Company NameMac Projects International Ltd
DirectorsDenise Cummings and Mark Anthony Cummings
Company StatusActive
Company Number08255622
CategoryPrivate Limited Company
Incorporation Date16 October 2012(11 years, 6 months ago)
Previous NameMark Cummings Ltd

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Secretary NameMrs Denise Cummings
StatusCurrent
Appointed17 November 2013(1 year, 1 month after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Correspondence AddressQuorum Park, The Hub Q11 Benton Lane
Newcastle Upon Tyne
NE12 8BU
Director NameDenise Cummings
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2018(5 years, 5 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuorum Park, The Hub Q11 Benton Lane
Newcastle Upon Tyne
NE12 8BU
Director NameMr Mark Anthony Cummings
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2019(6 years, 8 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuorum Park, The Hub Q11 Benton Lane
Newcastle Upon Tyne
NE12 8BU
Director NameMr Mark Anthony Cummings
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2012(same day as company formation)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address47 Lansdowne Road
Newcastle Upon Tyne
Tyne And Wear
NE12 9BD

Contact

Websitemarkcummings.co.uk

Location

Registered AddressQuorum Park, The Hub
Q11 Benton Lane
Newcastle Upon Tyne
NE12 8BU
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside

Shareholders

50 at £1Denise Cummings
50.00%
Ordinary
50 at £1Mark Cummings
50.00%
Ordinary

Financials

Year2014
Net Worth-£12,660
Cash£41
Current Liabilities£20,695

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return18 October 2023 (6 months, 1 week ago)
Next Return Due1 November 2024 (6 months, 1 week from now)

Charges

28 March 2023Delivered on: 28 March 2023
Persons entitled: Close Brothers Limited (The “Security Trustee”)

Classification: A registered charge
Outstanding
13 April 2018Delivered on: 17 April 2018
Persons entitled: Close Brothers Limited (The “Security Trustee”)

Classification: A registered charge
Outstanding

Filing History

18 October 2023Confirmation statement made on 18 October 2023 with no updates (3 pages)
31 July 2023Total exemption full accounts made up to 31 October 2022 (10 pages)
28 March 2023Registration of charge 082556220002, created on 28 March 2023 (38 pages)
28 October 2022Confirmation statement made on 16 October 2022 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
11 March 2022Registered office address changed from Office 20. Mistral House Silverlink Business Park Wallsend Tyne and Wear NE28 9NX England to Quorum Park, the Hub Q11 Benton Lane Newcastle upon Tyne NE12 8BU on 11 March 2022 (1 page)
6 January 2022Satisfaction of charge 082556220001 in full (1 page)
28 October 2021Confirmation statement made on 16 October 2021 with no updates (3 pages)
11 August 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
24 November 2020Secretary's details changed for Mrs Denise Cummings on 24 November 2020 (1 page)
24 November 2020Director's details changed for Mr Mark Anthony Cummings on 24 November 2020 (2 pages)
24 November 2020Confirmation statement made on 16 October 2020 with updates (3 pages)
24 November 2020Director's details changed for Denise Cummings on 24 November 2020 (2 pages)
29 May 2020Micro company accounts made up to 31 October 2019 (4 pages)
27 November 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-25
(3 pages)
18 November 2019Registered office address changed from 24 Barn Close Killingworth Newcastle upon Tyne NE12 7EA United Kingdom to Office 20. Mistral House Silverlink Business Park Wallsend Tyne and Wear NE28 9NX on 18 November 2019 (1 page)
16 November 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
4 October 2019Micro company accounts made up to 31 October 2018 (4 pages)
15 July 2019Appointment of Mr Mark Anthony Cummings as a director on 9 July 2019 (2 pages)
19 June 2019Registered office address changed from 47 Lansdowne Road Newcastle upon Tyne Tyne and Wear NE12 9BD to 24 Barn Close Killingworth Newcastle upon Tyne NE12 7EA on 19 June 2019 (1 page)
19 June 2019Change of details for Denise Cummings as a person with significant control on 19 June 2019 (2 pages)
19 June 2019Change of details for Mr Mark Anthony Cummings as a person with significant control on 19 June 2019 (2 pages)
19 June 2019Secretary's details changed for Mrs Denise Cummings on 19 June 2019 (1 page)
19 June 2019Director's details changed for Denise Cummings on 19 June 2019 (2 pages)
19 February 2019Termination of appointment of Mark Anthony Cummings as a director on 19 February 2019 (1 page)
24 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (5 pages)
27 April 2018Appointment of Denise Cummings as a director on 5 April 2018 (2 pages)
17 April 2018Registration of charge 082556220001, created on 13 April 2018 (39 pages)
12 January 2018Total exemption small company accounts made up to 31 October 2016 (4 pages)
20 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
19 October 2017Change of details for Mr Mark Anthony Cummings as a person with significant control on 16 October 2016 (2 pages)
19 October 2017Notification of Denise Cummings as a person with significant control on 16 October 2016 (2 pages)
19 October 2017Notification of Denise Cummings as a person with significant control on 16 October 2016 (2 pages)
19 October 2017Change of details for Mr Mark Anthony Cummings as a person with significant control on 16 October 2016 (2 pages)
29 November 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
15 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
15 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
19 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(3 pages)
19 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(3 pages)
8 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
8 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
27 February 2015Total exemption small company accounts made up to 31 October 2013 (5 pages)
27 February 2015Total exemption small company accounts made up to 31 October 2013 (5 pages)
1 November 2014Compulsory strike-off action has been discontinued (1 page)
1 November 2014Compulsory strike-off action has been discontinued (1 page)
30 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(3 pages)
30 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(3 pages)
21 October 2014First Gazette notice for compulsory strike-off (1 page)
21 October 2014First Gazette notice for compulsory strike-off (1 page)
18 November 2013Appointment of Mrs Denise Cummings as a secretary (1 page)
18 November 2013Appointment of Mrs Denise Cummings as a secretary (1 page)
31 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1
(3 pages)
31 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1
(3 pages)
16 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
16 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
16 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)