recent confirmation statement was submitted on 2022-06-06.

W G Mackay Ltd is a medium-sized vehicle operator with the licence number OC1009600. The firm has two transport operating centres in the country. In their subsidiary in Cockermouth on Eaglesfield, 8 machines are available. The centre in Workington on Pittwood Road has 10 machines and 5 trailers.

16 transactions have been registered in 2016 with a sum total of £3,847. In 2015 there were less transactions (exactly 5) that added up to £713. The Council conducted 4 transactions in 2014, this added up to £675. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 28 transactions and issued invoices for £5,765. Cooperation with the Allerdale Borough council covered the following areas: Flood Costs 2015, Corporate Property Maintenance, External Maintenance & Decoration and Corporate Property.

This limited company owes its achievements and unending progress to exactly three directors, specifically Anne R., William M. and William M., who have been managing the firm since 2008/07/22. In order to find professional help with legal documentation, the limited company has been utilizing the skillset of Anne R. as a secretary since May 2008.

  • Previous company's names
  • Karen House Limited 2022-04-20
  • W G Mackay Limited 2002-06-06

Financial data based on annual reports

Company staff

Anne R.

Role: Director

Appointed: 22 July 2008

Latest update: 3 November 2023

Anne R.

Role: Secretary

Appointed: 12 May 2008

Latest update: 3 November 2023

William M.

Role: Director

Appointed: 06 June 2002

Latest update: 3 November 2023

William M.

Role: Director

Appointed: 06 June 2002

Latest update: 3 November 2023

People with significant control

Executives who have control over the firm are as follows: William M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Anne R. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

William M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Anne R.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 13 September 2024
Account last made up date 13 December 2022
Confirmation statement next due date 20 June 2023
Confirmation statement last made up date 06 June 2022
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 13 December 2022

Company Vehicle Operator Data

Croftfoot

Address

Eaglesfield

City

Cockermouth

Postal code

CA13 0RY

No. of Vehicles

8

Karen House

Address

Pittwood Road , Lillyhall Industrial Estate , Lillyhall

City

Workington

Postal code

CA14 4JP

No. of Vehicles

10

No. of Trailers

5

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to 2022/12/13 (AA)
filed on: 18th, January 2023
accounts
Free Download Download filing (11 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2016 Allerdale Borough 16 £ 3 847.00
2016-01-20 145457 £ 350.00 Flood Costs 2015
2016-01-27 145616 £ 350.00 Flood Costs 2015
2016-01-27 145617 £ 350.00 Flood Costs 2015
2015 Allerdale Borough 5 £ 713.34
2015-11-25 142205 £ 226.67 Corporate Property Maintenance
2015-11-25 142206 £ 226.67 Corporate Property Maintenance
2015-03-31 120740 £ 160.00 Corporate Property Maintenance
2014 Allerdale Borough 4 £ 675.00
2014-10-15 94532 £ 195.00 Other Land & Buildings
2014-09-03 93757 £ 160.00 Other Land & Buildings
2014-10-22 94655 £ 160.00 Corporate Property Maintenance
2013 Allerdale Borough 3 £ 530.00
2013-12-11 36470 £ 180.00 External Maintenance & Decoration
2013-02-20 472023 £ 175.00 External Maintenance & Decoration
2013-04-24 1476 £ 175.00 Corporate Property

Search other companies

Services (by SIC Code)

  • 38320 : Recovery of sorted materials
21
Company Age

Closest companies