MAC DESIGN AND BUILD LIMITED
Overview
Company Name | MAC DESIGN AND BUILD LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05221418 |
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 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 Address | No |
What were the previous names of MAC DESIGN AND BUILD LIMITED?
Company Name | From | Until |
---|---|---|
MSK042 LIMITED | Sep 03, 2004 | Sep 03, 2004 |
What are the latest accounts for MAC DESIGN AND BUILD LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for MAC DESIGN AND BUILD LIMITED?
Last Confirmation Statement Made Up To | Sep 03, 2025 |
---|---|
Next Confirmation Statement Due | Sep 17, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 03, 2024 |
Overdue | No |
What are the latest filings for MAC DESIGN AND BUILD LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Sep 03, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 8 pages | AA | ||||||||||
Change of details for Fjm Investments Limited as a person with significant control on Jun 30, 2020 | 2 pages | PSC05 | ||||||||||
Satisfaction of charge 052214180004 in full | 1 pages | MR04 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on Sep 03, 2023 with updates | 5 pages | CS01 | ||||||||||
Registration of charge 052214180004, created on May 22, 2023 | 15 pages | MR01 | ||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||
| ||||||||||||
Cancellation of shares. Statement of capital on Mar 20, 2023
| 4 pages | SH06 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Sep 03, 2022 with updates | 5 pages | CS01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 052214180002 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 052214180003 in full | 1 pages | MR04 | ||||||||||
Second filing for the appointment of Mrs Elizabeth Ann Macfarlane as a director | 3 pages | RP04AP01 | ||||||||||
Director's details changed for Mr George Angus Macfarlane on Aug 24, 2022 | 2 pages | CH01 | ||||||||||
Statement of capital following an allotment of shares on Apr 27, 2022
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Jan 06, 2022
| 3 pages | SH01 | ||||||||||
Registration of charge 052214180003, created on Dec 22, 2021 | 22 pages | MR01 | ||||||||||
Confirmation statement made on Sep 03, 2021 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mrs Elizabeth Ann Macfarlane on Aug 18, 2021 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr George Angus Macfarlane on Aug 17, 2021 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Fraser John Macfarlane on Jul 15, 2021 | 2 pages | CH01 | ||||||||||
Who are the officers of MAC DESIGN AND BUILD LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MACFARLANE, Elizabeth Ann | Secretary | Mill Green Road CM4 0HX Ingatestone Mill House Essex England | 158484330001 | |||||||
MACFARLANE, Elizabeth Ann | Director | New London Road CM2 0AW Chelmsford 146 Essex England | United Kingdom | British | Company Director | 164902130002 | ||||
MACFARLANE, Fraser John | Director | New London Road CM2 0AW Chelmsford 146 Essex England | United Kingdom | British | Company Director | 155073090003 | ||||
MACFARLANE, George Angus | Director | New London Road CM2 0AW Chelmsford 146 Essex England | United Kingdom | British | Company Director | 32836260006 | ||||
COVENTRY, James Harry | Secretary | Fore Street Kingsand PL10 1NA Torpoint 6 Cornwall | British | Director | 56937850005 | |||||
KER SECRETARIES LIMITED | Secretary | Enterprise House 18 Eastern Road RM1 3PJ Romford Essex | 105827490001 | |||||||
BIRD, Laurence | Director | 7 North Way HA5 3NY Pinner Middlesex | British | Surveyor | 100424610001 | |||||
COVENTRY, James Harry | Director | 45 Chevening Road Greenwich SE10 0LA London | United Kingdom | British | Director | 56937850003 | ||||
MCGOWAN, Paul | Director | Whateley Road SE22 9DE London 37 | Uk | British | Chartered Surveyor | 56937840004 | ||||
MCGOWAN, Paul | Director | 37 Whateley Road SE22 9DE London | Uk | British | Director | 56937840004 | ||||
KER DIRECTORS LIMITED | Director | Enterprise House 18 Eastern Road RM1 3PJ Romford Essex | 105827480001 |
Who are the persons with significant control of MAC DESIGN AND BUILD LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mac Design Holdings Limited | Apr 06, 2016 | 4 County Place CM2 0RE Chelmsford Boundary House England | No | ||||||||||
| |||||||||||||
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