MACKENZIE AND HUGGINS CONSTRUCTION LIMITED
STEVENAGE

Hellopages » Hertfordshire » Stevenage » SG1 2FP

Company number 04911660
Status Active
Incorporation Date 25 September 2003
Company Type Private Limited Company
Address BUILDING 15 GATEWAY 1000, ARLINGTON BUSINESS PARK, STEVENAGE, HERTFORDSHIRE, SG1 2FP
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 12 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 12 September 2015 with full list of shareholders Statement of capital on 2015-09-30 GBP 100 . The most likely internet sites of MACKENZIE AND HUGGINS CONSTRUCTION LIMITED are www.mackenzieandhugginsconstruction.co.uk, and www.mackenzie-and-huggins-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. Mackenzie and Huggins Construction Limited is a Private Limited Company. The company registration number is 04911660. Mackenzie and Huggins Construction Limited has been working since 25 September 2003. The present status of the company is Active. The registered address of Mackenzie and Huggins Construction Limited is Building 15 Gateway 1000 Arlington Business Park Stevenage Hertfordshire Sg1 2fp. The company`s financial liabilities are £52.47k. It is £-70.18k against last year. The cash in hand is £48.13k. It is £-72.59k against last year. And the total assets are £77.38k, which is £-104.6k against last year. HUGGINS, Paul Alan is a Secretary of the company. HUGGINS, Paul Alan is a Director of the company. MACKENZIE, Tony is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Construction of commercial buildings".


mackenzie and huggins construction Key Finiance

LIABILITIES £52.47k
-58%
CASH £48.13k
-61%
TOTAL ASSETS £77.38k
-58%
All Financial Figures

Current Directors

Secretary
HUGGINS, Paul Alan
Appointed Date: 25 September 2003

Director
HUGGINS, Paul Alan
Appointed Date: 25 September 2003
69 years old

Director
MACKENZIE, Tony
Appointed Date: 25 September 2003
68 years old

Resigned Directors

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 26 September 2003
Appointed Date: 25 September 2003

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 30 September 2003
Appointed Date: 25 September 2003

Persons With Significant Control

Mr Tony Mackenzie
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

MACKENZIE AND HUGGINS CONSTRUCTION LIMITED Events

12 Sep 2016
Confirmation statement made on 12 September 2016 with updates
15 Mar 2016
Total exemption small company accounts made up to 30 September 2015
30 Sep 2015
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100

07 Jan 2015
Total exemption small company accounts made up to 30 September 2014
01 Oct 2014
Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100

...
... and 33 more events
16 Oct 2003
Ad 25/09/03--------- £ si 99@1=99 £ ic 1/100
16 Oct 2003
New director appointed
16 Oct 2003
New secretary appointed;new director appointed
30 Sep 2003
Director resigned
25 Sep 2003
Incorporation

MACKENZIE AND HUGGINS CONSTRUCTION LIMITED Charges

10 March 2014
Charge code 0491 1660 0006
Delivered: 20 March 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property situate and k/a land at 24 dellsome lane…
14 January 2011
Mortgage
Delivered: 3 February 2011
Status: Satisfied on 16 November 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a the yard leyden road stevenage herts…
15 May 2009
Mortgage
Delivered: 16 May 2009
Status: Satisfied on 10 December 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: 431A wisden road stevenage hertfordshire t/no:HD473646…
5 May 2009
Debenture deed
Delivered: 14 May 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 August 2008
Mortgage
Delivered: 30 August 2008
Status: Satisfied on 10 February 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land adj to 2 kingsway, stotford, bedfordshire together…