About

Registered Number: 06208047
Date of Incorporation: 11/04/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: Gainsborough House, Sheering Lower Road, Sawbridgeworth, Hertfordshire, CM21 9RG,

 

Having been setup in 2007, Mackness Contracting Ltd has its registered office in Sawbridgeworth in Hertfordshire, it's status at Companies House is "Active". The organisation has 3 directors listed as Mackness, Sarah Louise, Garrod, Robert, Mackness, Douglas Ronald in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MACKNESS, Sarah Louise 31 March 2016 - 1
GARROD, Robert 17 June 2011 31 March 2016 1
MACKNESS, Douglas Ronald 11 April 2007 01 April 2015 1

Filing History

Document Type Date
CS01 - N/A 06 May 2020
PSC04 - N/A 20 April 2020
AA - Annual Accounts 18 December 2019
CH01 - Change of particulars for director 01 July 2019
CH03 - Change of particulars for secretary 01 July 2019
CS01 - N/A 03 May 2019
AA - Annual Accounts 05 September 2018
CS01 - N/A 22 May 2018
AA - Annual Accounts 05 December 2017
CS01 - N/A 24 April 2017
AA - Annual Accounts 02 October 2016
AR01 - Annual Return 20 May 2016
AD01 - Change of registered office address 20 May 2016
AP03 - Appointment of secretary 17 May 2016
TM02 - Termination of appointment of secretary 17 May 2016
SH01 - Return of Allotment of shares 11 February 2016
AA - Annual Accounts 05 January 2016
AD01 - Change of registered office address 03 December 2015
AD01 - Change of registered office address 22 October 2015
TM02 - Termination of appointment of secretary 22 July 2015
AR01 - Annual Return 11 April 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 22 January 2014
AR01 - Annual Return 20 June 2013
AA - Annual Accounts 19 January 2013
AR01 - Annual Return 13 April 2012
AA - Annual Accounts 23 December 2011
CH03 - Change of particulars for secretary 24 August 2011
AP03 - Appointment of secretary 17 June 2011
AR01 - Annual Return 10 May 2011
CH03 - Change of particulars for secretary 11 January 2011
AA - Annual Accounts 11 January 2011
CH01 - Change of particulars for director 11 January 2011
CH01 - Change of particulars for director 19 July 2010
AD01 - Change of registered office address 19 July 2010
CH03 - Change of particulars for secretary 13 July 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AA - Annual Accounts 13 October 2009
363a - Annual Return 27 May 2009
AA - Annual Accounts 27 August 2008
363a - Annual Return 07 August 2008
288b - Notice of resignation of directors or secretaries 06 August 2008
CERTNM - Change of name certificate 04 July 2008
287 - Change in situation or address of Registered Office 22 April 2008
NEWINC - New incorporation documents 11 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.