About

Registered Number: 06839440
Date of Incorporation: 06/03/2009 (15 years and 3 months ago)
Company Status: Active
Registered Address: The Old Star, Church Street, Princes Risborough, Buckinghamshire, HP27 9AA,

 

Established in 2009, Mackenzie Contracts & Design Ltd are based in Princes Risborough, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. The current directors of the business are listed as Campbell-mackenzie, Michaela, Waterlow Secretaries Limited at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CAMPBELL-MACKENZIE, Michaela 06 March 2009 - 1
WATERLOW SECRETARIES LIMITED 06 March 2009 06 March 2009 1

Filing History

Document Type Date
CS01 - N/A 29 April 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 15 March 2019
MR01 - N/A 18 January 2019
AA - Annual Accounts 21 December 2018
AD01 - Change of registered office address 30 November 2018
CS01 - N/A 07 March 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 17 March 2017
MR01 - N/A 13 February 2017
MR01 - N/A 08 February 2017
AA - Annual Accounts 09 December 2016
AD01 - Change of registered office address 21 November 2016
AR01 - Annual Return 08 April 2016
CH01 - Change of particulars for director 08 April 2016
CH03 - Change of particulars for secretary 08 April 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 03 April 2015
AA - Annual Accounts 11 January 2015
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 27 April 2012
AA - Annual Accounts 09 January 2012
AR01 - Annual Return 14 April 2011
AA - Annual Accounts 03 December 2010
AR01 - Annual Return 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH03 - Change of particulars for secretary 01 April 2010
288a - Notice of appointment of directors or secretaries 25 March 2009
288a - Notice of appointment of directors or secretaries 25 March 2009
288b - Notice of resignation of directors or secretaries 13 March 2009
288b - Notice of resignation of directors or secretaries 13 March 2009
NEWINC - New incorporation documents 06 March 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 January 2019 Outstanding

N/A

A registered charge 03 February 2017 Outstanding

N/A

A registered charge 03 February 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.