Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MACKENZIES ACCOUNTANTS LIMITED
Company Information for

MACKENZIES ACCOUNTANTS LIMITED

MACKENZIES CHARTERED ACCOUNTANTS 4 KINGS ROW, ARMSTRONG ROAD, MAIDSTONE, KENT, ME15 6AQ,
Company Registration Number
03644565
Private Limited Company
Active

Company Overview

About Mackenzies Accountants Ltd
MACKENZIES ACCOUNTANTS LIMITED was founded on 1998-10-06 and has its registered office in Maidstone. The organisation's status is listed as "Active". Mackenzies Accountants Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MACKENZIES ACCOUNTANTS LIMITED
 
Legal Registered Office
MACKENZIES CHARTERED ACCOUNTANTS 4 KINGS ROW
ARMSTRONG ROAD
MAIDSTONE
KENT
ME15 6AQ
Other companies in ME15
 
Previous Names
LOGIKA LIMITED22/10/2018
Filing Information
Company Number 03644565
Company ID Number 03644565
Date formed 1998-10-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 27/01/2016
Return next due 24/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB812935529  
Last Datalog update: 2024-05-05 17:46:27
Primary Source:Companies House
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 MACKENZIES ACCOUNTANTS LIMITED

Current Directors
Officer Role Date Appointed
VENETIA ANNE COOMBS
Company Secretary 2004-07-01
VENETIA ANNE COOMBS
Director 2005-08-24
MARK PETER SMITH
Director 2017-04-22
Previous Officers
Officer Role Date Appointed Date Resigned
MARK PETER SMITH
Director 2003-05-21 2017-04-22
JOANNE SMITH
Company Secretary 2003-05-21 2004-07-01
JOANNE SMITH
Director 1999-11-01 2003-06-01
RALPH HERBERT CURLEWIS
Company Secretary 1998-10-06 2003-05-21
MARK SMITH
Director 1998-10-06 1999-11-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-10-06 1998-10-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VENETIA ANNE COOMBS THE HGV TRAINING ACADEMY LIMITED Company Secretary 2007-05-14 CURRENT 2007-05-14 Active
VENETIA ANNE COOMBS GEORGIA ROSE HOLDINGS LIMITED Company Secretary 2006-07-17 CURRENT 1999-09-20 Liquidation
VENETIA ANNE COOMBS STAFFING MADE SIMPLE LIMITED Company Secretary 2006-05-08 CURRENT 2006-05-03 Dissolved 2017-08-22
VENETIA ANNE COOMBS NAVAJAM GROUP LIMITED Company Secretary 2006-04-07 CURRENT 2006-04-07 Active
VENETIA ANNE COOMBS EASY MONEY LIMITED Company Secretary 2006-04-07 CURRENT 2006-04-07 Active
VENETIA ANNE COOMBS VENREC RECRUITMENT (NORTH) LIMITED Director 2018-07-23 CURRENT 2013-10-17 Active
VENETIA ANNE COOMBS MAINSTREAM SKILLS LIMITED Director 2018-05-01 CURRENT 2016-02-23 Active - Proposal to Strike off
VENETIA ANNE COOMBS MAINSTREAM STAFF SUPPLIES LIMITED Director 2016-07-11 CURRENT 2015-06-11 Active
VENETIA ANNE COOMBS MAINSTREAM CATERING LIMITED Director 2016-03-03 CURRENT 2016-03-03 Active
VENETIA ANNE COOMBS KEMSLEY KITCHEN LIMITED Director 2015-12-21 CURRENT 2014-03-11 Dissolved 2016-07-12
VENETIA ANNE COOMBS MAINSTREAM 1ST 4 STAFF LIMITED Director 2015-12-21 CURRENT 2002-07-31 Active - Proposal to Strike off
VENETIA ANNE COOMBS MAINSTREAM LIMITED Director 2015-12-21 CURRENT 2008-03-18 Active
VENETIA ANNE COOMBS INVICTUS STAFF LIMITED Director 2015-12-21 CURRENT 2000-02-29 Active
VENETIA ANNE COOMBS BONHAM CENTRAL SERVICES LIMITED Director 2015-12-21 CURRENT 2001-09-24 Active
VENETIA ANNE COOMBS MAINSTREAM FLEET SERVICES LIMITED Director 2015-12-21 CURRENT 2011-03-22 Active
VENETIA ANNE COOMBS MAINSTREAM TRAINING LIMITED Director 2015-12-21 CURRENT 1997-04-09 Active
VENETIA ANNE COOMBS ASCENTRIX LIMITED Director 2015-12-21 CURRENT 2015-10-16 Active
VENETIA ANNE COOMBS STAFFING MADE SIMPLE (KENT) LIMITED Director 2015-12-21 CURRENT 2006-05-04 Active - Proposal to Strike off
VENETIA ANNE COOMBS MAINSTREAM GROUP LIMITED Director 2015-12-21 CURRENT 2011-03-29 Active
