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

MACKAY AND SCHNELLMANN LIMITED

GENEVA (BUILDING D) 1ST FLOOR UNIT 8 LAKE VIEW DRIVE, ANNESLEY, NOTTINGHAM, NG15 0ED,
Company Registration Number
00636099
Private Limited Company
Active

Company Overview

About Mackay And Schnellmann Ltd
MACKAY AND SCHNELLMANN LIMITED was founded on 1959-08-31 and has its registered office in Nottingham. The organisation's status is listed as "Active". Mackay And Schnellmann Limited is a Private Limited Company registered in ENGLAND 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 AND SCHNELLMANN LIMITED
 
Legal Registered Office
GENEVA (BUILDING D) 1ST FLOOR UNIT 8 LAKE VIEW DRIVE
ANNESLEY
NOTTINGHAM
NG15 0ED
Other companies in NG15
 
Filing Information
Company Number 00636099
Company ID Number 00636099
Date formed 1959-08-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/09/2015
Return next due 04/10/2016
Type of accounts DORMANT
Last Datalog update: 2023-10-08 03:19:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MACKAY AND SCHNELLMANN 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 AND SCHNELLMANN LIMITED

Current Directors
Officer Role Date Appointed
ARIF ANWAR
Director 2006-07-25
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER CHARLES WELLS
Company Secretary 2006-07-25 2017-04-30
CHRISTOPH MARIA SEIFERT
Director 2006-07-25 2007-08-21
BLAKELAW SECRETARIES LIMITED
Company Secretary 2006-07-28 2006-10-13
DIANE WATSON
Company Secretary 1999-02-01 2006-07-25
JOHN BRIAN LOTT
Director 1991-10-12 2006-07-25
DAVID RUPERT TREMAYNE WARING
Director 2004-06-30 2006-07-25
ADRIAN SPENCER KEANE
Director 1999-02-01 2004-06-30
ANDREW PETER WELLS
Director 2001-11-01 2003-12-23
JOHN RICHARD COLE BAKER
Director 1995-10-01 2000-07-31
LYN COWLES
Company Secretary 1991-10-12 1999-02-01
LYN COWLES
Director 1998-04-01 1999-02-01
CHRISTOPHER GEORGE STREETS
Director 1997-01-06 1999-02-01
CHRISTOPHER ARTHUR MORGAN
Director 1992-11-01 1996-09-15
JOHN ARTHUR KNIGHT
Director 1991-10-12 1993-11-15
ROBERT CLIFFORD YATES
Director 1991-10-12 1993-11-15
WILLIAM GODSON YUILL
Director 1991-10-12 1993-11-15
RICHARD KENNETH DUNHAM
Director 1991-10-12 1992-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ARIF ANWAR DMT CONSULTING LIMITED Director 2006-07-25 CURRENT 1947-03-08 Active
ARIF ANWAR BRITISH MINING CONSULTANTS LIMITED Director 2006-07-25 CURRENT 1987-05-07 Active
ARIF ANWAR DMT DORMANT COMPANY 2 LIMITED Director 2006-07-25 CURRENT 1996-03-12 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
2023-09-20CONFIRMATION STATEMENT MADE ON 06/09/23, WITH NO UPDATES
2023-09-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-09-20CS01CONFIRMATION STATEMENT MADE ON 06/09/23, WITH NO UPDATES
2022-09-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-14CONFIRMATION STATEMENT MADE ON 06/09/22, WITH NO UPDATES
2022-09-14CS01CONFIRMATION STATEMENT MADE ON 06/09/22, WITH NO UPDATES
2022-09-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-09-16CS01CONFIRMATION STATEMENT MADE ON 06/09/21, WITH NO UPDATES
2021-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-11-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-09-17CS01CONFIRMATION STATEMENT MADE ON 06/09/20, WITH NO UPDATES
2019-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-09-15CS01CONFIRMATION STATEMENT MADE ON 06/09/19, WITH NO UPDATES
2019-09-15CS01CONFIRMATION STATEMENT MADE ON 06/09/19, WITH NO UPDATES
2018-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-09-14CS01CONFIRMATION STATEMENT MADE ON 06/09/18, WITH NO UPDATES
2018-09-14CS01CONFIRMATION STATEMENT MADE ON 06/09/18, WITH NO UPDATES
2018-04-18PSC08Notification of a person with significant control statement
2017-09-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-09-14CS01CONFIRMATION STATEMENT MADE ON 06/09/17, WITH NO UPDATES
2017-09-14PSC07CESSATION OF CHRISTOPHER CHARLES WELLS AS A PERSON OF SIGNIFICANT CONTROL
2017-09-14TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER WELLS
2017-09-14TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER WELLS
2017-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/17 FROM Pure Offices Lake View Drive Sherwood Park Nottingham Nottinghamshire NG15 0DT
2016-09-16LATEST SOC16/09/16 STATEMENT OF CAPITAL;GBP 245
2016-09-16CS01CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES
2016-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-09-22LATEST SOC22/09/15 STATEMENT OF CAPITAL;GBP 245
2015-09-22AR0106/09/15 ANNUAL RETURN FULL LIST
2015-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-09-18LATEST SOC18/09/14 STATEMENT OF CAPITAL;GBP 245
2014-09-18AR0106/09/14 ANNUAL RETURN FULL LIST
2014-08-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/14 FROM Icon Business Centres Lake View Drive Sherwood Park Nottingham Nottinghamshire NG15 0DT
2013-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-09-24AR0106/09/13 ANNUAL RETURN FULL LIST
2012-09-12AR0106/09/12 ANNUAL RETURN FULL LIST
2012-09-12CH03SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER CHARLES WELLS on 2012-09-11
2012-09-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-09-08AR0106/09/11 ANNUAL RETURN FULL LIST
2011-09-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2010-09-06AR0106/09/10 FULL LIST
2010-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-11-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-11-20AR0106/09/09 FULL LIST
2009-03-02287REGISTERED OFFICE CHANGED ON 02/03/2009 FROM INNOVATE OFFICE BUILDING LAKE VIEW DRIVE ANNESLEY NOTTINGHAM NG15 0DT
2008-12-22363aRETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS
2008-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-10-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-10-02363aRETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS
2007-08-31288bDIRECTOR RESIGNED
2007-03-05363aRETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS
2006-11-10288bSECRETARY RESIGNED
2006-10-17287REGISTERED OFFICE CHANGED ON 17/10/06 FROM: PO BOX 18, MILL LANE (OFF COMMON ROAD), HUTHWAITE SUTTON-IN-ASHFIELD NOTTINGHAMSHIRE NG17 2NS
2006-09-01288aNEW DIRECTOR APPOINTED
2006-08-16288aNEW DIRECTOR APPOINTED
2006-08-16288aNEW SECRETARY APPOINTED
2006-08-16288bSECRETARY RESIGNED
2006-08-16288bDIRECTOR RESIGNED
2006-08-16288bDIRECTOR RESIGNED
2006-08-16225ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06
2006-08-14288aNEW SECRETARY APPOINTED
2006-07-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2005-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-09-14363aRETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS
2004-11-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-09-14363aRETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS
2004-07-12288bDIRECTOR RESIGNED
2004-07-12288aNEW DIRECTOR APPOINTED
2004-01-10288bDIRECTOR RESIGNED
2003-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-09-20363aRETURN MADE UP TO 06/09/03; NO CHANGE OF MEMBERS
2002-12-09288cDIRECTOR'S PARTICULARS CHANGED
2002-12-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-09-24363aRETURN MADE UP TO 06/09/02; NO CHANGE OF MEMBERS
2002-01-23288aNEW DIRECTOR APPOINTED
2002-01-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-09-21363aRETURN MADE UP TO 06/09/01; FULL LIST OF MEMBERS
2001-07-30288cDIRECTOR'S PARTICULARS CHANGED
2000-12-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-10-04288cSECRETARY'S PARTICULARS CHANGED
2000-09-26363aRETURN MADE UP TO 06/09/00; CHANGE OF MEMBERS
2000-08-16288bDIRECTOR RESIGNED
2000-06-13288cSECRETARY'S PARTICULARS CHANGED
1999-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-09-16363aRETURN MADE UP TO 06/09/99; NO CHANGE OF MEMBERS
1999-08-03SRES03EXEMPTION FROM APPOINTING AUDITORS 02/07/99
1999-02-26288bDIRECTOR RESIGNED
1999-02-12288aNEW DIRECTOR APPOINTED
1999-02-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-02-12288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to MACKAY AND SCHNELLMANN 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 AND SCHNELLMANN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LETTER OF OFF-SET 1983-08-02 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 MACKAY AND SCHNELLMANN LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-01-01 £ 245

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MACKAY AND SCHNELLMANN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MACKAY AND SCHNELLMANN LIMITED
Trademarks
We have not found any records of MACKAY AND SCHNELLMANN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MACKAY AND SCHNELLMANN 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 (99999 - Dormant Company) as MACKAY AND SCHNELLMANN LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where MACKAY AND SCHNELLMANN 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 AND SCHNELLMANN 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 AND SCHNELLMANN 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.