About

Registered Number: 04856450
Date of Incorporation: 05/08/2003 (21 years and 8 months ago)
Company Status: Active
Registered Address: Prospect House, 78 High Street, Hurstpierpoint, West Sussex, BN6 9RQ

 

Established in 2003, Mackenzie Ford (Finance) Ltd are based in West Sussex, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. There is one director listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOSTER, Gordon Robert 05 August 2003 13 January 2019 1

Filing History

Document Type Date
CS01 - N/A 02 August 2020
AA - Annual Accounts 27 March 2020
CS01 - N/A 14 August 2019
PSC01 - N/A 14 August 2019
AA - Annual Accounts 21 May 2019
TM01 - Termination of appointment of director 19 February 2019
CS01 - N/A 04 August 2018
AA - Annual Accounts 14 May 2018
CS01 - N/A 06 August 2017
AA - Annual Accounts 05 May 2017
CS01 - N/A 24 July 2016
AA - Annual Accounts 09 May 2016
DISS40 - Notice of striking-off action discontinued 01 December 2015
AR01 - Annual Return 29 November 2015
GAZ1 - First notification of strike-off action in London Gazette 17 November 2015
AA - Annual Accounts 17 February 2015
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 13 May 2014
AR01 - Annual Return 04 August 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 09 August 2012
AAMD - Amended Accounts 05 July 2012
AA - Annual Accounts 21 May 2012
AR01 - Annual Return 31 July 2011
AA - Annual Accounts 16 May 2011
AR01 - Annual Return 11 August 2010
CH01 - Change of particulars for director 11 August 2010
CH03 - Change of particulars for secretary 11 August 2010
AA - Annual Accounts 31 May 2010
363a - Annual Return 17 August 2009
AA - Annual Accounts 30 June 2009
363a - Annual Return 13 October 2008
AA - Annual Accounts 30 June 2008
363a - Annual Return 14 August 2007
AA - Annual Accounts 04 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 August 2006
363a - Annual Return 31 July 2006
395 - Particulars of a mortgage or charge 10 February 2006
395 - Particulars of a mortgage or charge 10 February 2006
395 - Particulars of a mortgage or charge 20 December 2005
AA - Annual Accounts 02 December 2005
363a - Annual Return 20 October 2005
288c - Notice of change of directors or secretaries or in their particulars 19 October 2005
288b - Notice of resignation of directors or secretaries 16 June 2005
AA - Annual Accounts 13 June 2005
363s - Annual Return 08 October 2004
288a - Notice of appointment of directors or secretaries 04 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 September 2003
288b - Notice of resignation of directors or secretaries 31 August 2003
288b - Notice of resignation of directors or secretaries 31 August 2003
288a - Notice of appointment of directors or secretaries 31 August 2003
288a - Notice of appointment of directors or secretaries 31 August 2003
NEWINC - New incorporation documents 05 August 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 02 February 2006 Outstanding

N/A

Debenture 02 February 2006 Outstanding

N/A

Legal charge 09 December 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.