VENETIA ANNE COOMBS VENREC RECRUITMENT LIMITED Director 2013-07-19 CURRENT 2013-07-19 Active
VENETIA ANNE COOMBS NANCY ROSE LIMITED Director 2012-11-19 CURRENT 2012-11-19 Active
VENETIA ANNE COOMBS CHERRYBROOK PUBLISHING LIMITED Director 2012-09-03 CURRENT 2012-09-03 Active
VENETIA ANNE COOMBS WELL SERVED LIMITED Director 2011-05-23 CURRENT 2011-05-23 Active
VENETIA ANNE COOMBS VENREC LIMITED Director 2011-05-23 CURRENT 2011-05-23 Active
VENETIA ANNE COOMBS GEORGIA ROSE RESIDENTIAL CARE LIMITED Director 2011-04-13 CURRENT 1999-09-20 Active - Proposal to Strike off
VENETIA ANNE COOMBS VENREC GROUP LIMITED Director 2010-02-16 CURRENT 2010-02-16 Active
VENETIA ANNE COOMBS LOGIKAL PEOPLE LIMITED Director 2010-02-15 CURRENT 2010-02-15 Active
VENETIA ANNE COOMBS ROMNEY SECRETARIES LIMITED Director 2007-03-30 CURRENT 2007-02-26 Active
VENETIA ANNE COOMBS LOGIKAL GROUP LIMITED Director 2005-06-20 CURRENT 2005-06-20 Active
MARK PETER SMITH MAINMOPS LIMITED Director 2016-08-16 CURRENT 2016-08-16 Dissolved 2018-05-29
MARK PETER SMITH MAINSTREAM STAFF SUPPLIES LIMITED Director 2016-07-11 CURRENT 2015-06-11 Active
MARK PETER SMITH MAINSTREAM CATERING LIMITED Director 2016-03-03 CURRENT 2016-03-03 Active
MARK PETER SMITH MAINSTREAM SKILLS LIMITED Director 2016-02-23 CURRENT 2016-02-23 Active - Proposal to Strike off
MARK PETER SMITH CONTINUOUS PHARMACEUTICALS LIMITED Director 2016-02-23 CURRENT 2016-02-23 Active
MARK PETER SMITH LOGIKAL OUTSOURCING LIMITED Director 2016-02-10 CURRENT 2016-02-10 Active
MARK PETER SMITH KEMSLEY KITCHEN LIMITED Director 2015-12-21 CURRENT 2014-03-11 Dissolved 2016-07-12
MARK PETER SMITH MAINSTREAM 1ST 4 STAFF LIMITED Director 2015-12-21 CURRENT 2002-07-31 Active - Proposal to Strike off
MARK PETER SMITH MAINSTREAM LIMITED Director 2015-12-21 CURRENT 2008-03-18 Active
MARK PETER SMITH MAINSTREAM FLEET SERVICES LIMITED Director 2015-12-21 CURRENT 2011-03-22 Active
MARK PETER SMITH ASCENTRIX LIMITED Director 2015-10-16 CURRENT 2015-10-16 Active
MARK PETER SMITH MAINSTREAM GROUP LIMITED Director 2014-06-12 CURRENT 2011-03-29 Active
MARK PETER SMITH VENREC RECRUITMENT (NORTH) LIMITED Director 2013-10-17 CURRENT 2013-10-17 Active
MARK PETER SMITH VENREC RECRUITMENT LIMITED Director 2013-07-19 CURRENT 2013-07-19 Active
MARK PETER SMITH ROMNEY SECRETARIES LIMITED Director 2013-03-01 CURRENT 2007-02-26 Active
MARK PETER SMITH WELL SERVED LIMITED Director 2011-05-23 CURRENT 2011-05-23 Active
MARK PETER SMITH VENREC LIMITED Director 2011-05-23 CURRENT 2011-05-23 Active
MARK PETER SMITH VENREC GROUP LIMITED Director 2010-02-16 CURRENT 2010-02-16 Active
MARK PETER SMITH CLARITY 4 WORK LIMITED Director 2008-08-08 CURRENT 2008-08-08 Dissolved 2017-09-19
MARK PETER SMITH THE HGV TRAINING ACADEMY LIMITED Director 2007-05-14 CURRENT 2007-05-14 Active
MARK PETER SMITH INVICTUS STAFF LIMITED Director 2007-05-01 CURRENT 2000-02-29 Active
MARK PETER SMITH BONHAM CENTRAL SERVICES LIMITED Director 2007-05-01 CURRENT 2001-09-24 Active
MARK PETER SMITH MAINSTREAM TRAINING LIMITED Director 2007-05-01 CURRENT 1997-04-09 Active
MARK PETER SMITH LOGIKAL GROUP LIMITED Director 2007-02-19 CURRENT 2005-06-20 Active
MARK PETER SMITH METALWORK (IOW) LIMITED Director 2007-01-29 CURRENT 2007-01-29 Dissolved 2014-01-07
MARK PETER SMITH STAFFING MADE SIMPLE LIMITED Director 2006-06-28 CURRENT 2006-05-03 Dissolved 2017-08-22
MARK PETER SMITH STAFFING MADE SIMPLE (KENT) LIMITED Director 2006-06-28 CURRENT 2006-05-04 Active - Proposal to Strike off
MARK PETER SMITH EASY MONEY LIMITED Director 2006-04-07 CURRENT 2006-04-07 Active
MARK PETER SMITH GEORGIA ROSE HOLDINGS LIMITED Director 1999-10-05 CURRENT 1999-09-20 Liquidation

