UKBizDB.co.uk

A.J.MACKANESS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A.j.mackaness Limited. The company was founded 78 years ago and was given the registration number 00409752. The firm's registered office is in NORTHAMPTON. You can find them at Billing House, The Causeway, Great Billing, Northampton, Northants. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:A.J.MACKANESS LIMITED
Company Number:00409752
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 May 1946
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Billing House, The Causeway, Great Billing, Northampton, Northants, NN3 9EX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Billing House, The Causeway, Great Billing, Northampton, NN3 9EX

Secretary04 February 2005Active
Billing House, The Causeway, Great Billing, Northampton, NN3 9EX

Director01 July 2003Active
Billing House, The Causeway, Great Billing, Northampton, England, NN3 9EX

Director10 July 2017Active
Billing House, The Causeway, Great Billing, Northampton, NN3 9EX

Director04 April 2004Active
76 High Street, Ecton, Northampton, NN6 0QB

Secretary01 June 1993Active
Blonde Cottage, Newport Pagnell Road, Horton, NN7 2AP

Secretary04 October 1996Active
17 Bricketts Lane, Flore, Northampton, NN7 4LU

Secretary31 October 2002Active
32 Booth Lane South, Weston Favell, Northampton, NN3 3EP

Secretary-Active
Billing House, The Causeway, Great Billing, Northampton, NN3 9EX

Director-Active
The Dower Boughton Hall, Boughton, Northampton, NN2 8SQ

Director-Active
Park House, Follifoot, Harrogate, HG3 1DR

Director-Active
The Old Dairy, Rookery Lane Stoke Bruerne, Towcester, NN12 7SJ

Director07 August 2003Active
Preston Deanery Hall, Preston Deanery, Northampton, NN7 2DX

Director-Active
Aketon Lodge, Follifoot, Harrogate, HG3 1EG

Director-Active
9 Lower Road, Milton Malsor, Northampton, NN7 3AW

Director01 July 2003Active

People with Significant Control

Mr James Mackaness
Notified on:06 April 2016
Status:Active
Date of birth:February 1945
Nationality:British
Address:Billing House, The Causeway, Northampton, NN3 9EX
Nature of control:
  • Significant influence or control
Mr Oliver James Mackaness
Notified on:06 April 2016
Status:Active
Date of birth:March 1975
Nationality:British
Address:Billing House, The Causeway, Northampton, NN3 9EX
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Accounts

Accounts with accounts type total exemption full.

Download
2023-06-30Officers

Termination director company with name termination date.

Download
2023-06-30Persons with significant control

Cessation of a person with significant control.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2023-04-27Accounts

Accounts with accounts type total exemption full.

Download
2022-12-13Auditors

Auditors resignation company.

Download
2022-06-09Confirmation statement

Confirmation statement with no updates.

Download
2022-04-25Accounts

Accounts with accounts type small.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-04-16Accounts

Accounts with accounts type small.

Download
2020-07-14Accounts

Accounts with accounts type small.

Download
2020-05-28Confirmation statement

Confirmation statement with no updates.

Download
2020-05-27Confirmation statement

Confirmation statement with no updates.

Download
2019-05-22Confirmation statement

Confirmation statement with no updates.

Download
2019-02-07Accounts

Accounts with accounts type small.

Download
2018-10-31Officers

Change person director company with change date.

Download
2018-10-31Officers

Change person director company with change date.

Download
2018-10-31Officers

Change person director company with change date.

Download
2018-10-31Officers

Change person director company with change date.

Download
2018-10-31Officers

Change person secretary company with change date.

Download
2018-10-31Persons with significant control

Change to a person with significant control.

Download
2018-10-31Persons with significant control

Change to a person with significant control.

Download
2018-05-18Confirmation statement

Confirmation statement with no updates.

Download
2018-02-21Accounts

Accounts with accounts type small.

Download
2017-07-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.