C R Macdonald Holdings Limited is a private limited company situated at 27 Heming Road, Washford Industrial Estate, Redditch B98 0DH. Incorporated on 2018-07-27, this 5-year-old company is run by 5 directors.
Director Alexander M., appointed on 25 January 2021. Director Jason H., appointed on 25 January 2021. Director Michael S., appointed on 25 January 2021.
The company is categorised as "activities of head offices" (SIC code: 70100).
The latest confirmation statement was filed on 2023-07-26 and the deadline for the subsequent filing is 2024-08-09. Furthermore, the statutory accounts were filed on 31 December 2022 and the next filing is due on 30 September 2024.
Office Address | 27 Heming Road |
Office Address2 | Washford Industrial Estate |
Town | Redditch |
Post code | B98 0DH |
Country of origin | United Kingdom |
Registration Number | 11486757 |
Date of Incorporation | Fri, 27th Jul 2018 |
Industry | Activities of head offices |
End of financial Year | 31st December |
Company age | 6 years old |
Account next due date | Mon, 30th Sep 2024 (158 days left) |
Account last made up date | Sat, 31st Dec 2022 |
Next confirmation statement due date | Fri, 9th Aug 2024 (2024-08-09) |
Last confirmation statement dated | Wed, 26th Jul 2023 |
The list of persons with significant control that own or control the company includes 2 names. As BizStats established, there is Macdonald Surfacing Limited from Redditch, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Craig M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
Macdonald Surfacing Limited
27 Heming Road, Redditch, B98 0DH, England
Legal authority | Companies Act 2006 |
Legal form | Private Company Limited By Shares |
Country registered | England |
Place registered | Companies House |
Registration number | 13032921 |
Notified on | 25 January 2021 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Craig M.
Notified on | 27 July 2018 |
Ceased on | 25 January 2021 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Type | Category | Free download | |
---|---|---|---|
MR04 |
Satisfaction of charge 114867570002 in full filed on: 23rd, January 2024 |
mortgage | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy