Company NameManaging Macs Ltd
DirectorKatherine Annabel Sargeant
Company StatusActive - Proposal to Strike off
Company Number10584535
CategoryPrivate Limited Company
Incorporation Date26 January 2017(7 years, 2 months ago)
Previous NameMinko's Macs Repair Centre Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameMiss Katherine Annabel Sargeant
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2019(2 years, 5 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 11 The Runway
Ruislip
HA4 6SE
Director NameMr Daryl Anthony Morgan
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2017(same day as company formation)
RoleComputer Technician
Country of ResidenceUnited Kingdom
Correspondence Address11 The Runway
Ruislip
HA4 6SE
Director NameMiss Katherine Sargeant
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2018(1 year, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 26 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 11 The Runway
Ruislip
HA4 6SE
Director NameMiss Katherine Annabel Sargeant
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed26 December 2018(1 year, 11 months after company formation)
Appointment Duration1 month, 1 week (resigned 02 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address441 High Road
London
N17 6QH

Location

Registered Address33a Front Street
Leadgate
Consett
DH8 7SB
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardLeadgate and Medomsley
Built Up AreaConsett

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Next Accounts Due31 January 2022 (overdue)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return15 October 2020 (3 years, 6 months ago)
Next Return Due29 October 2021 (overdue)

Filing History

10 February 2022Compulsory strike-off action has been suspended (1 page)
11 January 2022First Gazette notice for compulsory strike-off (1 page)
11 April 2021Confirmation statement made on 15 October 2020 with no updates (3 pages)
31 January 2021Accounts for a dormant company made up to 31 January 2020 (2 pages)
26 November 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
15 October 2019Confirmation statement made on 15 October 2019 with updates (3 pages)
15 October 2019Registered office address changed from Flat 11 Astral House the Runway Ruislip HA4 6SE England to 33a Front Street Leadgate Consett DH8 7SB on 15 October 2019 (1 page)
14 October 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-01
(3 pages)
28 July 2019Confirmation statement made on 28 July 2019 with updates (3 pages)
26 July 2019Termination of appointment of Katherine Sargeant as a director on 26 July 2019 (1 page)
26 July 2019Registered office address changed from 11 11 Astral House the Runway South Ruslip Middlesex England to Flat 11 Astral House the Runway Ruislip HA4 6SE on 26 July 2019 (1 page)
26 July 2019Confirmation statement made on 26 July 2019 with updates (4 pages)
10 July 2019Withdrawal of a person with significant control statement on 10 July 2019 (2 pages)
10 July 2019Director's details changed for Miss Katherine Sargeant on 10 July 2019 (2 pages)
10 July 2019Appointment of Miss Katherine Annabel Sargeant as a director on 10 July 2019 (2 pages)
10 July 2019Notification of Katherine Annabel Sargeant as a person with significant control on 14 October 2018 (2 pages)
6 March 2019Confirmation statement made on 25 January 2019 with updates (3 pages)
4 February 2019Registered office address changed from 11 the Runway Ruislip HA4 6SE England to 11 11 Astral House the Runway South Ruslip Middlesex on 4 February 2019 (1 page)
2 February 2019Termination of appointment of Katherine Sargeant as a director on 2 February 2019 (1 page)
28 December 2018Appointment of Miss Katherine Sargeant as a director on 26 December 2018 (2 pages)
27 December 2018Termination of appointment of Daryl Anthony Morgan as a director on 16 December 2018 (1 page)
26 October 2018Appointment of Miss Katherine Sargeant as a director on 14 October 2018 (2 pages)
26 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
26 October 2018Registered office address changed from 441 High Road Tottenham London N17 6QH England to 11 the Runway Ruislip HA4 6SE on 26 October 2018 (1 page)
8 March 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
26 January 2017Incorporation
Statement of capital on 2017-01-26
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
26 January 2017Incorporation
Statement of capital on 2017-01-26
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)