Company NameMacclesfield Model Engineers Supplies Limited
DirectorJoe Poulton
Company StatusActive
Company Number05353333
CategoryPrivate Limited Company
Incorporation Date4 February 2005(19 years, 2 months 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 NameMr Joe Poulton
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2009(4 years after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Saville Street
Macclesfield
Cheshire
SK11 7LQ
Director NameArthur Jackson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2005(same day as company formation)
RoleAccountant
Correspondence AddressThe Barnhouse Cockshead Hey Farm
Cockshead Hey Road
Bollington
Cheshire
SK10 5QZ
Director NameKeith Poulton
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Saville Street
Macclesfield
Cheshire
SK11 7LQ
Director NameMark Poulton
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Barber Street
Macclesfield
Cheshire
SK11 7HT
Secretary NameMr Andrew John Ryder
NationalityBritish
StatusResigned
Appointed04 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Dooleys Grig
Lower Withington
Macclesfield
Cheshire
SK11 9EL
Secretary NameVeronica Poulton
NationalityBritish
StatusResigned
Appointed04 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address47 Saville Street
Macclesfield
Cheshire
SK11 7LQ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed04 February 2005(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed04 February 2005(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitemaccmodels.co.uk
Email address[email protected]
Telephone0161 4082938
Telephone regionManchester

Location

Registered AddressUnit 8 Bridge Street Mills
Union Street
Macclesfield
Cheshire
SK11 6QG
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Keith Poulton
50.00%
Ordinary
1 at £1Mark Poulton
50.00%
Ordinary

Financials

Year2014
Net Worth£18,034
Current Liabilities£30,129

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Filing History

20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
12 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
8 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(6 pages)
16 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
4 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(6 pages)
4 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(6 pages)
22 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
5 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(6 pages)
5 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (6 pages)
4 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (6 pages)
7 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (6 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 February 2011Director's details changed for Keith Poulton on 4 February 2011 (2 pages)
4 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
4 February 2011Secretary's details changed for Veronica Poulton on 4 February 2011 (2 pages)
4 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
4 February 2011Director's details changed for Keith Poulton on 4 February 2011 (2 pages)
4 February 2011Secretary's details changed for Veronica Poulton on 4 February 2011 (2 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 February 2010Director's details changed for Mark Poulton on 4 February 2010 (2 pages)
8 February 2010Director's details changed for Mark Poulton on 4 February 2010 (2 pages)
8 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Mr Joe Poulton on 4 February 2010 (2 pages)
8 February 2010Director's details changed for Keith Poulton on 4 February 2010 (2 pages)
8 February 2010Director's details changed for Mr Joe Poulton on 4 February 2010 (2 pages)
8 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Keith Poulton on 4 February 2010 (2 pages)
5 February 2010Appointment of Mr Joe Poulton as a director (1 page)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
2 March 2009Return made up to 04/02/09; full list of members (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
22 April 2008Return made up to 04/02/08; full list of members (4 pages)
14 February 2008Registered office changed on 14/02/08 from: the studio 120 chestergate macclesfield cheshire SK11 6DU (1 page)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
12 February 2007Return made up to 04/02/07; full list of members (2 pages)
21 December 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
1 December 2006Total exemption small company accounts made up to 28 February 2006 (3 pages)
10 February 2006Return made up to 04/02/06; full list of members (2 pages)
31 March 2005Director's particulars changed (1 page)
10 March 2005Director resigned (1 page)
10 March 2005New director appointed (2 pages)
10 March 2005New director appointed (2 pages)
10 March 2005New secretary appointed (2 pages)
10 March 2005Secretary resigned (1 page)
11 February 2005Registered office changed on 11/02/05 from: 9 perseverance works kingsland road london E2 8DD (1 page)
11 February 2005New secretary appointed (2 pages)
11 February 2005New director appointed (2 pages)
11 February 2005Secretary resigned (1 page)
11 February 2005Director resigned (1 page)
4 February 2005Incorporation (12 pages)