Founded in 2016, Mackenzie (shalimar), classified under reg no. 10378437 is an active company. Currently registered at Fleetwood House SL1 6BB, Slough the company has been in the business for 8 years. Its financial year was closed on June 30 and its latest financial statement was filed on 2023/06/30.
The firm has one director. Tajinder S., appointed on 16 September 2016. There are currently no secretaries appointed. As of 27 April 2024, our data shows no information about any ex officers on these positions.
Office Address | Fleetwood House |
Office Address2 | 480 Bath Road |
Town | Slough |
Post code | SL1 6BB |
Country of origin | United Kingdom |
Registration Number | 10378437 |
Date of Incorporation | Fri, 16th Sep 2016 |
Industry | Development of building projects |
End of financial Year | 30th June |
Company age | 8 years old |
Account next due date | Mon, 31st Mar 2025 (338 days left) |
Account last made up date | Fri, 30th Jun 2023 |
Next confirmation statement due date | Sun, 29th Sep 2024 (2024-09-29) |
Last confirmation statement dated | Fri, 15th Sep 2023 |
The register of persons with significant control that own or have control over the company is made up of 2 names. As BizStats discovered, there is Mackenzie (Hounslow) Holdings Limited from Slough, England. The abovementioned PSC is classified as "a limited company", 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 entity in the persons with significant control register is Tajinder S. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.
Mackenzie (Hounslow) Holdings Limited
Fleetwood House 480 Bath Road, Slough, SL1 6BB, England
Legal authority | England And Wales |
Legal form | Limited Company |
Country registered | England And Wales |
Place registered | Companies House Cardiff |
Registration number | 12532957 |
Notified on | 7 April 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Tajinder S.
Notified on | 16 September 2016 |
Ceased on | 7 April 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors significiant influence or control |
Profit & Loss | ||||
---|---|---|---|---|
Accounts Information Date | 2020-06-30 | 2021-06-30 | 2022-06-30 | 2023-06-30 |
Balance Sheet | ||||
Cash Bank On Hand | 3 244 | 833 | 921 | 6 |
Current Assets | 6 415 502 | 224 326 | 224 009 | 6 |
Debtors | 337 | 223 493 | 223 088 | |
Other Debtors | 337 | |||
Total Inventories | 6 411 921 | |||
Other | ||||
Amounts Owed To Group Undertakings | 885 000 | 887 000 | ||
Corporation Tax Payable | 2 707 | |||
Corporation Tax Recoverable | 405 | |||
Creditors | 6 409 778 | 988 670 | 989 470 | |
Net Current Assets Liabilities | 5 724 | -764 344 | -765 461 | 6 |
Other Creditors | 6 375 797 | 2 600 | 1 400 | |
Trade Creditors Trade Payables | 31 274 | 101 070 | 101 070 | |
Trade Debtors Trade Receivables | 223 088 | 223 088 |
Type | Category | Free download | |
---|---|---|---|
AD01 |
Change of registered address from Fleetwood House 480 Bath Road Slough SL1 6BB United Kingdom on 2023/11/21 to 2/3 Pavilion Buildings Brighton East Sussex BN1 1EE filed on: 21st, November 2023 |
address | Free Download (2 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy