PRODDOW MACKAY (CONVEYANCING) LIMITED
MAIDENHEAD

Hellopages » Berkshire » Windsor and Maidenhead » SL6 1LW

Company number 05455942
Status Active
Incorporation Date 18 May 2005
Company Type Private Limited Company
Address SANDS COURT, GROVE ROAD, MAIDENHEAD, BERKSHIRE, ENGLAND, SL6 1LW
Home Country United Kingdom
Nature of Business 69102 - Solicitors
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Previous accounting period shortened from 31 May 2016 to 30 May 2016; Annual return made up to 18 May 2016 with full list of shareholders Statement of capital on 2016-07-04 GBP 1,000 ; Registered office address changed from The Cloisters Sun Lane Maidenhead Berkshire SL6 7XW to Sands Court Grove Road Maidenhead Berkshire SL6 1LW on 4 July 2016. The most likely internet sites of PRODDOW MACKAY (CONVEYANCING) LIMITED are www.proddowmackayconveyancing.co.uk, and www.proddow-mackay-conveyancing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. Proddow Mackay Conveyancing Limited is a Private Limited Company. The company registration number is 05455942. Proddow Mackay Conveyancing Limited has been working since 18 May 2005. The present status of the company is Active. The registered address of Proddow Mackay Conveyancing Limited is Sands Court Grove Road Maidenhead Berkshire England Sl6 1lw. The company`s financial liabilities are £106.36k. It is £-12.18k against last year. The cash in hand is £0.24k. It is £-0.88k against last year. And the total assets are £92.59k, which is £-7.79k against last year. BOSTOCK, Jonathan Howard is a Secretary of the company. MACKAY, Donald James is a Director of the company. PRODDOW, Simon Keith is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Solicitors".


proddow mackay (conveyancing) Key Finiance

LIABILITIES £106.36k
-11%
CASH £0.24k
-79%
TOTAL ASSETS £92.59k
-8%
All Financial Figures

Current Directors

Secretary
BOSTOCK, Jonathan Howard
Appointed Date: 18 May 2005

Director
MACKAY, Donald James
Appointed Date: 18 May 2005
75 years old

Director
PRODDOW, Simon Keith
Appointed Date: 18 May 2005
71 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 May 2005
Appointed Date: 18 May 2005

PRODDOW MACKAY (CONVEYANCING) LIMITED Events

24 Feb 2017
Previous accounting period shortened from 31 May 2016 to 30 May 2016
04 Jul 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1,000

04 Jul 2016
Registered office address changed from The Cloisters Sun Lane Maidenhead Berkshire SL6 7XW to Sands Court Grove Road Maidenhead Berkshire SL6 1LW on 4 July 2016
16 Jun 2016
Total exemption small company accounts made up to 31 May 2015
16 Jul 2015
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1,000

...
... and 22 more events
15 Nov 2006
Return made up to 18/05/06; full list of members
01 Mar 2006
Registered office changed on 01/03/06 from: altius house 1 north fourth street milton keynes MK9 1NE
03 Dec 2005
Particulars of mortgage/charge
18 May 2005
Secretary resigned
18 May 2005
Incorporation

PRODDOW MACKAY (CONVEYANCING) LIMITED Charges

29 November 2005
Debenture
Delivered: 3 December 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…