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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 6 Gelderd Park, 98 Gelderd Road, Leeds, England, LS12 6HJ | Secretary | 18 June 2003 | Active |
Unit 6 Gelderd Park, 98 Gelderd Road, Leeds, England, LS12 6HJ | Director | 18 June 2003 | Active |
Unit 6 Gelderd Park, 98 Gelderd Road, Leeds, England, LS12 6HJ | Director | 08 April 2013 | Active |
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN | Corporate Nominee Secretary | 09 June 2003 | Active |
Unit 13, Pavilion Business Park, Royds Hall Road, Leeds, England, LS12 6AJ | Director | 24 June 2016 | Active |
Unit 18, Pavilion Business Park, Royds Hall Road, Leeds, England, LS12 6AJ | Director | 08 April 2013 | Active |
Unit 13, Royds Hall Road, Leeds, England, LS12 6AJ | Director | 06 April 2015 | Active |
44 Upper Belgrave Road, Bristol, BS8 2XN | Corporate Nominee Director | 09 June 2003 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-08 | Address | Change registered office address company with date old address new address. | Download |
2023-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-12 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-02 | Resolution | Resolution. | Download |
2018-10-02 | Capital | Capital allotment shares. | Download |
2018-10-02 | Capital | Capital alter shares subdivision. | Download |
2018-10-02 | Capital | Capital cancellation shares. | Download |
2018-10-02 | Capital | Capital return purchase own shares. | Download |
2018-09-19 | Officers | Termination director company with name termination date. | Download |
2018-09-19 | Officers | Termination director company with name termination date. | Download |
2018-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-18 | Officers | Change person director company with change date. | Download |
2017-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-15 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.