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
2024-05-02REGISTERED OFFICE CHANGED ON 02/05/24 FROM Mackenzies Chartered Accountants 4 Kings Row Armstrong Road Maidstone Kent ME15 6AQ England
2024-01-29CONFIRMATION STATEMENT MADE ON 27/01/24, WITH NO UPDATES
2023-12-2831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-02CONFIRMATION STATEMENT MADE ON 27/01/23, WITH NO UPDATES
2023-02-02CS01CONFIRMATION STATEMENT MADE ON 27/01/23, WITH NO UPDATES
2022-12-08AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-18APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID DIPLOCK
2022-11-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID DIPLOCK
2022-10-07APPOINTMENT TERMINATED, DIRECTOR DAVID MARK ROBERT CUFFLIN
2022-10-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MARK ROBERT CUFFLIN
2022-08-04CH03Secretary's details changed
2022-08-03CH01Director's details changed for Ms Venetia Anne Coombs on 2022-08-02
2022-08-03PSC04Change of details for Ms Venetia Anne Coombs as a person with significant control on 2022-08-02
2022-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/22 FROM 12 Romney Place Maidstone Kent ME15 6LE
2022-06-16CH01Director's details changed for Mr David Mark Robert Cufflin on 2022-05-31
2022-06-16AP01DIRECTOR APPOINTED MR JOHN DAVID DIPLOCK
2022-04-26AP01DIRECTOR APPOINTED MR DAVID MARK ROBERT CUFFLIN
2022-01-28CONFIRMATION STATEMENT MADE ON 27/01/22, WITH UPDATES
2022-01-28CS01CONFIRMATION STATEMENT MADE ON 27/01/22, WITH UPDATES
2021-09-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-07-21SH08Change of share class name or designation
2021-06-29AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-22AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-12CS01CONFIRMATION STATEMENT MADE ON 27/01/21, WITH UPDATES
2020-11-26TM02Termination of appointment of Venetia Anne Coombs on 2020-11-26
2020-03-13CS01CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES
2019-12-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-01CS01CONFIRMATION STATEMENT MADE ON 27/01/19, WITH UPDATES
2018-12-24AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-22RES15CHANGE OF COMPANY NAME 22/10/18
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 27/01/18, WITH UPDATES
2017-10-09AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-24AP01DIRECTOR APPOINTED MR MARK PETER SMITH
2017-04-22TM01APPOINTMENT TERMINATED, DIRECTOR MARK PETER SMITH
2017-02-15LATEST SOC15/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-15CS01CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES
2017-01-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-01-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-12-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-27AR0127/01/16 ANNUAL RETURN FULL LIST
2015-12-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-24AR0106/10/15 ANNUAL RETURN FULL LIST
2014-12-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-06LATEST SOC06/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-06AR0106/10/14 ANNUAL RETURN FULL LIST
2013-12-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-11LATEST SOC11/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-11AR0106/10/13 ANNUAL RETURN FULL LIST
2012-12-30AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-09AR0106/10/12 ANNUAL RETURN FULL LIST
2011-12-31AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-16AR0106/10/11 ANNUAL RETURN FULL LIST
2011-08-15CH01Director's details changed for Mr Mark Peter Smith on 2010-01-01
2011-04-18SH0115/03/11 STATEMENT OF CAPITAL GBP 1000
2011-03-31SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-03-31SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-03-17RES01ADOPT ARTICLES 15/03/2011
2010-12-23AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-06AR0106/10/10 FULL LIST
