Mackenzie International Limited

DataGardener
mackenzie international limited
live
Micro

Mackenzie International Limited

04189930Private Limited With Share Capital

18 Riverside Avenue, Neyland, Milford Haven, SA731UD
Incorporated

29/03/2001

Company Age

25 years

Directors

2

Employees

2

SIC Code

30990

Risk

moderate risk

Company Overview

Registration, classification & business activity

Mackenzie International Limited (04189930) is a private limited with share capital incorporated on 29/03/2001 (25 years old) and registered in milford haven, SA731UD. The company operates under SIC code 30990 - manufacture of other transport equipment n.e.c..

Fsm logistics ltd is part of the fs mackenzie international groupour services include•groupage and lcl freight services for importers and exporters to/from europe•customs clearance facilities for exports and imports•full load tir trailers for importers and exporters to/from europe• international oce...

Private Limited With Share Capital
SIC: 30990
Micro
Incorporated 29/03/2001
SA731UD
2 employees

Financial Overview

Total Assets

£127.2K

Liabilities

£159.6K

Net Assets

£-32.4K

Est. Turnover

£148.8K

AI Estimated
Unreported
Cash

£87

Key Metrics

2

Employees

2

Directors

7

Shareholders

Board of Directors

2

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

84
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-03-2025
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:23-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-05-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-03-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:30-12-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-12-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-10-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-10-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-08-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-08-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:05-08-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:05-08-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:03-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-12-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:22-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-05-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-04-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:18-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-04-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:22-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-04-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:31-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:31-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:31-03-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-11-2009
Certificate Change Of Name Company
Category:Change Of Name
Date:14-04-2009
Legacy
Category:Annual Return
Date:05-04-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-11-2008
Legacy
Category:Annual Return
Date:22-04-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-01-2008
Legacy
Category:Annual Return
Date:29-03-2007
Legacy
Category:Officers
Date:29-03-2007
Legacy
Category:Address
Date:29-03-2007
Legacy
Category:Address
Date:29-03-2007
Legacy
Category:Address
Date:29-03-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-02-2007
Legacy
Category:Officers
Date:02-08-2006
Legacy
Category:Annual Return
Date:13-04-2006
Legacy
Category:Capital
Date:30-09-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-09-2005
Legacy
Category:Mortgage
Date:08-09-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-04-2005
Legacy
Category:Annual Return
Date:06-04-2005
Legacy
Category:Officers
Date:22-09-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-07-2004
Legacy
Category:Annual Return
Date:24-05-2004
Legacy
Category:Address
Date:03-11-2003
Legacy
Category:Annual Return
Date:15-07-2003
Accounts With Accounts Type Dormant
Category:Accounts
Date:29-01-2003
Legacy
Category:Annual Return
Date:29-04-2002
Legacy
Category:Capital
Date:07-12-2001
Resolution
Category:Resolution
Date:07-12-2001
Legacy
Category:Officers
Date:10-05-2001
Legacy
Category:Officers
Date:25-04-2001
Legacy
Category:Officers
Date:25-04-2001
Legacy
Category:Capital
Date:24-04-2001
Legacy
Category:Officers
Date:02-04-2001
Incorporation Company
Category:Incorporation
Date:29-03-2001

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

moderate risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date29/12/2025
Filing Date22/03/2025
Latest Accounts31/03/2024

Trading Addresses

Unit 70B, Honeyborough Industrial Estate, Milford Haven, Dyfed, SA731SE
18 Riverside Avenue, Neyland, Milford Haven, SA731UDRegistered