You are here: bizstats.co.uk > a-z index > A list

A.j.mackaness Limited NORTHAMPTON


A.j.mackaness started in year 1946 as Private Limited Company with registration number 00409752. The A.j.mackaness company has been functioning successfully for 78 years now and its status is active. The firm's office is based in Northampton at Billing House, The Causeway. Postal code: NN3 9EX.

At present there are 3 directors in the the firm, namely Frank H., Oliver M. and Louise D.. In addition one secretary - Oliver M. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

A.j.mackaness Limited Address / Contact

Office Address Billing House, The Causeway
Office Address2 Great Billing
Town Northampton
Post code NN3 9EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 00409752
Date of Incorporation Sat, 4th May 1946
Industry Other letting and operating of own or leased real estate
End of financial Year 31st October
Company age 78 years old
Account next due date Wed, 31st Jul 2024 (93 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 11th Jun 2024 (2024-06-11)
Last confirmation statement dated Sun, 28th May 2023

Company staff

Frank H.

Position: Director

Appointed: 10 July 2017

Oliver M.

Position: Secretary

Appointed: 04 February 2005

Oliver M.

Position: Director

Appointed: 04 April 2004

Louise D.

Position: Director

Appointed: 01 July 2003

James M.

Position: Director

Resigned: 26 June 2023

Paul M.

Position: Director

Appointed: 07 August 2003

Resigned: 19 September 2005

Shena R.

Position: Director

Appointed: 01 July 2003

Resigned: 19 September 2005

Gillian J.

Position: Secretary

Appointed: 31 October 2002

Resigned: 04 February 2005

Philip H.

Position: Secretary

Appointed: 04 October 1996

Resigned: 31 October 2002

Brian B.

Position: Secretary

Appointed: 01 June 1993

Resigned: 04 October 1996

John M.

Position: Director

Appointed: 23 April 1991

Resigned: 28 November 2002

Simon M.

Position: Director

Appointed: 23 April 1991

Resigned: 03 September 2003

Mark M.

Position: Director

Appointed: 23 April 1991

Resigned: 03 September 2003

Sam M.

Position: Director

Appointed: 23 April 1991

Resigned: 19 September 2005

Gordon T.

Position: Secretary

Appointed: 23 April 1991

Resigned: 01 June 1993

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As we discovered, there is Oliver M. This PSC has significiant influence or control over the company,. The second entity in the PSC register is James M. This PSC has significiant influence or control over the company,.

Oliver M.

Notified on 6 April 2016
Nature of control: significiant influence or control

James M.

Notified on 6 April 2016
Ceased on 26 June 2023
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Tue, 31st Oct 2023
filed on: 19th, February 2024
Free Download (11 pages)

Company search

Advertisements