Company Information for MACKINAW LIMITED
195A KENTON ROAD, HARROW, MIDDLESEX, HA3 0HD,
|
Company Registration Number
07298568
Private Limited Company
Active |
Company Name | |
---|---|
MACKINAW LIMITED | |
Legal Registered Office | |
195A KENTON ROAD HARROW MIDDLESEX HA3 0HD Other companies in HA3 | |
Company Number | 07298568 | |
---|---|---|
Company ID Number | 07298568 | |
Date formed | 2010-06-29 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 30/12/2015 | |
Return next due | 27/01/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-03-06 22:02:11 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
HASMITA RAJANI |
||
EVELYNE DETRUCHE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTIANE SCHREYER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NEVA MARINE LIMITED | Director | 2013-12-31 | CURRENT | 2009-08-03 | Dissolved 2014-09-09 | |
GANGSPILL LIMITED | Director | 2013-12-31 | CURRENT | 2006-04-06 | Dissolved 2015-04-07 | |
ABO SERVICES LIMITED | Director | 2013-12-31 | CURRENT | 2006-04-12 | Dissolved 2016-03-01 | |
BURNRUBBER LIMITED | Director | 2013-12-31 | CURRENT | 1999-04-15 | Dissolved 2016-05-10 | |
GROUPE PB2 INVEST LIMITED | Director | 2013-12-31 | CURRENT | 2010-12-29 | Active | |
MEDITERRANEAN SEAHORSE LIMITED | Director | 2013-12-31 | CURRENT | 2009-01-27 | Dissolved 2016-05-31 | |
STELLA LUXURY CHARTER LIMITED | Director | 2013-12-31 | CURRENT | 2007-12-13 | Dissolved 2016-05-24 | |
SUN & SEA LIMITED | Director | 2013-12-31 | CURRENT | 2008-05-09 | Dissolved 2016-05-10 | |
SEAPIER LIMITED | Director | 2013-12-31 | CURRENT | 2001-09-19 | Dissolved 2016-12-13 | |
KUBERNON YACHTS LIMITED | Director | 2013-12-31 | CURRENT | 2010-11-04 | Active - Proposal to Strike off | |
ECOAWARE LIMITED | Director | 2013-12-31 | CURRENT | 2002-02-26 | Active - Proposal to Strike off | |
NEWDECADE LIMITED | Director | 2013-12-31 | CURRENT | 1997-12-08 | Active - Proposal to Strike off | |
MAXIFLEUR LIMITED | Director | 2013-12-31 | CURRENT | 2005-02-08 | Active - Proposal to Strike off | |
FEAZE LIMITED | Director | 2013-12-31 | CURRENT | 2008-10-29 | Active - Proposal to Strike off | |
RAYNE YACHTS LIMITED | Director | 2013-11-30 | CURRENT | 2006-11-24 | Active | |
LEOMAT MARINE LIMITED | Director | 2013-01-14 | CURRENT | 2013-01-14 | Active | |
PORTOLANO LIMITED | Director | 2013-01-10 | CURRENT | 2013-01-10 | Active | |
KINGFISHER BAY LIMITED | Director | 2012-12-13 | CURRENT | 2012-12-13 | Active | |
MAITOL LIMITED | Director | 2012-12-10 | CURRENT | 2012-12-10 | Dissolved 2016-11-29 | |
BAJIR LIMITED | Director | 2012-11-20 | CURRENT | 2012-11-20 | Active - Proposal to Strike off | |
RAKISH YACHT LIMITED | Director | 2012-11-19 | CURRENT | 2012-11-19 | Dissolved 2014-05-20 | |
WINDLOP LIMITED | Director | 2012-10-23 | CURRENT | 2012-10-23 | Active | |
MINTAKA YACHT LIMITED | Director | 2011-06-06 | CURRENT | 2011-06-06 | Dissolved 2016-02-02 | |
BOONA YACHTS LIMITED | Director | 2011-01-18 | CURRENT | 2011-01-18 | Active - Proposal to Strike off | |
UNITED SHORETRAVEL LIMITED | Director | 2010-12-29 | CURRENT | 2010-12-29 | Active | |
SPIRIT OF SEA LIMITED | Director | 2009-03-31 | CURRENT | 2009-03-31 | Dissolved 2016-05-10 | |
STELLA DUCET LIMITED | Director | 2007-10-19 | CURRENT | 2007-10-19 | Dissolved 2015-07-07 | |
GLOBAL YACHT CHARTERING LIMITED | Director | 2007-10-16 | CURRENT | 2007-10-16 | Dissolved 2016-04-19 | |
ONLY ONE TWO LIMITED | Director | 2007-08-02 | CURRENT | 2007-08-02 | Dissolved 2014-03-11 | |
