Macclesfield
Cheshire
SK10 2LZ
Director Name | Mrs Carole Lynn Carter |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2009(2 years, 7 months after company formation) |
Appointment Duration | 15 years |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Highshore Warehouse Hurdsfield Industrial Estate Macclesfield Cheshire SK10 2LZ |
Director Name | Mr Scott Carter |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2015(8 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highshore Warehouse Hurdsfield Industrial Estate Macclesfield Cheshire SK10 2LZ |
Director Name | Kenneth Ludweig Clifford |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Park House Hurdsfield Road Macclesfield Cheshire SK10 1LL |
Secretary Name | Kenneth Ludweig Clifford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Park House Hurdsfield Road Macclesfield Cheshire SK10 1LL |
Director Name | Ms Shelley Louise Carter |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2020(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 08 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highshore Warehouse Hurdsfield Industrial Estate Macclesfield Cheshire SK10 2LZ |
Secretary Name | Bristol Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2006(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol Avon BS2 8PE |
Website | maccplas.com |
---|---|
Telephone | 01625 426493 |
Telephone region | Macclesfield |
Registered Address | Highshore Warehouse Hurdsfield Industrial Estate Macclesfield Cheshire SK10 2LZ |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Hurdsfield |
Built Up Area | Macclesfield |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Scott Carter 9.90% Ordinary |
---|---|
500 at £1 | Paul Frederick Carter 49.50% Ordinary |
400 at £1 | Carol Lynn Carter 39.60% Ordinary |
5 at £1 | Carol Lynn Carter 0.50% Ordinary B |
4 at £1 | Paul Frederick Carter 0.40% Ordinary A |
1 at £1 | Scott Carter 0.10% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £37,670 |
Cash | £49,051 |
Current Liabilities | £381,854 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 4 September 2024 (4 months, 1 week from now) |
26 September 2018 | Delivered on: 2 October 2018 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
---|---|
1 March 2018 | Delivered on: 1 March 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
17 August 2015 | Delivered on: 17 August 2015 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
29 October 2013 | Delivered on: 29 October 2013 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
16 July 2010 | Delivered on: 24 July 2010 Persons entitled: The Royal Bank of Scotland 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 |
4 September 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
---|---|
12 June 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
21 September 2016 | Confirmation statement made on 21 August 2016 with updates (7 pages) |
17 March 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
10 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
18 August 2015 | Resolutions
|
18 August 2015 | Change of share class name or designation (2 pages) |
18 August 2015 | Statement of company's objects (2 pages) |
17 August 2015 | Registration of charge 059189560003, created on 17 August 2015 (24 pages) |
13 July 2015 | Appointment of Mr Scott Carter as a director on 18 March 2015 (2 pages) |
26 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
22 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
29 October 2013 | Registration of charge 059189560002 (8 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
9 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
12 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Termination of appointment of Kenneth Clifford as a director (1 page) |
11 September 2012 | Termination of appointment of Kenneth Clifford as a secretary (1 page) |
11 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
4 October 2011 | Director's details changed for Mrs Carole Lynn Carter on 30 August 2011 (2 pages) |
4 October 2011 | Secretary's details changed for Kenneth Ludweig Clifford on 30 August 2011 (1 page) |
4 October 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Director's details changed for Paul Frederick Carter on 30 August 2011 (2 pages) |
4 October 2011 | Director's details changed for Kenneth Ludweig Clifford on 30 August 2011 (2 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (7 pages) |
29 September 2010 | Director's details changed for Paul Frederick Carter on 30 August 2010 (2 pages) |
29 September 2010 | Director's details changed for Kenneth Ludweig Clifford on 30 August 2010 (2 pages) |
24 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
8 September 2009 | Return made up to 30/08/09; full list of members (4 pages) |
6 April 2009 | Director appointed mrs carole lynn carter (1 page) |
20 March 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
3 October 2008 | Return made up to 30/08/08; no change of members (7 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
12 November 2007 | Return made up to 30/08/07; full list of members (7 pages) |
19 January 2007 | Registered office changed on 19/01/07 from: 46 waggs road congleton cheshire CW12 4BT (1 page) |
3 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
20 September 2006 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
20 September 2006 | Ad 30/08/06--------- £ si 1009@1=1009 £ ic 1/1010 (2 pages) |
11 September 2006 | Secretary resigned (1 page) |
30 August 2006 | Incorporation (21 pages) |