Company NameThomas Mackay Limited
DirectorsJohn Edward Jepps and Simon Philip Jepps
Company StatusActive
Company Number06511199
CategoryPrivate Limited Company
Incorporation Date21 February 2008(16 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameJohn Edward Jepps
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2008(same day as company formation)
RoleConsultant Hydrologist
Country of ResidenceUnited Kingdom
Correspondence AddressA And L, Suite 1-3 Hop Exchange
24 Southwark Street
London
SE1 1TY
Director NameSimon Philip Jepps
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2008(same day as company formation)
RoleConsultant Hydrologist
Country of ResidenceUnited Kingdom
Correspondence AddressA And L, Suite 1-3 Hop Exchange
24 Southwark Street
London
SE1 1TY
Secretary NameAndrew William Jepps
NationalityBritish
StatusResigned
Appointed21 February 2008(same day as company formation)
RoleCompany Director
Correspondence AddressA And L, Suite 1-3 Hop Exchange
24 Southwark Street
London
SE1 1TY

Contact

Websitethomasmackay.co.uk
Telephone0113 8801422
Telephone regionLeeds

Location

Registered AddressA And L, Suite 1-3 Hop Exchange
24 Southwark Street
London
SE1 1TY
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

500 at £1John Jepps
50.00%
Ordinary
500 at £1Simon Philip Jepps
50.00%
Ordinary

Financials

Year2014
Net Worth£13,056
Cash£35,930
Current Liabilities£84,224

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return21 February 2024 (2 months ago)
Next Return Due7 March 2025 (10 months, 2 weeks from now)

Filing History

16 March 2023Confirmation statement made on 21 February 2023 with updates (5 pages)
4 January 2023Micro company accounts made up to 31 March 2022 (6 pages)
14 July 2022Change of share class name or designation (2 pages)
13 July 2022Particulars of variation of rights attached to shares (2 pages)
13 July 2022Particulars of variation of rights attached to shares (2 pages)
30 March 2022Micro company accounts made up to 31 March 2021 (6 pages)
8 March 2022Confirmation statement made on 21 February 2022 with updates (4 pages)
2 March 2022Change of details for Simon Philip Jepps as a person with significant control on 1 February 2022 (2 pages)
16 April 2021Confirmation statement made on 21 February 2021 with updates (4 pages)
13 April 2021Termination of appointment of Andrew William Jepps as a secretary on 21 February 2021 (1 page)
21 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
24 February 2020Confirmation statement made on 21 February 2020 with updates (4 pages)
21 February 2020Change of details for John Edward Jepps as a person with significant control on 1 February 2020 (2 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
9 April 2019Registered office address changed from Accounts & Legal Grand Union House 20 Kentish Town Road London NW1 9NX to A and L, Suite 1-3 Hop Exchange 24 Southwark Street London SE1 1TY on 9 April 2019 (1 page)
25 March 2019Confirmation statement made on 21 February 2019 with updates (4 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
7 March 2018Confirmation statement made on 21 February 2018 with updates (4 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
3 March 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
3 March 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1,000
(5 pages)
22 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1,000
(5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,000
(4 pages)
17 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,000
(4 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1,000
(4 pages)
27 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1,000
(4 pages)
11 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 May 2013Registered office address changed from Kingswood House 80 Richardshaw Lane Pudsey Leeds West Yorkshire LS28 6BN United Kingdom on 30 May 2013 (1 page)
30 May 2013Registered office address changed from Kingswood House 80 Richardshaw Lane Pudsey Leeds West Yorkshire LS28 6BN United Kingdom on 30 May 2013 (1 page)
25 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
14 February 2013Registered office address changed from Leigh House, Varley Street Pudsey, Leeds West Yorkshire LS28 6AN on 14 February 2013 (1 page)
14 February 2013Registered office address changed from Leigh House, Varley Street Pudsey, Leeds West Yorkshire LS28 6AN on 14 February 2013 (1 page)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (3 pages)
12 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (3 pages)
9 August 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
9 August 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
8 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (3 pages)
8 March 2011Director's details changed for Simon Philip Jepps on 21 February 2011 (2 pages)
8 March 2011Secretary's details changed for Andrew William Jepps on 21 February 2011 (1 page)
8 March 2011Secretary's details changed for Andrew William Jepps on 21 February 2011 (1 page)
8 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (3 pages)
8 March 2011Director's details changed for Simon Philip Jepps on 21 February 2011 (2 pages)
22 February 2011Director's details changed for John Edward Jepps on 21 February 2011 (2 pages)
22 February 2011Director's details changed for John Edward Jepps on 21 February 2011 (2 pages)
22 February 2011Director's details changed for Simon Philip Jepps on 21 February 2011 (2 pages)
22 February 2011Director's details changed for Simon Philip Jepps on 21 February 2011 (2 pages)
17 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 March 2010Director's details changed for John Jepps on 2 March 2010 (2 pages)
3 March 2010Director's details changed for John Jepps on 2 March 2010 (2 pages)
3 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
3 March 2010Director's details changed for John Jepps on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Simon Philip Jepps on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Simon Philip Jepps on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Simon Philip Jepps on 2 March 2010 (2 pages)
24 June 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
24 June 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
11 June 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
11 June 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
20 March 2009Return made up to 21/02/09; full list of members (4 pages)
20 March 2009Return made up to 21/02/09; full list of members (4 pages)
21 February 2008Incorporation (14 pages)
21 February 2008Incorporation (14 pages)