Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MACKAY PRODUCTS (BRISTOL) LIMITED
Company Information for

MACKAY PRODUCTS (BRISTOL) LIMITED

168 Church Road, Hove, East Sussex, BN3 2DL,
Company Registration Number
00666560
Private Limited Company
Active

Company Overview

About Mackay Products (bristol) Ltd
MACKAY PRODUCTS (BRISTOL) LIMITED was founded on 1960-08-02 and has its registered office in East Sussex. The organisation's status is listed as "Active". Mackay Products (bristol) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MACKAY PRODUCTS (BRISTOL) LIMITED
 
Legal Registered Office
168 Church Road
Hove
East Sussex
BN3 2DL
Other companies in BN3
 
Previous Names
R.H. DAVIES (SOUTHERN) LIMITED16/07/2015
Filing Information
Company Number 00666560
Company ID Number 00666560
Date formed 1960-08-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-11-30
Account next due 2024-08-31
Latest return 2024-04-24
Return next due 2025-05-08
Type of accounts DORMANT
Last Datalog update: 2024-05-08 12:42:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MACKAY PRODUCTS (BRISTOL) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MACKAY PRODUCTS (BRISTOL) LIMITED

Current Directors
Officer Role Date Appointed
SHIRLEY ANN HARRIES
Company Secretary 2006-10-01
KATHRYN LUCY DE WINTON ALLEN
Director 2015-08-11
GUY DE WINTON WILKIN HARRIES
Director 1991-03-27
RICHARD DE WINTON WILKIN HARRIES
Director 1991-06-28
CAROLYN LOUISE DE WINTON KENT
Director 1993-10-21
Previous Officers
Officer Role Date Appointed Date Resigned
JOSEPHINE MARIE SOLOMON
Company Secretary 1993-09-22 2006-10-01
SHIRLEY ANN HARRIES
Company Secretary 1991-03-27 1993-09-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHIRLEY ANN HARRIES MAYDAY MOTORS LIMITED Company Secretary 1997-12-31 CURRENT 1959-01-15 Active - Proposal to Strike off
KATHRYN LUCY DE WINTON ALLEN FARNCOMBE LIMITED Director 1995-03-27 CURRENT 1989-08-01 Active
KATHRYN LUCY DE WINTON ALLEN MAYDAY MOTORS LIMITED Director 1995-03-27 CURRENT 1959-01-15 Active - Proposal to Strike off
GUY DE WINTON WILKIN HARRIES R.H. DAVIES INVESTMENTS LIMITED Director 1991-12-31 CURRENT 1942-07-21 Active
GUY DE WINTON WILKIN HARRIES MAYDAY MOTORS LIMITED Director 1991-08-19 CURRENT 1959-01-15 Active - Proposal to Strike off
GUY DE WINTON WILKIN HARRIES FARNCOMBE LIMITED Director 1991-08-01 CURRENT 1989-08-01 Active
GUY DE WINTON WILKIN HARRIES R.H. DAVIES (SOUTHERN) LIMITED Director 1991-07-22 CURRENT 1973-12-04 Active
RICHARD DE WINTON WILKIN HARRIES ALOPUC LIMITED Director 2016-07-14 CURRENT 2013-05-21 Active
RICHARD DE WINTON WILKIN HARRIES LLOYD'S MARKET ASSOCIATION Director 2015-05-12 CURRENT 1991-01-03 Active
RICHARD DE WINTON WILKIN HARRIES GRACECHURCH UTG NO. 389 LIMITED Director 2014-01-01 CURRENT 1997-07-30 Active
RICHARD DE WINTON WILKIN HARRIES ATRIUM GROUP SERVICES LIMITED Director 2014-01-01 CURRENT 2006-12-07 Active
RICHARD DE WINTON WILKIN HARRIES GRACECHURCH UTG NO. 383 LIMITED Director 2014-01-01 CURRENT 1993-10-11 Active - Proposal to Strike off
RICHARD DE WINTON WILKIN HARRIES ATRIUM 5 LIMITED Director 2014-01-01 CURRENT 1993-10-11 Active
RICHARD DE WINTON WILKIN HARRIES GRACECHURCH UTG NO. 385 LIMITED Director 2014-01-01 CURRENT 1993-10-11 Active - Proposal to Strike off
RICHARD DE WINTON WILKIN HARRIES GRACECHURCH UTG NO. 386 LIMITED Director 2014-01-01 CURRENT 1993-10-11 Active - Proposal to Strike off
RICHARD DE WINTON WILKIN HARRIES GRACECHURCH UTG NO. 384 LIMITED Director 2014-01-01 CURRENT 1993-10-11 Active - Proposal to Strike off
RICHARD DE WINTON WILKIN HARRIES ATRIUM UNDERWRITING HOLDINGS LIMITED Director 2014-01-01 CURRENT 1993-10-11 Active - Proposal to Strike off
RICHARD DE WINTON WILKIN HARRIES GRACECHURCH UTG NO. 392 LIMITED Director 2014-01-01 CURRENT 1994-09-09 Active - Proposal to Strike off
RICHARD DE WINTON WILKIN HARRIES GRACECHURCH UTG NO. 387 LIMITED Director 2014-01-01 CURRENT 1997-07-30 Active - Proposal to Strike off
RICHARD DE WINTON WILKIN HARRIES GRACECHURCH UTG NO. 390 LIMITED Director 2014-01-01 CURRENT 1997-07-30 Active - Proposal to Strike off
RICHARD DE WINTON WILKIN HARRIES GRACECHURCH UTG NO. 391 LIMITED Director 2014-01-01 CURRENT 1997-07-30 Active - Proposal to Strike off
RICHARD DE WINTON WILKIN HARRIES GRACECHURCH UTG NO. 388 LIMITED Director 2014-01-01 CURRENT 1997-07-30 Active - Proposal to Strike off
