UKBizDB.co.uk

S MACDONALD COMMERCIAL SERVICES LIMITED

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

This company is commonly known as S Macdonald Commercial Services Limited. The company was founded 20 years ago and was given the registration number 04792208. The firm's registered office is in LEEDS. You can find them at Unit 13 Pavilion Business Park, Royds Hall Road, Leeds, West Yorkshire. This company's SIC code is 33200 - Installation of industrial machinery and equipment.

Company Information

Name:S MACDONALD COMMERCIAL SERVICES LIMITED
Company Number:04792208
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 2003
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 33200 - Installation of industrial machinery and equipment

Office Address & Contact

Registered Address:Unit 13 Pavilion Business Park, Royds Hall Road, Leeds, West Yorkshire, England, LS12 6AJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 6 Gelderd Park, 98 Gelderd Road, Leeds, England, LS12 6HJ

Secretary18 June 2003Active
Unit 6 Gelderd Park, 98 Gelderd Road, Leeds, England, LS12 6HJ

Director18 June 2003Active
Unit 6 Gelderd Park, 98 Gelderd Road, Leeds, England, LS12 6HJ

Director08 April 2013Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary09 June 2003Active
Unit 13, Pavilion Business Park, Royds Hall Road, Leeds, England, LS12 6AJ

Director24 June 2016Active
Unit 18, Pavilion Business Park, Royds Hall Road, Leeds, England, LS12 6AJ

Director08 April 2013Active
Unit 13, Royds Hall Road, Leeds, England, LS12 6AJ

Director06 April 2015Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director09 June 2003Active

People with Significant Control

Smuk (Leeds) Limited
Notified on:26 July 2021
Status:Active
Country of residence:United Kingdom
Address:Unit 13 Pavilion Business Park, Royds Hall Road, Leeds, United Kingdom, LS12 6AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Steven Lyle Macdonald
Notified on:06 April 2016
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:England
Address:Unit 18, Pavilion Business Park, Leeds, England, LS12 6AJ
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2023-03-08Address

Change registered office address company with date old address new address.

Download
2023-01-24Accounts

Accounts with accounts type total exemption full.

Download
2022-06-06Confirmation statement

Confirmation statement with updates.

Download
2022-01-14Accounts

Accounts with accounts type total exemption full.

Download
2021-08-12Persons with significant control

Cessation of a person with significant control.

Download
2021-08-12Persons with significant control

Notification of a person with significant control.

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2020-11-06Accounts

Accounts with accounts type total exemption full.

Download
2020-06-12Confirmation statement

Confirmation statement with updates.

Download
2020-02-03Accounts

Accounts with accounts type total exemption full.

Download
2019-06-14Confirmation statement

Confirmation statement with updates.

Download
2019-02-05Accounts

Accounts with accounts type total exemption full.

Download
2018-10-02Resolution

Resolution.

Download
2018-10-02Capital

Capital allotment shares.

Download
2018-10-02Capital

Capital alter shares subdivision.

Download
2018-10-02Capital

Capital cancellation shares.

Download
2018-10-02Capital

Capital return purchase own shares.

Download
2018-09-19Officers

Termination director company with name termination date.

Download
2018-09-19Officers

Termination director company with name termination date.

Download
2018-07-17Confirmation statement

Confirmation statement with no updates.

Download
2017-10-18Officers

Change person director company with change date.

Download
2017-10-13Accounts

Accounts with accounts type total exemption full.

Download
2017-07-15Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.