F.U.A. LIMITED | Director | 2007-03-19 | CURRENT | 2007-03-19 | Dissolved 2014-05-27 | |
LINDSTOCK LIMITED | Director | 2007-03-09 | CURRENT | 2007-03-09 | Dissolved 2014-12-02 | |
GLORYSEA LIMITED | Director | 2006-12-12 | CURRENT | 2006-12-12 | Active | |
CLIMATE ENTERPRISES LIMITED | Director | 2006-11-24 | CURRENT | 2006-11-24 | Dissolved 2016-08-16 | |
MISTRALOU LIMITED | Director | 2006-07-25 | CURRENT | 2006-07-25 | Dissolved 2015-07-07 | |
RYX YACHTS LIMITED | Director | 2006-07-10 | CURRENT | 2006-07-10 | Dissolved 2014-05-20 | |
INCHQUEST LIMITED | Director | 2005-09-19 | CURRENT | 2005-07-06 | Active | |
METROLORD LIMITED | Director | 2004-11-24 | CURRENT | 2004-08-16 | Active | |
EXTRAVALE LIMITED | Director | 2003-06-27 | CURRENT | 2003-06-06 | Dissolved 2017-12-19 | |
MOONSWEPT LIMITED | Director | 2002-03-11 | CURRENT | 2002-03-04 | Dissolved 2015-02-17 | |
BLUEHEART LIMITED | Director | 1999-02-23 | CURRENT | 1999-02-23 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 30/12/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22 | ||
CONFIRMATION STATEMENT MADE ON 30/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/12/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21 | |
CONFIRMATION STATEMENT MADE ON 30/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/12/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/12/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EVELYNE DETRUCHE | |
AP01 | DIRECTOR APPOINTED MR SHYAM RAJANI | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/12/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/12/18, WITH NO UPDATES | |
CH01 | Director's details changed for Mrs Evelyne Detruche on 2018-12-30 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR HASMITA RAJANI on 2018-12-30 | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/12/17, WITH NO UPDATES | |
CH01 | Director's details changed for Mrs Evelyne Detruche on 2018-01-08 | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 12/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 07/01/17 FROM 246a Kenton Road Harrow Middlesex HA3 8BY | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/12/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/12/14 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR HASMITA RAJANI on 2013-08-29 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/01/15 FROM Northwick House 191-193 Kenton Road Harrow Middlesex HA3 0EY England | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 16/05/14 FROM 32 Mulgrave Road Harrow Middlesex HA1 3UG | |
AP01 | DIRECTOR APPOINTED MRS EVELYNE DETRUCHE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTIANE SCHREYER | |
LATEST SOC | 30/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/12/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/06/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Christiane Schreyer on 2013-01-09 | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 29/06/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 29/06/11 FULL LIST | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.17 | 91 |
MortgagesNumMortOutstanding | 1.12 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 1.04 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 50100 - Sea and coastal passenger water transport
|
|
|
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 MACKINAW LIMITED
The top companies supplying to UK government with the same SIC code (50100 - Sea and coastal passenger water transport) as MACKINAW LIMITED are:
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. |