RICHARD DE WINTON WILKIN HARRIES ATRIUM UNDERWRITERS LIMITED Director 2008-01-01 CURRENT 1985-11-14 Active
RICHARD DE WINTON WILKIN HARRIES ATRIUM UNDERWRITING GROUP LIMITED Director 2008-01-01 CURRENT 1993-10-04 Active
RICHARD DE WINTON WILKIN HARRIES ATRIUM INSURANCE AGENCY LIMITED Director 2008-01-01 CURRENT 2006-11-09 Active
RICHARD DE WINTON WILKIN HARRIES FARNCOMBE LIMITED Director 1991-08-01 CURRENT 1989-08-01 Active
RICHARD DE WINTON WILKIN HARRIES R.H. DAVIES (SOUTHERN) LIMITED Director 1991-06-28 CURRENT 1973-12-04 Active
CAROLYN LOUISE DE WINTON KENT FARNCOMBE LIMITED Director 1995-03-27 CURRENT 1989-08-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-08CONFIRMATION STATEMENT MADE ON 24/04/24, WITH NO UPDATES
2024-04-29CESSATION OF GUY DE WINTON WILKIN HARRIES AS A PERSON OF SIGNIFICANT CONTROL
2024-04-29Notification of R H Davies (Southern) Limited as a person with significant control on 2022-07-27
2023-08-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/22
2023-08-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/22
2023-05-30CONFIRMATION STATEMENT MADE ON 24/04/23, WITH NO UPDATES
2023-05-30CS01CONFIRMATION STATEMENT MADE ON 24/04/23, WITH NO UPDATES
2022-09-01Change of details for Mr Guy De Winton Wilkin Harries as a person with significant control on 2022-07-27
2022-09-01PSC04Change of details for Mr Guy De Winton Wilkin Harries as a person with significant control on 2022-07-27
2022-08-30APPOINTMENT TERMINATED, DIRECTOR GUY DE WINTON WILKIN HARRIES
2022-08-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/21
2022-08-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/21
2022-08-30TM01APPOINTMENT TERMINATED, DIRECTOR GUY DE WINTON WILKIN HARRIES
2022-06-28CS01CONFIRMATION STATEMENT MADE ON 24/04/22, WITH NO UPDATES
2021-08-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/20
2021-06-02CS01CONFIRMATION STATEMENT MADE ON 24/04/21, WITH NO UPDATES
2020-09-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/19
2020-05-06CS01CONFIRMATION STATEMENT MADE ON 24/04/20, WITH NO UPDATES
2019-08-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/18
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 24/04/19, WITH NO UPDATES
2018-08-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/17
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 24/04/18, WITH NO UPDATES
2017-08-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/16
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 10100
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES
2016-08-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/15
2016-06-09AR0124/04/16 ANNUAL RETURN FULL LIST
2015-09-14AP01DIRECTOR APPOINTED MRS KATHRYN LUCY DE WINTON ALLEN
2015-08-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/14
2015-07-16RES15CHANGE OF NAME 11/06/2015
2015-07-16CERTNMCompany name changed R.H. davies (southern) LIMITED\certificate issued on 16/07/15
2015-07-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 10100
2015-05-26AR0124/04/15 ANNUAL RETURN FULL LIST
2014-08-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/13
2014-06-25LATEST SOC25/06/14 STATEMENT OF CAPITAL;GBP 10100
2014-06-25AR0124/04/14 ANNUAL RETURN FULL LIST
2013-08-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/12
2013-06-03AR0124/04/13 ANNUAL RETURN FULL LIST
2012-08-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/11
2012-05-31AR0124/04/12 ANNUAL RETURN FULL LIST
2011-08-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/10
2011-06-09AR0124/04/11 ANNUAL RETURN FULL LIST
2010-08-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/09
2010-06-17AR0124/04/10 ANNUAL RETURN FULL LIST
2010-06-17CH01Director's details changed for Carolyn Louise De Winton Kent on 2010-04-24
2009-09-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/08
2009-06-05363aRETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS
2009-06-05288cDIRECTOR'S CHANGE OF PARTICULARS / CAROLYN KENT / 24/04/2009
2008-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07
2008-05-14363aRETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS
2007-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06
2007-07-12363aRETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS
2007-07-12288cDIRECTOR'S PARTICULARS CHANGED
2006-11-23288aNEW SECRETARY APPOINTED
2006-11-23288bSECRETARY RESIGNED
2006-09-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05
