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

MACKENZIE FORD LIMITED

PROSPECT HOUSE 78 HIGH STREET, HURSTPIERPOINT, HASSOCKS, WEST SUSSEX, BN6 9RQ,
Company Registration Number
04010702
Private Limited Company
Active

Company Overview

About Mackenzie Ford Ltd
MACKENZIE FORD LIMITED was founded on 2000-06-08 and has its registered office in Hassocks. The organisation's status is listed as "Active". Mackenzie Ford Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MACKENZIE FORD LIMITED
 
Legal Registered Office
PROSPECT HOUSE 78 HIGH STREET
HURSTPIERPOINT
HASSOCKS
WEST SUSSEX
BN6 9RQ
Other companies in BN6
 
Filing Information
Company Number 04010702
Company ID Number 04010702
Date formed 2000-06-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 08/06/2016
Return next due 06/07/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB658806886  
Last Datalog update: 2024-04-07 00:47:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MACKENZIE FORD 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.
Companies with same name MACKENZIE FORD LIMITED
The following companies were found which have the same name as MACKENZIE FORD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MACKENZIE FORD (FINANCE) LIMITED PROSPECT HOUSE, 78 HIGH STREET HURSTPIERPOINT WEST SUSSEX BN6 9RQ Active - Proposal to Strike off Company formed on the 2003-08-05
MACKENZIE FORD FINANCIAL LIMITED PROSPECT HOUSE 78 HIGH STREET HURSTPIERPOINT WEST SUSSEX BN6 9RQ Active Company formed on the 2008-12-02
MACKENZIE FORD PHOTOGRAPHY LLC 401 NE 19TH AVE PORTLAND OR 97232 Active Company formed on the 2024-02-06

