Clay Mac Ltd

DataGardener
in liquidation
Small

Clay Mac Ltd

09390804Private Limited With Share Capital

Heskin Hall Farm Wood Lane, Heskin, Preston, PR75PA
Incorporated

15/01/2015

Company Age

11 years

Directors

2

Employees

20

SIC Code

28131

Risk

not scored

Company Overview

Registration, classification & business activity

Clay Mac Ltd (09390804) is a private limited with share capital incorporated on 15/01/2015 (11 years old) and registered in preston, PR75PA. The company operates under SIC code 28131 - manufacture of pumps.

Fairport construction equipment ltd is one of the uk’s leading manufacturers of light plant and machinery.based in sheffield, the firm manufactures and tests its product range on-site, making use of local materials and suppliers wherever possible.this commitment to local manufacturing is evidenced b...

Private Limited With Share Capital
SIC: 28131
Small
Incorporated 15/01/2015
PR75PA
20 employees

Financial Overview

Total Assets

£1.06M

Liabilities

£1.16M

Net Assets

£-105.2K

Cash

£9.0K

Key Metrics

20

Employees

2

Directors

2

Shareholders

1

Patents

Board of Directors

2

Charges

7

Registered

1

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

47
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-07-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-07-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-08-2023
Certificate Change Of Name Company
Category:Change Of Name
Date:07-06-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-06-2022
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:06-06-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:06-06-2022
Resolution
Category:Resolution
Date:06-06-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-02-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:02-09-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-05-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-01-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-10-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-10-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-10-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-10-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-10-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-07-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-02-2016
Change Person Director Company With Change Date
Category:Officers
Date:29-02-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-01-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-08-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-04-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:02-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:12-03-2015
Capital Allotment Shares
Category:Capital
Date:12-03-2015
Change Account Reference Date Company Current Extended
Category:Accounts
Date:12-03-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-03-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:12-03-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:12-03-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:12-03-2015
Incorporation Company
Category:Incorporation
Date:15-01-2015

Import / Export

Imports
12 Months0
60 Months10
Exports
12 Months0
60 Months17

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2022
Filing Date28/03/2022
Latest Accounts31/03/2021

Trading Addresses

Heskin Hall Farm Wood Lane, Heskin, Preston Pr7 5Pa, Chorley, PR75PARegistered

Contact