2006-07-03363aRETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS
2005-07-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04
2005-05-26363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-26363sRETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS
2004-09-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03
2004-06-24363sRETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS
2003-09-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02
2003-07-08363sRETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS
2002-07-06363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-06363sRETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS
2002-05-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01
2001-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00
2001-07-29363(288)SECRETARY'S PARTICULARS CHANGED
2001-07-29363sRETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS
2000-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
2000-07-03363sRETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS
2000-01-19CERTNMCOMPANY NAME CHANGED MACKAY PRODUCTS (BRISTOL) LIMITE D CERTIFICATE ISSUED ON 20/01/00
1999-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1999-06-30363sRETURN MADE UP TO 24/04/99; NO CHANGE OF MEMBERS
1998-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97
1998-09-04395PARTICULARS OF MORTGAGE/CHARGE
1998-07-26363sRETURN MADE UP TO 24/04/98; NO CHANGE OF MEMBERS
1998-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96
1997-06-25363sRETURN MADE UP TO 24/04/97; FULL LIST OF MEMBERS
1996-11-18395PARTICULARS OF MORTGAGE/CHARGE
1996-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95
1996-09-26287REGISTERED OFFICE CHANGED ON 26/09/96 FROM: CHURCH HOUSE 94 FELPHAM ROAD FELPHAM WEST SUSSEX PO22 7PG
1996-05-24AUDAUDITOR'S RESIGNATION
1996-05-08363sRETURN MADE UP TO 24/04/96; NO CHANGE OF MEMBERS
1995-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94
1995-05-24363sRETURN MADE UP TO 24/04/95; NO CHANGE OF MEMBERS
1994-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93
1994-08-06288NEW DIRECTOR APPOINTED
1994-06-15363sRETURN MADE UP TO 24/04/94; FULL LIST OF MEMBERS
1993-12-08288NEW DIRECTOR APPOINTED
1993-10-22288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-10-21395PARTICULARS OF MORTGAGE/CHARGE
1993-10-06395PARTICULARS OF MORTGAGE/CHARGE
1993-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92
1993-07-27395PARTICULARS OF MORTGAGE/CHARGE
1993-07-08363sRETURN MADE UP TO 24/04/93; NO CHANGE OF MEMBERS
1993-07-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1960-08-02New incorporation
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to MACKAY PRODUCTS (BRISTOL) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MACKAY PRODUCTS (BRISTOL) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 11
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1998-09-04 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1996-11-18 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1993-10-21 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1993-10-06 Outstanding RKF LAND LIMITED (IN ADMINISTRATIVE RECEIVERSHIP)
LEGAL MORTGAGE 1993-07-27 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1982-12-03 Outstanding COUNTY BANK LIMITED
LEGAL MORTGAGE 1979-03-21 Outstanding R.H DAVIES (SOUTHERN) LIMITED.
MORTGAGE DEBENTURE 1977-10-25 Outstanding COUNTY BANK LIMITED
LEGAL MORTGAGE 1976-06-22 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1975-10-22 Outstanding COUNTY BANK LIMITED
MORTGAGE DEBENTURE 1975-10-22 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MACKAY PRODUCTS (BRISTOL) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-12-01 £ 10,100
Shareholder Funds 2011-12-01 £ 10,100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MACKAY PRODUCTS (BRISTOL) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MACKAY PRODUCTS (BRISTOL) LIMITED
Trademarks
We have not found any records of MACKAY PRODUCTS (BRISTOL) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MACKAY PRODUCTS (BRISTOL) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as MACKAY PRODUCTS (BRISTOL) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where MACKAY PRODUCTS (BRISTOL) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MACKAY PRODUCTS (BRISTOL) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MACKAY PRODUCTS (BRISTOL) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.