Company Officers of MACKENZIE FORD LIMITED

Current Directors
Officer Role Date Appointed
PROQUANTUM LTD
Company Secretary 2003-04-30
JOHN BARRY SOWTON
Director 2003-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN BARRY SOWTON
Company Secretary 2000-06-08 2003-04-30
TONI BRYANT
Director 2000-06-08 2003-04-30
JOHN BARRY SOWTON
Director 2000-06-08 2003-04-30
DOMINIC CHARLES ALMROTH WRIGHT
Director 2000-06-08 2000-11-27
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2000-06-08 2000-06-08
COMPANY DIRECTORS LIMITED
Nominated Director 2000-06-08 2000-06-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PROQUANTUM LTD VILLAGE INTERIORS (FERRING) LIMITED Company Secretary 2007-11-27 CURRENT 2007-11-27 Active - Proposal to Strike off
PROQUANTUM LTD ASHBY COMMUNICATIONS LIMITED Company Secretary 2007-09-21 CURRENT 2007-09-21 Dissolved 2015-09-15
PROQUANTUM LTD GARY PRINCE DESIGN LIMITED Company Secretary 2006-12-12 CURRENT 2006-12-12 Active
PROQUANTUM LTD K.A. EXPORTERS LIMITED Company Secretary 2006-05-03 CURRENT 2006-05-03 Active
PROQUANTUM LTD THE CLOSE PARTNERSHIP LIMITED Company Secretary 2006-01-26 CURRENT 2002-05-14 Active
PROQUANTUM LTD BLAZE A TRAIL LIMITED Company Secretary 2005-11-22 CURRENT 2005-11-22 Active - Proposal to Strike off
PROQUANTUM LTD SMEE'S ADVERTISING LIMITED Company Secretary 2005-11-01 CURRENT 1932-05-26 Active - Proposal to Strike off
PROQUANTUM LTD IEP FINANCIAL LIMITED Company Secretary 2005-09-19 CURRENT 2005-09-19 Active
PROQUANTUM LTD LIGHTHOUSE (HURSTPIERPOINT) LIMITED Company Secretary 2005-05-31 CURRENT 2004-12-01 Active
PROQUANTUM LTD QUAFF FINE WINE MERCHANT LTD. Company Secretary 2005-04-18 CURRENT 2005-04-18 Active
PROQUANTUM LTD CLAIRE'S LIMITED Company Secretary 2004-08-16 CURRENT 2004-08-16 Active
PROQUANTUM LTD SOWTON LIMITED Company Secretary 2004-08-09 CURRENT 2002-05-30 Dissolved 2017-08-15
PROQUANTUM LTD POPTASTIC LIMITED Company Secretary 2004-05-31 CURRENT 2003-08-18 Active
PROQUANTUM LTD AARENA ASSOCIATES LIMITED Company Secretary 2002-03-04 CURRENT 2002-03-04 Active - Proposal to Strike off
PROQUANTUM LTD SITE METALWORK SERVICES (LONDON) LIMITED Company Secretary 2002-01-08 CURRENT 1999-02-04 Active
PROQUANTUM LTD LINKSTONE BUILDING COMPANY LIMITED Company Secretary 1998-08-19 CURRENT 1998-08-19 Dissolved 2015-09-29
PROQUANTUM LTD WOODHURST DEVELOPMENTS LIMITED Company Secretary 1998-08-18 CURRENT 1998-08-18 Active - Proposal to Strike off
JOHN BARRY SOWTON LINKSTONE BUILDING COMPANY LIMITED Director 2011-10-01 CURRENT 1998-08-19 Dissolved 2015-09-29
JOHN BARRY SOWTON DEERBROOK DUNSTALL AVENUE LIMITED Director 2010-06-10 CURRENT 2010-06-10 Active
JOHN BARRY SOWTON AARENA ASSOCIATES LIMITED Director 2006-07-19 CURRENT 2002-03-04 Active - Proposal to Strike off
JOHN BARRY SOWTON WOODHURST DEVELOPMENTS LIMITED Director 2004-06-07 CURRENT 1998-08-18 Active - Proposal to Strike off
JOHN BARRY SOWTON MACKENZIE FORD (FINANCE) LIMITED Director 2003-08-05 CURRENT 2003-08-05 Active - Proposal to Strike off
JOHN BARRY SOWTON PROQUANTUM LIMITED Director 1996-11-18 CURRENT 1996-11-18 Active - Proposal to Strike off