2010-06-28CH03SECRETARY'S CHANGE OF PARTICULARS / MS VENETIA ANNE COOMBS / 31/12/2009
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MS VENETIA ANNE COOMBS / 31/12/2009
2010-01-29AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-19AR0106/10/09 FULL LIST
2009-07-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-06-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-02-03AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-24363aRETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS
2008-12-24288cDIRECTOR'S CHANGE OF PARTICULARS / MARK SMITH / 01/08/2008
2008-12-23288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / VENETIA COOMBS / 23/12/2008
2008-04-03AA31/03/07 TOTAL EXEMPTION SMALL
2007-12-03363aRETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS
2007-12-03288cDIRECTOR'S PARTICULARS CHANGED
2007-04-18287REGISTERED OFFICE CHANGED ON 18/04/07 FROM: MAINSTREAM HOUSE BONHAM DRIVE SITTINGBOURNE KENT ME10 3RY
2007-03-31395PARTICULARS OF MORTGAGE/CHARGE
2007-03-21395PARTICULARS OF MORTGAGE/CHARGE
2007-02-24395PARTICULARS OF MORTGAGE/CHARGE
2006-12-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-20288cDIRECTOR'S PARTICULARS CHANGED
2006-12-20288cSECRETARY'S PARTICULARS CHANGED
2006-12-20288cDIRECTOR'S PARTICULARS CHANGED
2006-12-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-11363aRETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS
2006-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-23363aRETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS
2005-09-02288aNEW DIRECTOR APPOINTED
2005-08-17288cDIRECTOR'S PARTICULARS CHANGED
2005-04-18287REGISTERED OFFICE CHANGED ON 18/04/05 FROM: MAINSTREAM HOUSE, BONHAM DRIVE SITTINGBOURNE KENT ME10 3RY
2005-04-07287REGISTERED OFFICE CHANGED ON 07/04/05 FROM: BLUE RIDGE SECRETARIAL LTD ST GEORGES HOUSE ST GEORGES BUSINESS PARK CASTLE ROAD SITTINGBOURNE KENT ME10 3TB
2004-11-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-10-18288bSECRETARY RESIGNED
2004-10-18363sRETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS
2004-10-18288cDIRECTOR'S PARTICULARS CHANGED
2004-10-18288aNEW SECRETARY APPOINTED
2004-10-18363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-04225ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04
2004-05-18287REGISTERED OFFICE CHANGED ON 18/05/04 FROM: BRENCHLEY HOUSE 75-77 HIGH STREET SITTINGBOURNE KENT ME10 4AW
2004-01-05363(288)DIRECTOR RESIGNED
2004-01-05363sRETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS
2003-07-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2003-06-13395PARTICULARS OF MORTGAGE/CHARGE
2003-05-31288aNEW DIRECTOR APPOINTED
2003-05-31288bSECRETARY RESIGNED
2003-05-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2003-05-31225ACC. REF. DATE SHORTENED FROM 31/10/02 TO 30/06/02
2003-05-31288aNEW SECRETARY APPOINTED
2003-05-23CERTNMCOMPANY NAME CHANGED SWALE ASSOCIATES LIMITED CERTIFICATE ISSUED ON 23/05/03
2002-11-29363sRETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS
2002-02-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01
2001-09-27363sRETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS
2001-06-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to MACKENZIES ACCOUNTANTS 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 MACKENZIES ACCOUNTANTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2009-07-14 Satisfied HSBC BANK PLC
DEBENTURE 2009-06-30 Satisfied HSBC BANK PLC
LEGAL CHARGE 2007-03-31 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2007-03-21 Outstanding BARCLAYS BANK PLC
DEBENTURE 2007-02-24 Outstanding BARCLAYS BANK PLC
DEBENTURE 2003-06-09 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 76,781
Creditors Due After One Year 2012-03-31 £ 89,265
Creditors Due Within One Year 2013-03-31 £ 236,899
Creditors Due Within One Year 2012-03-31 £ 257,721

