About

Registered Number: 01288401
Date of Incorporation: 29/11/1976 (47 years and 5 months ago)
Company Status: Active
Registered Address: Gateway House, 28 The Quadrant, Richmond, Surrey, TW9 1DN,

 

Based in Richmond, Surrey, Mack-brooks (France) Ltd was registered on 29 November 1976, it's status is listed as "Active". We don't know the number of employees at this organisation. The current directors of this organisation are listed as Kimber, Michael William, Poole, Jacqueline Mary, Joseph, Ramon in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KIMBER, Michael William 01 June 2020 - 1
JOSEPH, Ramon N/A 31 March 2000 1
Secretary Name Appointed Resigned Total Appointments
POOLE, Jacqueline Mary 21 February 2019 01 April 2020 1

Filing History

Document Type Date
CS01 - N/A 16 June 2020
PSC05 - N/A 11 June 2020
TM01 - Termination of appointment of director 11 June 2020
AP01 - Appointment of director 11 June 2020
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 April 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 April 2020
AP04 - Appointment of corporate secretary 09 April 2020
TM02 - Termination of appointment of secretary 09 April 2020
AA01 - Change of accounting reference date 28 August 2019
AD01 - Change of registered office address 13 August 2019
AA - Annual Accounts 19 July 2019
CS01 - N/A 18 July 2019
MA - Memorandum and Articles 18 March 2019
RESOLUTIONS - N/A 04 March 2019
AP03 - Appointment of secretary 21 February 2019
AP01 - Appointment of director 21 February 2019
AP01 - Appointment of director 21 February 2019
AP01 - Appointment of director 21 February 2019
TM02 - Termination of appointment of secretary 21 February 2019
TM01 - Termination of appointment of director 21 February 2019
TM01 - Termination of appointment of director 21 February 2019
PSC02 - N/A 20 November 2018
MR04 - N/A 03 October 2018
CS01 - N/A 04 July 2018
AA - Annual Accounts 05 April 2018
CS01 - N/A 03 July 2017
AA - Annual Accounts 08 June 2017
AR01 - Annual Return 18 July 2016
AA - Annual Accounts 06 June 2016
AR01 - Annual Return 16 July 2015
AA - Annual Accounts 06 June 2015
AR01 - Annual Return 27 June 2014
AA - Annual Accounts 05 June 2014
AUD - Auditor's letter of resignation 09 September 2013
AUD - Auditor's letter of resignation 29 August 2013
AR01 - Annual Return 28 June 2013
AA - Annual Accounts 21 February 2013
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 11 July 2011
AA - Annual Accounts 20 April 2011
AR01 - Annual Return 29 June 2010
AA - Annual Accounts 11 May 2010
363a - Annual Return 08 July 2009
AA - Annual Accounts 25 February 2009
363a - Annual Return 10 July 2008
AA - Annual Accounts 06 February 2008
363a - Annual Return 27 June 2007
AA - Annual Accounts 18 April 2007
363a - Annual Return 26 June 2006
AA - Annual Accounts 13 January 2006
363s - Annual Return 22 June 2005
287 - Change in situation or address of Registered Office 03 May 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 05 July 2004
AA - Annual Accounts 30 December 2003
AUD - Auditor's letter of resignation 12 December 2003
363s - Annual Return 27 June 2003
AA - Annual Accounts 31 December 2002
363s - Annual Return 27 June 2002
AA - Annual Accounts 19 December 2001
363s - Annual Return 10 July 2001
AA - Annual Accounts 20 June 2001
363s - Annual Return 13 July 2000
288a - Notice of appointment of directors or secretaries 07 April 2000
288b - Notice of resignation of directors or secretaries 07 April 2000
AA - Annual Accounts 08 March 2000
288b - Notice of resignation of directors or secretaries 02 March 2000
363s - Annual Return 08 July 1999
AA - Annual Accounts 27 May 1999
363s - Annual Return 25 June 1998
AA - Annual Accounts 11 May 1998
AA - Annual Accounts 06 July 1997
363s - Annual Return 30 June 1997
288 - N/A 12 September 1996
363s - Annual Return 27 June 1996
AA - Annual Accounts 11 March 1996
363s - Annual Return 10 July 1995
395 - Particulars of a mortgage or charge 07 July 1995
AA - Annual Accounts 22 June 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 23 June 1994
AA - Annual Accounts 29 April 1994
363s - Annual Return 08 July 1993
AA - Annual Accounts 19 May 1993
CERTNM - Change of name certificate 16 April 1993
363s - Annual Return 29 July 1992
AA - Annual Accounts 25 March 1992
363a - Annual Return 13 August 1991
288 - N/A 26 July 1991
AA - Annual Accounts 01 July 1991
288 - N/A 10 September 1990
363 - Annual Return 30 July 1990
AA - Annual Accounts 18 June 1990
363 - Annual Return 15 December 1989
AA - Annual Accounts 31 August 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 March 1989
AA - Annual Accounts 31 August 1988
363 - Annual Return 31 August 1988
363 - Annual Return 19 January 1988
AA - Annual Accounts 11 January 1988
288 - N/A 17 August 1987
363 - Annual Return 05 May 1987
AA - Annual Accounts 27 December 1986
288 - N/A 16 May 1986
CERTNM - Change of name certificate 10 September 1985
NEWINC - New incorporation documents 29 November 1976

Mortgages & Charges

Description Date Status Charge by
Charge over credit balances 29 June 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.