MACKS SOLICITORS LIMITED -
Company Profile | Company Filings |
Overview
MACKS SOLICITORS LIMITED is a Private Limited Company from and has the status: Active.
MACKS SOLICITORS LIMITED was incorporated 21 years ago on 05/12/2002 and has the registered number: 04609487. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2024.
MACKS SOLICITORS LIMITED was incorporated 21 years ago on 05/12/2002 and has the registered number: 04609487. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2024.
MACKS SOLICITORS LIMITED -
This company is listed in the following categories:
69102 - Solicitors
69102 - Solicitors
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 8 | 31/08/2022 | 31/05/2024 |
Registered Office
4 WOODLANDS ROAD
TS1 3BE
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/12/2023 | 19/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JAMES WATSON | Mar 1957 | British | Director | 2017-09-11 | CURRENT |
MR JOSEPH JOHN WATSON | Apr 1992 | British | Director | 2020-02-05 | CURRENT |
ERIC JAMES WATSON | Oct 1988 | British | Director | 2020-02-05 | CURRENT |
MR SEAN PETER GRAINGER | Feb 1964 | British | Director | 2017-09-11 | CURRENT |
NEIL ANDREW DOUGLAS | Jun 1963 | British | Director | 2017-09-11 | CURRENT |
THOMAS FRANCIS PATRICK OCONNOR | May 1963 | British | Director | 2002-12-05 UNTIL 2020-01-21 | RESIGNED |
ANTHONY JAMES MCCARTHY | Aug 1970 | British | Director | 2011-01-17 UNTIL 2020-01-28 | RESIGNED |
MR NICHOLAS MACK | Apr 1961 | British | Director | 2002-12-05 UNTIL 2017-09-11 | RESIGNED |
MARIE ANN MACK | Mar 1962 | British | Director | 2010-04-08 UNTIL 2017-09-11 | RESIGNED |
DAVID JOHN GRAHAM | Jul 1962 | British | Director | 2004-06-24 UNTIL 2019-12-31 | RESIGNED |
MRS ROSEMARY ANNE ALDERSON | Aug 1977 | English | Director | 2018-10-30 UNTIL 2020-01-21 | RESIGNED |
MR NICHOLAS MACK | Apr 1961 | British | Secretary | 2002-12-05 UNTIL 2003-01-07 | RESIGNED |
GLENN MICHAEL ISHAM | Dec 1951 | British | Secretary | 2003-01-07 UNTIL 2011-09-05 | RESIGNED |
MRS MARIE ANN MACK | Secretary | 2011-09-05 UNTIL 2017-09-11 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Watson Woodhouse Limited | 2017-09-11 | Middlesbrough |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Nicholas Mack | 2016-04-06 - 2017-09-11 | 4/1961 | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
MACKS_SOLICITORS_LIMITED - Accounts | 2024-03-28 | 31-08-2023 | £46,832 Cash £1,167,606 equity |
Macks Solicitors Limited Filleted accounts for Companies House (small and micro) | 2023-05-27 | 31-08-2022 | £64,715 Cash £1,142,921 equity |
Macks Solicitors Limited Filleted accounts for Companies House (small and micro) | 2022-05-31 | 31-08-2021 | £75,997 Cash £1,124,875 equity |
Macks Solicitors Limited Filleted accounts for Companies House (small and micro) | 2021-05-28 | 31-08-2020 | £331,906 Cash £1,107,600 equity |
Macks Solicitors Limited Filleted accounts for Companies House (small and micro) | 2020-05-29 | 31-08-2019 | £103,826 Cash £1,217,633 equity |
Macks Solicitors Limited Filleted accounts for Companies House (small and micro) | 2019-05-28 | 31-08-2018 | £545,744 Cash £2,024,912 equity |