Mackay's Of Cambridge Limited


Founded in 1976, Mackay's Of Cambridge, classified under reg no. 01273862 is an active company. Currently registered at 85 East Road CB1 1BY, the company has been in the business for fourty eight years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 2 directors in the the company, namely Duncan M. and Neil M.. In addition one secretary - Duncan M. - is with the firm. As of 30 April 2024, there were 2 ex directors - Donald M., Joan M. and others listed below. There were no ex secretaries.

Mackay's Of Cambridge Limited Address / Contact

Office Address 85 East Road
Office Address2 Cambridge
Town
Post code CB1 1BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01273862
Date of Incorporation Thu, 19th Aug 1976
Industry Retail sale of hardware, paints and glass in specialised stores
End of financial Year 31st March
Company age 48 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 6th Dec 2023 (2023-12-06)
Last confirmation statement dated Tue, 22nd Nov 2022

Company staff

Duncan M.

Position: Secretary

Appointed: 01 December 2002

Duncan M.

Position: Director

Appointed: 06 December 1992

Neil M.

Position: Director

Appointed: 06 December 1992

Donald M.

Position: Director

Resigned: 01 November 2018

Joan M.

Position: Secretary

Resigned: 01 December 2002

Joan M.

Position: Director

Appointed: 06 December 1992

Resigned: 01 October 2009

People with significant control

The register of PSCs that own or have control over the company consists of 5 names. As BizStats researched, there is Hugh W. The abovementioned PSC has 25-50% voting rights. Another entity in the persons with significant control register is Susan M. This PSC and has 25-50% voting rights. Then there is Amanda C., who also fulfils the Companies House requirements to be listed as a PSC. This PSC and has 25-50% voting rights.

Hugh W.

Notified on 19 May 2022
Nature of control: 25-50% voting rights

Susan M.

Notified on 19 May 2022
Nature of control: 25-50% voting rights

Amanda C.

Notified on 19 May 2022
Nature of control: 25-50% voting rights

Duncan M.

Notified on 1 October 2016
Nature of control: 75,01-100% shares

Neil M.

Notified on 1 October 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 19th, December 2023
Free Download (9 pages)

Company search

Advertisements