MAC DESIGN AND BUILD LIMITED

MAC DESIGN AND BUILD LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMAC DESIGN AND BUILD LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05221418
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MAC DESIGN AND BUILD LIMITED?

    • Development of building projects (41100) / Construction

    Where is MAC DESIGN AND BUILD LIMITED located?

    Registered Office Address
    146 New London Road
    CM2 0AW Chelmsford
    Essex
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MAC DESIGN AND BUILD LIMITED?

    Previous Company Names
    Company NameFromUntil
    MSK042 LIMITEDSep 03, 2004Sep 03, 2004

    What are the latest accounts for MAC DESIGN AND BUILD LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for MAC DESIGN AND BUILD LIMITED?

    Last Confirmation Statement Made Up ToSep 03, 2025
    Next Confirmation Statement DueSep 17, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 03, 2024
    OverdueNo

    What are the latest filings for MAC DESIGN AND BUILD LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 03, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    8 pagesAA

    Change of details for Fjm Investments Limited as a person with significant control on Jun 30, 2020

    2 pagesPSC05

    Satisfaction of charge 052214180004 in full

    1 pagesMR04

    Total exemption full accounts made up to Dec 31, 2022

    8 pagesAA

    Confirmation statement made on Sep 03, 2023 with updates

    5 pagesCS01

    Registration of charge 052214180004, created on May 22, 2023

    15 pagesMR01

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    May 04, 2023Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Cancellation of shares. Statement of capital on Mar 20, 2023

    • Capital: GBP 4
    4 pagesSH06

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12

    Change of share class name or designation

    2 pagesSH08

    Total exemption full accounts made up to Dec 31, 2021

    8 pagesAA

    Confirmation statement made on Sep 03, 2022 with updates

    5 pagesCS01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 052214180002 in full

    1 pagesMR04

    Satisfaction of charge 052214180003 in full

    1 pagesMR04

    Second filing for the appointment of Mrs Elizabeth Ann Macfarlane as a director

    3 pagesRP04AP01

    Director's details changed for Mr George Angus Macfarlane on Aug 24, 2022

    2 pagesCH01

    Statement of capital following an allotment of shares on Apr 27, 2022

    • Capital: GBP 10
    3 pagesSH01

    Statement of capital following an allotment of shares on Jan 06, 2022

    • Capital: GBP 9
    3 pagesSH01

    Registration of charge 052214180003, created on Dec 22, 2021

    22 pagesMR01

    Confirmation statement made on Sep 03, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mrs Elizabeth Ann Macfarlane on Aug 18, 2021

    2 pagesCH01

    Director's details changed for Mr George Angus Macfarlane on Aug 17, 2021

    2 pagesCH01

    Director's details changed for Mr Fraser John Macfarlane on Jul 15, 2021

    2 pagesCH01

    Who are the officers of MAC DESIGN AND BUILD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACFARLANE, Elizabeth Ann
    Mill Green Road
    CM4 0HX Ingatestone
    Mill House
    Essex
    England
    Secretary
    Mill Green Road
    CM4 0HX Ingatestone
    Mill House
    Essex
    England
    158484330001
    MACFARLANE, Elizabeth Ann
    New London Road
    CM2 0AW Chelmsford
    146
    Essex
    England
    Director
    New London Road
    CM2 0AW Chelmsford
    146
    Essex
    England
    United KingdomBritishCompany Director164902130002
    MACFARLANE, Fraser John
    New London Road
    CM2 0AW Chelmsford
    146
    Essex
    England
    Director
    New London Road
    CM2 0AW Chelmsford
    146
    Essex
    England
    United KingdomBritishCompany Director155073090003
    MACFARLANE, George Angus
    New London Road
    CM2 0AW Chelmsford
    146
    Essex
    England
    Director
    New London Road
    CM2 0AW Chelmsford
    146
    Essex
    England
    United KingdomBritishCompany Director32836260006
    COVENTRY, James Harry
    Fore Street
    Kingsand
    PL10 1NA Torpoint
    6
    Cornwall
    Secretary
    Fore Street
    Kingsand
    PL10 1NA Torpoint
    6
    Cornwall
    BritishDirector56937850005
    KER SECRETARIES LIMITED
    Enterprise House
    18 Eastern Road
    RM1 3PJ Romford
    Essex
    Secretary
    Enterprise House
    18 Eastern Road
    RM1 3PJ Romford
    Essex
    105827490001
    BIRD, Laurence
    7 North Way
    HA5 3NY Pinner
    Middlesex
    Director
    7 North Way
    HA5 3NY Pinner
    Middlesex
    BritishSurveyor100424610001
    COVENTRY, James Harry
    45 Chevening Road
    Greenwich
    SE10 0LA London
    Director
    45 Chevening Road
    Greenwich
    SE10 0LA London
    United KingdomBritishDirector56937850003
    MCGOWAN, Paul
    Whateley Road
    SE22 9DE London
    37
    Director
    Whateley Road
    SE22 9DE London
    37
    UkBritishChartered Surveyor56937840004
    MCGOWAN, Paul
    37 Whateley Road
    SE22 9DE London
    Director
    37 Whateley Road
    SE22 9DE London
    UkBritishDirector56937840004
    KER DIRECTORS LIMITED
    Enterprise House
    18 Eastern Road
    RM1 3PJ Romford
    Essex
    Director
    Enterprise House
    18 Eastern Road
    RM1 3PJ Romford
    Essex
    105827480001

    Who are the persons with significant control of MAC DESIGN AND BUILD LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    4 County Place
    CM2 0RE Chelmsford
    Boundary House
    England
    Apr 06, 2016
    4 County Place
    CM2 0RE Chelmsford
    Boundary House
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number07414932
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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