Company NameMacouti Limited
DirectorsMelissa Bridget Wilson and Adam Mark Wilson
Company StatusActive
Company Number04701697
CategoryPrivate Limited Company
Incorporation Date18 March 2003(21 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMelissa Bridget Wilson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Witton Street
Northwich
Cheshire
CW9 5DR
Secretary NameMr Adam Mark Wilson
NationalityBritish
StatusCurrent
Appointed18 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Witton Street
Northwich
Cheshire
CW9 5DR
Director NameMr Adam Mark Wilson
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 2007(4 years, 9 months after company formation)
Appointment Duration16 years, 3 months
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address87 Witton Street
Northwich
Cheshire
CW9 5DR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitemacouti.com
Email address[email protected]

Location

Registered Address31 Wellington Road
Nantwich
Cheshire
CW5 7ED
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich South and Stapeley
Built Up AreaNantwich
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Adam Mark Wilson
50.00%
Ordinary
50 at £1Melissa Bridget Wilson
50.00%
Ordinary

Financials

Year2014
Net Worth£28,127
Cash£5,966
Current Liabilities£70,855

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due28 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End28 March

Returns

Latest Return18 March 2024 (1 week, 3 days ago)
Next Return Due1 April 2025 (1 year from now)

Charges

17 July 2012Delivered on: 24 July 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

15 December 2017Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
3 April 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
2 March 2017Total exemption small company accounts made up to 30 March 2016 (4 pages)
23 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
8 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 May 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 June 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(5 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 May 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 May 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
13 May 2011Director's details changed for Adam Mark Wilson on 18 March 2011 (2 pages)
13 May 2011Director's details changed for Melissa Hall on 18 March 2011 (2 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (14 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 June 2009Director and secretary's change of particulars / adam wilson / 19/03/2009 (1 page)
1 June 2009Director's change of particulars / melissa hall / 19/03/2009 (1 page)
1 June 2009Return made up to 18/03/09; full list of members (5 pages)
14 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 April 2008Return made up to 18/03/08; no change of members (7 pages)
29 February 2008Director appointed adam wilson (1 page)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 April 2007Return made up to 18/03/07; full list of members (6 pages)
20 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 March 2006Return made up to 18/03/06; full list of members (6 pages)
22 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 April 2005Return made up to 18/03/05; full list of members (6 pages)
28 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
17 May 2004Return made up to 18/03/04; full list of members (6 pages)
18 July 2003Ad 18/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 April 2003New secretary appointed (2 pages)
24 April 2003New director appointed (2 pages)
24 April 2003Director resigned (1 page)
24 April 2003Secretary resigned (1 page)
18 March 2003Incorporation (16 pages)