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
2024-03-22MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2024-03-19APPOINTMENT TERMINATED, DIRECTOR LUKE JONATHAN SOWTON
2023-07-12CONFIRMATION STATEMENT MADE ON 08/06/23, WITH UPDATES
2023-03-08MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-03-0710/06/22 STATEMENT OF CAPITAL GBP 106
2022-06-24CS01CONFIRMATION STATEMENT MADE ON 08/06/22, WITH NO UPDATES
2022-03-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-06-20CS01CONFIRMATION STATEMENT MADE ON 08/06/21, WITH NO UPDATES
2021-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-03-22AP01DIRECTOR APPOINTED MR LUKE JONATHAN SOWTON
2020-07-05CS01CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES
2020-03-03AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2020-02-08SH0109/06/19 STATEMENT OF CAPITAL GBP 104
2019-06-23CS01CONFIRMATION STATEMENT MADE ON 08/06/19, WITH NO UPDATES
2019-03-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-07-19CS01CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES
2018-07-18TM02Termination of appointment of Proquantum Ltd on 2017-07-01
2018-07-18LATEST SOC18/07/18 STATEMENT OF CAPITAL;GBP 100
2018-07-18SH0101/07/17 STATEMENT OF CAPITAL GBP 100
2018-02-06AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-07-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE SOWTON
2017-07-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN SOWTON
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES
2017-03-31AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 3
2017-03-06SH0130/06/16 STATEMENT OF CAPITAL GBP 3
2016-06-19LATEST SOC19/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-19AR0108/06/16 ANNUAL RETURN FULL LIST
2016-03-29AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-13AR0108/06/15 ANNUAL RETURN FULL LIST
2015-03-27AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-08LATEST SOC08/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-08AR0108/06/14 ANNUAL RETURN FULL LIST
2014-03-27AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-08AR0108/06/13 ANNUAL RETURN FULL LIST
2013-03-25AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-17AR0108/06/12 ANNUAL RETURN FULL LIST
2012-03-31AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-29AR0108/06/11 ANNUAL RETURN FULL LIST
2011-03-29AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-21AR0108/06/10 ANNUAL RETURN FULL LIST
2010-06-21CH04SECRETARY'S DETAILS CHNAGED FOR PROQUANTUM LTD on 2010-01-01
2010-03-31AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-10AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/08
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN BARRY SOWTON / 01/10/2009
2009-06-16363aRETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS
2009-04-30AA30/06/08 TOTAL EXEMPTION SMALL
2008-08-27363aRETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS
2008-07-03AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2008-05-01AA30/06/07 TOTAL EXEMPTION SMALL
2007-08-13363aRETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS
2007-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-12-11363aRETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS
2006-04-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-11-29363aRETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS
2005-11-29288cDIRECTOR'S PARTICULARS CHANGED
2005-03-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-06-11363sRETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS
2004-05-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-12-13288aNEW DIRECTOR APPOINTED
2003-06-11363(288)DIRECTOR RESIGNED
2003-06-11363sRETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS
2003-05-23288bSECRETARY RESIGNED
2003-05-13288aNEW SECRETARY APPOINTED
2003-05-13288bDIRECTOR RESIGNED
2003-05-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2002-09-08363sRETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS
2002-03-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01
2001-09-11363sRETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS
2000-12-19288bDIRECTOR RESIGNED
2000-07-2088(2)RAD 08/06/00--------- £ SI 2@1=2 £ IC 1/3
2000-07-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-07-13288bDIRECTOR RESIGNED
2000-07-13288bSECRETARY RESIGNED
2000-07-13288aNEW DIRECTOR APPOINTED
2000-07-13288aNEW DIRECTOR APPOINTED
2000-06-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MACKENZIE FORD 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 MACKENZIE FORD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MACKENZIE FORD LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Creditors
Creditors Due Within One Year 2013-06-30 £ 86,768
Creditors Due Within One Year 2012-06-30 £ 103,937
Creditors Due Within One Year 2012-06-30 £ 103,937
Creditors Due Within One Year 2011-06-30 £ 89,592

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2021-06-30

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 MACKENZIE FORD LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 0
Called Up Share Capital 2012-06-30 £ 0
Cash Bank In Hand 2013-06-30 £ 14,994
Cash Bank In Hand 2012-06-30 £ 13,581
Cash Bank In Hand 2012-06-30 £ 13,581
Cash Bank In Hand 2011-06-30 £ 13,121
Current Assets 2013-06-30 £ 219,969
Current Assets 2012-06-30 £ 206,860
Current Assets 2012-06-30 £ 206,860
Current Assets 2011-06-30 £ 132,575
Debtors 2013-06-30 £ 204,975
Debtors 2012-06-30 £ 193,279
Debtors 2012-06-30 £ 193,279
Debtors 2011-06-30 £ 119,454
Shareholder Funds 2013-06-30 £ 135,544
Shareholder Funds 2012-06-30 £ 103,048
Shareholder Funds 2012-06-30 £ 103,048
Shareholder Funds 2011-06-30 £ 43,170
Tangible Fixed Assets 2013-06-30 £ 2,343
Tangible Fixed Assets 2012-06-30 £ 0

Debtors and other cash assets

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

MACKENZIE FORD LIMITED owns 1 domain names.

mackenzieford.co.uk  

Trademarks
We have not found any records of MACKENZIE FORD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MACKENZIE FORD 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 (74909 - Other professional, scientific and technical activities n.e.c.) as MACKENZIE FORD LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where MACKENZIE FORD 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 MACKENZIE FORD 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 MACKENZIE FORD 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.