Company NameMACH Investments Limited
DirectorsAlexander Henry Macleod Wilson and Caroline Wilson
Company StatusActive
Company Number03074251
CategoryPrivate Limited Company
Incorporation Date29 June 1995(28 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7133Rent office machinery inc. computers
SIC 77330Renting and leasing of office machinery and equipment (including computers)

Directors

Director NameMr Alexander Henry Macleod Wilson
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 1995(same day as company formation)
RoleChartered Accountant
Country of ResidenceWales
Correspondence AddressOld Hall
Penley
Wrexham
Clwyd
LL13 0LU
Wales
Director NameMrs Caroline Wilson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Hall
Penley
Wrexham
Clwyd
LL13 0LU
Wales
Secretary NameMr Alexander Henry Macleod Wilson
NationalityBritish
StatusCurrent
Appointed29 June 1995(same day as company formation)
RoleChartered Accountant
Country of ResidenceWales
Correspondence AddressOld Hall
Penley
Wrexham
Clwyd
LL13 0LU
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed29 June 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 June 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Telephone01244 505930
Telephone regionChester

Location

Registered AddressSt Johns Chambers
Love Street
Chester
CH1 1QN
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

330 at £1Mrs Caroline Susan Wilson
55.00%
Ordinary
150 at £1Alexander Henry M Wilson
25.00%
Ordinary
120 at £1C.m. Wilson
20.00%
Ordinary

Financials

Year2014
Net Worth£598,986
Cash£19,163
Current Liabilities£402,480

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return9 June 2023 (10 months, 2 weeks ago)
Next Return Due23 June 2024 (1 month, 4 weeks from now)

Filing History

9 October 2017Micro company accounts made up to 30 June 2017 (6 pages)
19 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
17 December 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
5 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 600
(6 pages)
27 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
25 June 2015Registered office address changed from C/O Haswell Brothers & Co St Johns Chambers Love Street Chester CH1 1QN to St Johns Chambers Love Street Chester CH1 1QN on 25 June 2015 (1 page)
25 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 600
(5 pages)
25 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 600
(5 pages)
2 December 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
16 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 600
(5 pages)
16 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 600
(5 pages)
23 September 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
9 July 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(5 pages)
9 July 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(5 pages)
6 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
28 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
14 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
9 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
27 October 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
14 June 2010Director's details changed for Caroline Wilson on 9 June 2010 (2 pages)
14 June 2010Director's details changed for Alexander Henry Macleod Wilson on 9 June 2010 (2 pages)
14 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for Alexander Henry Macleod Wilson on 9 June 2010 (2 pages)
14 June 2010Director's details changed for Caroline Wilson on 9 June 2010 (2 pages)
17 October 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
21 July 2009Return made up to 09/06/09; full list of members (4 pages)
19 September 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
21 August 2008Return made up to 09/06/08; full list of members (7 pages)
14 September 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
4 July 2007Return made up to 09/06/07; no change of members (7 pages)
6 December 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
27 September 2006Return made up to 09/06/06; full list of members (8 pages)
12 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
25 June 2005Return made up to 09/06/05; full list of members (8 pages)
20 December 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
16 June 2004Return made up to 09/06/04; full list of members (8 pages)
14 October 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
1 August 2003Return made up to 25/06/03; full list of members (8 pages)
28 August 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
24 June 2002Return made up to 25/06/02; full list of members (8 pages)
25 September 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
2 July 2001Return made up to 25/06/01; full list of members (7 pages)
19 October 2000Return made up to 29/06/00; full list of members (7 pages)
19 October 2000Accounts for a small company made up to 30 June 2000 (5 pages)
12 October 1999Accounts for a small company made up to 30 June 1999 (4 pages)
12 August 1999Return made up to 29/06/99; no change of members (4 pages)
19 May 1999Accounts for a small company made up to 30 June 1998 (4 pages)
26 March 1999Return made up to 29/06/98; full list of members (6 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (4 pages)
10 March 1998Ad 04/03/98--------- £ si 598@1=598 £ ic 600/1198 (2 pages)
15 July 1997Return made up to 29/06/97; no change of members (4 pages)
10 July 1997Ad 01/07/97--------- £ si 598@1=598 £ ic 2/600 (2 pages)
3 May 1997Accounts for a small company made up to 30 June 1996 (3 pages)
8 October 1996Return made up to 29/06/96; full list of members (6 pages)
5 July 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
29 June 1995Incorporation (19 pages)