MACRO (IPSWICH) LIMITED
Overview
Company Name | MACRO (IPSWICH) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00402516 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MACRO (IPSWICH) LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is MACRO (IPSWICH) LIMITED located?
Registered Office Address | 12th Floor Aldgate Tower 2 Leman Street E1W 9US London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MACRO (IPSWICH) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Apr 30, 2025 |
Next Accounts Due On | Jan 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for MACRO (IPSWICH) LIMITED?
Last Confirmation Statement Made Up To | Nov 22, 2025 |
---|---|
Next Confirmation Statement Due | Dec 06, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 22, 2024 |
Overdue | No |
What are the latest filings for MACRO (IPSWICH) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Nov 22, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Apr 30, 2024 | 22 pages | AA | ||
Director's details changed for Wpg Registrars Limited on Apr 02, 2024 | 1 pages | CH02 | ||
Change of details for The William Pears Group of Companies Limited as a person with significant control on Apr 02, 2024 | 2 pages | PSC05 | ||
Registered office address changed from Ground Floor, 30 City Road City Road London EC1Y 2AB England to 12th Floor Aldgate Tower 2 Leman Street London E1W 9US on Apr 02, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Nov 20, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Apr 30, 2023 | 21 pages | AA | ||
Full accounts made up to Apr 30, 2022 | 21 pages | AA | ||
Confirmation statement made on Nov 20, 2022 with updates | 3 pages | CS01 | ||
Confirmation statement made on Nov 20, 2021 with updates | 4 pages | CS01 | ||
Notification of The William Pears Group of Companies Limited as a person with significant control on Oct 18, 2021 | 2 pages | PSC02 | ||
Cessation of Paul Scott Whittingham as a person with significant control on Oct 18, 2021 | 1 pages | PSC07 | ||
Cessation of Alan Michael Brown as a person with significant control on Oct 18, 2021 | 1 pages | PSC07 | ||
Current accounting period extended from Mar 31, 2022 to Apr 30, 2022 | 1 pages | AA01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 8 pages | AA | ||
Termination of appointment of Gary Richard Farley as a secretary on Oct 18, 2021 | 1 pages | TM02 | ||
Termination of appointment of Damian Paul Humphrey as a director on Oct 18, 2021 | 1 pages | TM01 | ||
Termination of appointment of James Paul Tarling as a director on Oct 18, 2021 | 1 pages | TM01 | ||
Appointment of Wpg Registrars Limited as a director on Oct 18, 2021 | 2 pages | AP02 | ||
Appointment of Mr William Frederick Bennett as a secretary on Oct 18, 2021 | 2 pages | AP03 | ||
Appointment of Mr Trevor Steven Pears as a director on Oct 18, 2021 | 2 pages | AP01 | ||
Appointment of Mr Mark Andrew Pears as a director on Oct 18, 2021 | 2 pages | AP01 | ||
Appointment of Mr David Alan Pears as a director on Oct 18, 2021 | 2 pages | AP01 | ||
Registered office address changed from 12, Upper Brook Street, Ipswich, Suffolk, IP4 1EF to Ground Floor, 30 City Road City Road London EC1Y 2AB on Dec 07, 2021 | 1 pages | AD01 | ||
Appointment of Mr Damian Paul Humphrey as a director on Apr 14, 2021 | 2 pages | AP01 | ||
Who are the officers of MACRO (IPSWICH) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BENNETT, William Frederick | Secretary | Aldgate Tower 2 Leman Street E1W 9US London 12th Floor United Kingdom | 290285270001 | |||||||||||
PEARS, David Alan | Director | Aldgate Tower 2 Leman Street E1W 9US London 12th Floor United Kingdom | United Kingdom | British | Company Director | 65200910001 | ||||||||
PEARS, Mark Andrew | Director | Aldgate Tower 2 Leman Street E1W 9US London 12th Floor United Kingdom | United Kingdom | British | Company Director | 1447500008 | ||||||||
PEARS, Trevor Steven, Sir | Director | Aldgate Tower 2 Leman Street E1W 9US London 12th Floor United Kingdom | United Kingdom | British | Company Director | 40036010005 | ||||||||
WPG REGISTRARS LIMITED | Director | Aldgate Tower 2 Leman Street E1W 9US London 12th Floor United Kingdom |
| 147590060001 | ||||||||||
FARLEY, Gary Richard | Secretary | City Road EC1Y 2AB London Ground Floor, 30 City Road England | British | 23539790006 | ||||||||||
GRIFFITHS, James Paul | Director | Wherry Quay IP4 1AS Ipswich Waterfront House Suffolk England | England | British | Solicitor | 255246220001 | ||||||||
HAZLEWOOD, Geoffrey Alan | Director | Wherry Quay IP4 1AS Ipswich Waterfront House Suffolk England | England | British | Solicitor | 96658970001 | ||||||||
HUMPHREY, Damian Paul | Director | City Road EC1Y 2AB London Ground Floor, 30 City Road England | England | British | Solicitor | 211788940001 | ||||||||
TARLING, James Paul | Director | Meridian Business Park NR7 0TA Norwich Trafalgar House England | England | British | Solicitor | 141570920001 | ||||||||
THOMPSON, Albert Henry Victor | Director | The Hall Foxhall IP10 0AP Ipswich Suffolk | British | Company Director | 20555280001 | |||||||||
THOMPSON, Lily May | Director | 12, Upper Brook Street, Ipswich, IP4 1EF Suffolk, | England | British | Housewife | 65869690001 |
Who are the persons with significant control of MACRO (IPSWICH) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
The William Pears Group Of Companies Limited | Oct 18, 2021 | Aldgate Tower 2 Leman Street E1W 9US London 12th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Paul Scott Whittingham | Dec 27, 2018 | Wherry Quay IP4 1AS Ipswich Waterfront House Suffolk England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Alan Michael Brown | Dec 27, 2018 | Wherry Quay IP4 1AS Ipswich Waterfront House Suffolk England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mrs Lily May Thompson | Oct 10, 2016 | 12, Upper Brook Street, Ipswich, IP4 1EF Suffolk, | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0