Company NameM. A. M. Access Limited
DirectorMichael Anthony Mackie
Company StatusActive
Company Number11417186
CategoryPrivate Limited Company
Incorporation Date15 June 2018(5 years, 10 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Director

Director NameMr Michael Anthony Mackie
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O 282 West Dyke Road
Redcar
TS10 4NX

Location

Registered AddressC/O Azets Holdings Ltd Wynyard Park House
Wynyard Avenue
Wynyard
TS22 5TB
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishGrindon
WardNorthern Parishes
Built Up AreaWynyard Park
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return12 July 2023 (9 months, 2 weeks ago)
Next Return Due26 July 2024 (3 months from now)

Filing History

4 October 2023Confirmation statement made on 12 July 2023 with no updates (3 pages)
4 October 2023Registered office address changed from New Garth House Upper Garth Gardens Guisborough TS14 6HA United Kingdom to C/O Azets Holdings Ltd Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 4 October 2023 (1 page)
30 September 2023Compulsory strike-off action has been discontinued (1 page)
27 September 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
9 September 2023Compulsory strike-off action has been suspended (1 page)
29 August 2023First Gazette notice for compulsory strike-off (1 page)
7 September 2022Confirmation statement made on 12 July 2022 with updates (5 pages)
15 August 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
9 August 2021Director's details changed for Mr Michael Anthony Mackie on 9 August 2021 (2 pages)
9 August 2021Change of details for Mr Michael Anthony Mackie as a person with significant control on 9 August 2021 (2 pages)
9 August 2021Confirmation statement made on 12 July 2021 with updates (5 pages)
22 June 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
25 May 2021Registered office address changed from 1a Chaloner Street Guisborough TS14 6QD United Kingdom to New Garth House Upper Garth Gardens Guisborough TS14 6HA on 25 May 2021 (1 page)
27 September 2020Confirmation statement made on 12 July 2020 with updates (5 pages)
12 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
26 October 2019Compulsory strike-off action has been discontinued (1 page)
24 October 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
10 September 2019First Gazette notice for compulsory strike-off (1 page)
15 June 2018Incorporation
Statement of capital on 2018-06-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)