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 MACKENZIES ACCOUNTANTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 1,000
Called Up Share Capital 2012-03-31 £ 1,000
Current Assets 2013-03-31 £ 93,366
Current Assets 2012-03-31 £ 111,863
Debtors 2013-03-31 £ 93,160
Debtors 2012-03-31 £ 111,432
Fixed Assets 2013-03-31 £ 372,368
Fixed Assets 2012-03-31 £ 361,485
Secured Debts 2013-03-31 £ 117,513
Secured Debts 2012-03-31 £ 114,038
Shareholder Funds 2013-03-31 £ 152,054
Shareholder Funds 2012-03-31 £ 126,362
Tangible Fixed Assets 2013-03-31 £ 305,934
Tangible Fixed Assets 2012-03-31 £ 272,906

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MACKENZIES ACCOUNTANTS LIMITED registering or being granted any patents
Domain Names

MACKENZIES ACCOUNTANTS LIMITED owns 3 domain names.

clearlybookkeeping.co.uk   clearlycompanies.co.uk   vertax.co.uk  

Trademarks
We have not found any records of MACKENZIES ACCOUNTANTS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MACKENZIES ACCOUNTANTS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Maidstone Borough Council 2014-09-12 GBP £444 Payment

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MACKENZIES ACCOUNTANTS 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 MACKENZIES ACCOUNTANTS 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 MACKENZIES ACCOUNTANTS 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.