Tynemouth
Tyne & Wear
NE30 4JU
Secretary Name | Mrs Catherine Anne Mackay |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 June 2003(1 year, 10 months after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Manager |
Correspondence Address | 25 Abbey Drive Tynemouth Tyne & Wear NE30 4JU |
Director Name | Mrs Catherine Ann Macpherson |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2021(19 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75-79 Howard Street North Shields Tyne & Wear NE30 1AF |
Director Name | Mrs Catherine Anne Mackay |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2021(19 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75-79 Howard Street North Shields Tyne & Wear NE30 1AF |
Director Name | Ms Deborah Kim Faulkner |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2001(same day as company formation) |
Role | Paraplanner |
Country of Residence | United Kingdom |
Correspondence Address | 68 Mannville Road Keighley West Yorkshire BD22 6AT |
Secretary Name | Ms Deborah Kim Faulkner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2001(same day as company formation) |
Role | Paraplanner |
Country of Residence | United Kingdom |
Correspondence Address | 68 Mannville Road Keighley West Yorkshire BD22 6AT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | macmac.co.uk |
---|
Registered Address | 75-79 Howard Street North Shields Tyne & Wear NE30 1AF |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
75 at £1 | Gordon Mackay 75.00% Ordinary |
---|---|
25 at £1 | Catherine A. Mackay 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,408 |
Cash | £10,670 |
Current Liabilities | £6,333 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 28 November 2024 (7 months from now) |
17 October 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
---|---|
24 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 August 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
9 October 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
1 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 August 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
14 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 August 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (4 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 September 2011 | Secretary's details changed for Catherine Ann Mackay on 24 August 2011 (1 page) |
13 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (4 pages) |
13 September 2011 | Director's details changed for Mr Gordon Stewart Mackay on 24 August 2011 (2 pages) |
12 September 2011 | Director's details changed for Gordon Stewart Mackay on 24 August 2011 (2 pages) |
4 November 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (13 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 September 2009 | Return made up to 24/08/09; full list of members (6 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 November 2008 | Return made up to 21/09/08; full list of members (5 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
17 September 2007 | Return made up to 24/08/07; no change of members
|
1 September 2006 | Return made up to 24/08/06; full list of members (6 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
26 August 2005 | Return made up to 24/08/05; full list of members (6 pages) |
4 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
2 September 2004 | Return made up to 24/08/04; full list of members (6 pages) |
23 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
26 October 2003 | Secretary resigned;director resigned (1 page) |
26 October 2003 | New secretary appointed (2 pages) |
26 October 2003 | Return made up to 24/08/03; full list of members (7 pages) |
26 September 2002 | Return made up to 24/08/02; full list of members
|
26 September 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
10 September 2001 | Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page) |
10 September 2001 | Ad 05/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 August 2001 | New secretary appointed;new director appointed (2 pages) |
31 August 2001 | New director appointed (2 pages) |
30 August 2001 | Director resigned (1 page) |
30 August 2001 | Secretary resigned (1 page) |
24 August 2001 | Incorporation (13 pages) |