As Mackenzie Electrical Solutions Limited STAINES


Founded in 2014, As Mackenzie Electrical Solutions, classified under reg no. 08859106 is an active company. Currently registered at 55 Elizabeth Avenue TW18 1JW, Staines the company has been in the business for ten years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on January 31, 2023. Since November 5, 2018 As Mackenzie Electrical Solutions Limited is no longer carrying the name Mackenzie Wood Electrical Contractors.

The company has one director. Stephen M., appointed on 23 January 2014. There are currently no secretaries appointed. As of 19 April 2024, there were 2 ex directors - Jonathan W., Nicholas W. and others listed below. There were no ex secretaries.

As Mackenzie Electrical Solutions Limited Address / Contact

Office Address 55 Elizabeth Avenue
Town Staines
Post code TW18 1JW
Country of origin United Kingdom

Company Information / Profile

Registration Number 08859106
Date of Incorporation Thu, 23rd Jan 2014
Industry Electrical installation
End of financial Year 31st January
Company age 10 years old
Account next due date Thu, 31st Oct 2024 (195 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 4th Feb 2024 (2024-02-04)
Last confirmation statement dated Sat, 21st Jan 2023

Company staff

Stephen M.

Position: Director

Appointed: 23 January 2014

Jonathan W.

Position: Director

Appointed: 23 January 2014

Resigned: 23 July 2018

Nicholas W.

Position: Director

Appointed: 23 January 2014

Resigned: 15 August 2018

People with significant control

The register of PSCs who own or control the company includes 3 names. As we established, there is Stephen M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Nicholas W. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Jonathan W., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Stephen M.

Notified on 1 August 2016
Nature of control: 25-50% voting rights
25-50% shares

Nicholas W.

Notified on 1 August 2016
Ceased on 15 August 2018
Nature of control: 25-50% voting rights
25-50% shares

Jonathan W.

Notified on 1 August 2016
Ceased on 28 June 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Mackenzie Wood Electrical Contractors November 5, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth655429       
Balance Sheet
Cash Bank On Hand 6 4927 5365106 0468 04213 4765 036 
Current Assets3 22525 64547 34038 44118 38622 31953 08452 78647 621
Debtors85016 27830 80432 4318 84012 97738 30836 150 
Net Assets Liabilities 429919-8 3454 3367 2522 701-131283
Other Debtors       19 337 
Property Plant Equipment 156305897476529 33918 971 
Total Inventories 2 8759 0005 5003 5001 3001 30011 600 
Cash Bank In Hand3756 492       
Stocks Inventory2 0002 875       
Tangible Fixed Assets313156       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve555329       
Shareholder Funds655429       
Other
Accumulated Depreciation Impairment Property Plant Equipment 3136221 1471 7242 1484 5359 861 
Additions Other Than Through Business Combinations Property Plant Equipment   1 117156 11 67414 958 
Average Number Employees During Period  2211353
Bank Borrowings      20 00018 110 
Comprehensive Income Expense  6 925-9 26420 18131 41619 449  
Creditors 25 37246 66547 51314 43515 10930 08018 1109 848
Dividend Per Share Interim  64 82 85024090 
Dividends Paid  -6 435 -7 500-28 500-24 000-9 000 
Finance Lease Liabilities Present Value Total      2 98824 739 
Fixed Assets       18 971 
Increase From Depreciation Charge For Year Property Plant Equipment  3095255774242 3875 326 
Net Current Assets Liabilities342273675-9 0723 9517 21025 2162 61210 131
Number Shares Issued Fully Paid  1 0001 0001 0001 0001 0001 000 
Other Creditors 2 8873 8115 7551 8951 3291 5738 463 
Other Inventories  5 5001 5001 500800800800 
Par Value Share00 00000 
Profit Loss  6 925-9 26420 18131 41619 4496 168 
Property Plant Equipment Gross Cost 4699272 0442 2002 20013 87428 832 
Provisions For Liabilities Balance Sheet Subtotal  6117091101 7743 604 
Taxation Social Security Payable  23 44117 3746 88711 18414 0109 087 
Total Assets Less Current Liabilities655429980-8 1754 4277 26234 55521 58310 131
Total Borrowings      30 08018 110 
Trade Creditors Trade Payables 12 12319 51224 3845 6532 5969 2977 885 
Trade Debtors Trade Receivables 16 27830 80432 4318 84012 97738 30816 813 
Work In Progress  3 5004 0002 00050050010 800 
Amount Specific Advance Or Credit Directors       17 904 
Amount Specific Advance Or Credit Made In Period Directors       17 904 
Director Remuneration  22 22330 00015 0318 5948 7199 438 
Creditors Due Within One Year2 88325 372       
Number Shares Allotted270270       
Other Taxation Social Security Payable 10 36223 342      
Share Capital Allotted Called Up Paid2727       
Tangible Fixed Assets Additions469        
Tangible Fixed Assets Cost Or Valuation469        
Tangible Fixed Assets Depreciation156313       
Tangible Fixed Assets Depreciation Charged In Period156157       
Total Additions Including From Business Combinations Property Plant Equipment  458      
Advances Credits Directors286        
Advances Credits Made In Period Directors8 610        
Advances Credits Repaid In Period Directors8 324        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on January 31, 2023
filed on: 31st, October 2023
Free Download (6 pages)

Company search