Founded in 2013, Macintyre Hudson Treasury, classified under reg no. 08678770 is an active company. Currently registered at Moorgate House MK9 1LZ, Milton Keynes the company has been in the business for eleven years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023.
The firm has 5 directors, namely Martin H., Katharine S. and Andrew M. and others. Of them, Rakesh S. has been with the company the longest, being appointed on 5 September 2013 and Martin H. has been with the company for the least time - from 6 June 2023. As of 29 April 2024, there were 6 ex directors - Atul K., Rachel N. and others listed below. There were no ex secretaries.
Office Address | Moorgate House |
Office Address2 | 201 Silbury Boulevard |
Town | Milton Keynes |
Post code | MK9 1LZ |
Country of origin | United Kingdom |
Registration Number | 08678770 |
Date of Incorporation | Thu, 5th Sep 2013 |
Industry | Activities of head offices |
End of financial Year | 31st March |
Company age | 11 years old |
Account next due date | Tue, 31st Dec 2024 (246 days left) |
Account last made up date | Fri, 31st Mar 2023 |
Next confirmation statement due date | Thu, 19th Sep 2024 (2024-09-19) |
Last confirmation statement dated | Tue, 5th Sep 2023 |
The register of PSCs who own or control the company is made up of 9 names. As BizStats identified, there is Rakesh S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Martin H. This PSC has significiant influence or control over the company,. The third one is Andrew M., who also meets the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.
Rakesh S.
Notified on | 6 April 2016 |
Nature of control: |
right to appoint and remove directors 75,01-100% shares 75,01-100% voting rights |
Martin H.
Notified on | 9 June 2023 |
Nature of control: |
significiant influence or control |
Andrew M.
Notified on | 14 September 2020 |
Nature of control: |
significiant influence or control 75,01-100% shares 75,01-100% voting rights |
Katharine S.
Notified on | 16 August 2021 |
Nature of control: |
significiant influence or control 75,01-100% shares 75,01-100% voting rights |
Steve M.
Notified on | 6 April 2016 |
Nature of control: |
right to appoint and remove directors 75,01-100% shares 75,01-100% voting rights |
Atul K.
Notified on | 15 September 2017 |
Ceased on | 9 June 2023 |
Nature of control: |
right to appoint and remove directors 75,01-100% shares |
Rachel N.
Notified on | 15 September 2017 |
Ceased on | 16 August 2021 |
Nature of control: |
right to appoint and remove directors 75,01-100% shares |
Patrick K.
Notified on | 6 April 2016 |
Ceased on | 15 September 2017 |
Nature of control: |
right to appoint and remove directors 75,01-100% shares 75,01-100% voting rights |
Andrew B.
Notified on | 6 April 2016 |
Ceased on | 24 February 2017 |
Nature of control: |
right to appoint and remove directors 75,01-100% shares 75,01-100% voting rights |
Profit & Loss | ||
---|---|---|
Accounts Information Date | 2016-03-31 | 2017-03-31 |
Net Worth | 100 | 100 |
Balance Sheet | ||
Net Assets Liabilities Including Pension Asset Liability | 100 | 100 |
Reserves/Capital | ||
Shareholder Funds | 100 | 100 |
Other | ||
Called Up Share Capital Not Paid Not Expressed As Current Asset | 100 | 100 |
Number Shares Allotted | 100 | |
Par Value Share | 1 | |
Share Capital Allotted Called Up Paid | 100 | 100 |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with no updates Tue, 5th Sep 2023 filed on: 14th, September 2023 |
confirmation statement | Free Download (3 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy