CAMERON MACKENZIE LIMITED

Register to unlock more data on OkredoRegister

CAMERON MACKENZIE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04175645

Incorporation date

08/03/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Office One, First Floor Maxwell House, Liverpool Innovation Park, Liverpool, Merseyside L7 9NJCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/2001)
dot icon09/03/2026
Confirmation statement made on 2026-03-08 with updates
dot icon31/10/2025
Micro company accounts made up to 2025-03-31
dot icon11/12/2024
Micro company accounts made up to 2024-03-31
dot icon11/03/2024
Confirmation statement made on 2024-03-08 with updates
dot icon01/09/2023
Micro company accounts made up to 2023-03-31
dot icon10/03/2023
Confirmation statement made on 2023-03-08 with updates
dot icon15/12/2022
Micro company accounts made up to 2022-03-31
dot icon08/03/2022
Confirmation statement made on 2022-03-08 with updates
dot icon21/12/2021
Purchase of own shares.
dot icon13/12/2021
Cancellation of shares. Statement of capital on 2021-03-24
dot icon06/12/2021
Micro company accounts made up to 2021-03-31
dot icon08/03/2021
Confirmation statement made on 2021-03-08 with updates
dot icon04/01/2021
Micro company accounts made up to 2020-03-31
dot icon09/03/2020
Confirmation statement made on 2020-03-08 with updates
dot icon24/02/2020
Director's details changed for Mr Mark Joseph David Burke on 2020-02-24
dot icon24/02/2020
Director's details changed for Mr Mark Joseph David Burke on 2020-02-24
dot icon24/02/2020
Change of details for Mr Mark Joseph David Burke as a person with significant control on 2020-02-24
dot icon18/12/2019
Micro company accounts made up to 2019-03-31
dot icon08/03/2019
Confirmation statement made on 2019-03-08 with no updates
dot icon02/11/2018
Micro company accounts made up to 2018-03-31
dot icon22/03/2018
Confirmation statement made on 2018-03-08 with no updates
dot icon07/12/2017
Micro company accounts made up to 2017-03-31
dot icon22/03/2017
Confirmation statement made on 2017-03-08 with updates
dot icon22/08/2016
Micro company accounts made up to 2016-03-31
dot icon18/03/2016
Annual return made up to 2016-03-08 with full list of shareholders
dot icon07/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/07/2015
Registered office address changed from The Coach House 31 View Road Rainhill Prescot Merseyside L35 0LF to Office One, First Floor Maxwell House Liverpool Innovation Park Liverpool Merseyside L7 9NJ on 2015-07-23
dot icon19/03/2015
Annual return made up to 2015-03-08 with full list of shareholders
dot icon16/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/03/2014
Annual return made up to 2014-03-08 with full list of shareholders
dot icon09/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/03/2013
Annual return made up to 2013-03-08 with full list of shareholders
dot icon09/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/03/2012
Annual return made up to 2012-03-08 with full list of shareholders
dot icon05/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/03/2011
Annual return made up to 2011-03-08 with full list of shareholders
dot icon17/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/03/2010
Annual return made up to 2010-03-08 with full list of shareholders
dot icon12/03/2010
Director's details changed for Mr Mark Joseph David Burke on 2010-03-12
dot icon08/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon10/03/2009
Return made up to 08/03/09; full list of members
dot icon30/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon11/04/2008
Return made up to 08/03/08; full list of members
dot icon06/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon25/05/2007
Return made up to 08/03/07; full list of members
dot icon29/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon03/05/2006
Return made up to 08/03/06; full list of members
dot icon27/01/2006
Ad 31/12/05--------- £ si 10@1=10 £ ic 90/100
dot icon19/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon20/09/2005
Director resigned
dot icon08/06/2005
New secretary appointed
dot icon08/06/2005
Secretary resigned
dot icon26/04/2005
Return made up to 08/03/05; full list of members
dot icon01/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon17/12/2004
Director resigned
dot icon19/10/2004
Director resigned
dot icon23/03/2004
Return made up to 08/03/04; full list of members
dot icon04/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon12/09/2003
Secretary resigned
dot icon12/09/2003
New secretary appointed
dot icon08/04/2003
Return made up to 08/03/03; full list of members
dot icon01/04/2003
Particulars of mortgage/charge
dot icon27/02/2003
Registered office changed on 27/02/03 from: commercial business centre 9 victoria street, rainhill, merseyside L35 0LB
dot icon02/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon29/05/2002
Return made up to 08/03/02; full list of members
dot icon29/03/2001
Resolutions
dot icon29/03/2001
Resolutions
dot icon29/03/2001
New director appointed
dot icon29/03/2001
New director appointed
dot icon29/03/2001
New secretary appointed
dot icon29/03/2001
New director appointed
dot icon29/03/2001
Ad 08/03/01--------- £ si 89@1=89 £ ic 1/90
dot icon12/03/2001
Secretary resigned
dot icon12/03/2001
Director resigned
dot icon08/03/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

6
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
57.04K
-
0.00
-
-
2022
6
49.75K
-
0.00
-
-
2023
6
49.88K
-
0.00
-
-
2023
6
49.88K
-
0.00
-
-

Employees

2023

Employees

6 Ascended0 % *

Net Assets(GBP)

49.88K £Ascended0.27 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roberts, Thomas
Director
08/03/2001 - 01/07/2004
1
FORM 10 SECRETARIES FD LTD
Nominee Secretary
08/03/2001 - 12/03/2001
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
08/03/2001 - 12/03/2001
12878
Mr Mark Joseph David Burke
Director
08/03/2001 - Present
5
Mcdonald, Patrick John
Director
08/03/2001 - 07/09/2005
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CAMERON MACKENZIE LIMITED

CAMERON MACKENZIE LIMITED is an(a) Active company incorporated on 08/03/2001 with the registered office located at Office One, First Floor Maxwell House, Liverpool Innovation Park, Liverpool, Merseyside L7 9NJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of CAMERON MACKENZIE LIMITED?

toggle

CAMERON MACKENZIE LIMITED is currently Active. It was registered on 08/03/2001 .

Where is CAMERON MACKENZIE LIMITED located?

toggle

CAMERON MACKENZIE LIMITED is registered at Office One, First Floor Maxwell House, Liverpool Innovation Park, Liverpool, Merseyside L7 9NJ.

What does CAMERON MACKENZIE LIMITED do?

toggle

CAMERON MACKENZIE LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

How many employees does CAMERON MACKENZIE LIMITED have?

toggle

CAMERON MACKENZIE LIMITED had 6 employees in 2023.

What is the latest filing for CAMERON MACKENZIE LIMITED?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-03-08 with updates.