Company Name4MAC Limited
Company StatusActive
Company Number05991141
CategoryPrivate Limited Company
Incorporation Date7 November 2006(17 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAndrew John McIntosh
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Sheepwalk Lane
Ravenshead
Nottinghamshire
NG15 9FD
Director NameMr Colin Paul McIntosh
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Sheepwalk Lane
Ravenshead
Nottingham
Nottinghamshire
NG15 9FD
Director NameJames Colin McIntosh
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Robin Down Close
Mansfield
Nottinghamshire
NG18 4ST
Director NameRobert Paul McIntosh
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Quartz Avenue
Berry Hill Park
Mansfield
Nottinghamshire
NG18 4XB
Secretary NameRobert Paul McIntosh
NationalityBritish
StatusCurrent
Appointed07 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Quartz Avenue
Berry Hill Park
Mansfield
Nottinghamshire
NG18 4XB
Director NameCreditreform (Directors) Limited (Corporation)
StatusResigned
Appointed07 November 2006(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed07 November 2006(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB

Location

Registered Address1 Church Mews
Churchill Way
Macclesfield
Cheshire
SK11 6AY
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 40 other UK companies use this postal address

Shareholders

52 at £1Mr Colin Paul Mcintosh
52.00%
Ordinary
16 at £1Andrew John Mcintosh
16.00%
Ordinary
16 at £1James Colin Mcintosh
16.00%
Ordinary
16 at £1Robert Paul Mcintosh
16.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return7 November 2023 (5 months, 2 weeks ago)
Next Return Due21 November 2024 (7 months from now)

Filing History

26 March 2024Accounts for a dormant company made up to 30 June 2023 (2 pages)
17 November 2023Confirmation statement made on 7 November 2023 with no updates (3 pages)
3 March 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
11 November 2022Confirmation statement made on 7 November 2022 with no updates (3 pages)
8 March 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
10 November 2021Confirmation statement made on 7 November 2021 with no updates (3 pages)
15 March 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
13 November 2020Confirmation statement made on 7 November 2020 with no updates (3 pages)
11 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
7 November 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
18 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
7 November 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
13 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
8 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
23 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
23 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
9 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
21 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
21 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
12 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(7 pages)
12 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(7 pages)
10 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
10 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
13 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100

Statement of capital on 2014-11-13
  • GBP 100
(7 pages)
13 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100

Statement of capital on 2014-11-13
  • GBP 100
(7 pages)
13 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100

Statement of capital on 2014-11-13
  • GBP 100
(7 pages)
28 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
28 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
7 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(7 pages)
7 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(7 pages)
7 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(7 pages)
5 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
5 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
12 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (7 pages)
12 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (7 pages)
12 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (7 pages)
16 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
16 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
15 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (7 pages)
15 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (7 pages)
15 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (7 pages)
16 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
16 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
9 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (7 pages)
9 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (7 pages)
9 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (7 pages)
12 July 2010Annual return made up to 7 November 2009 with a full list of shareholders (6 pages)
12 July 2010Annual return made up to 7 November 2009 with a full list of shareholders (6 pages)
12 July 2010Annual return made up to 7 November 2009 with a full list of shareholders (6 pages)
9 July 2010Registered office address changed from C/O Kime O'brien Ltd 1 Church Mews Churchill Way Macclesfield Cheshire SK11 6AY England on 9 July 2010 (1 page)
9 July 2010Registered office address changed from C/O Kime O'brien Ltd 1 Church Mews Churchill Way Macclesfield Cheshire SK11 6AY England on 9 July 2010 (1 page)
9 July 2010Registered office address changed from C/O Kime O'brien Ltd 1 Church Mews Churchill Way Macclesfield Cheshire SK11 6AY England on 9 July 2010 (1 page)
9 July 2010Register inspection address has been changed (1 page)
9 July 2010Register inspection address has been changed (1 page)
8 July 2010Director's details changed for James Colin Mcintosh on 7 November 2009 (2 pages)
8 July 2010Director's details changed for Robert Paul Mcintosh on 7 November 2009 (2 pages)
8 July 2010Director's details changed for Robert Paul Mcintosh on 7 November 2009 (2 pages)
8 July 2010Director's details changed for James Colin Mcintosh on 7 November 2009 (2 pages)
8 July 2010Director's details changed for Andrew John Mcintosh on 7 November 2009 (2 pages)
8 July 2010Director's details changed for Andrew John Mcintosh on 7 November 2009 (2 pages)
8 July 2010Director's details changed for Robert Paul Mcintosh on 7 November 2009 (2 pages)
8 July 2010Director's details changed for James Colin Mcintosh on 7 November 2009 (2 pages)
8 July 2010Director's details changed for Andrew John Mcintosh on 7 November 2009 (2 pages)
28 June 2010Registered office address changed from 7 Acorn Business Park Commercial Gate Mansfield Nottinghamshire NG18 1EX United Kingdom on 28 June 2010 (1 page)
28 June 2010Registered office address changed from 7 Acorn Business Park Commercial Gate Mansfield Nottinghamshire NG18 1EX United Kingdom on 28 June 2010 (1 page)
15 December 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
15 December 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
2 February 2009Registered office changed on 02/02/2009 from synergy house 3 acorn business park, commercial gate, mansfield nottinghamshire NG18 1EX (1 page)
2 February 2009Registered office changed on 02/02/2009 from synergy house 3 acorn business park, commercial gate, mansfield nottinghamshire NG18 1EX (1 page)
5 December 2008Return made up to 07/11/08; full list of members (5 pages)
5 December 2008Return made up to 07/11/08; full list of members (5 pages)
4 November 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
4 November 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
9 September 2008Return made up to 07/11/07; full list of members (5 pages)
9 September 2008Return made up to 07/11/07; full list of members (5 pages)
15 January 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
15 January 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
19 December 2006Accounting reference date shortened from 30/11/07 to 30/06/07 (1 page)
19 December 2006Accounting reference date shortened from 30/11/07 to 30/06/07 (1 page)
4 December 2006Ad 07/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 December 2006Ad 07/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 November 2006New director appointed (1 page)
9 November 2006Registered office changed on 09/11/06 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page)
9 November 2006Registered office changed on 09/11/06 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page)
9 November 2006New secretary appointed (1 page)
9 November 2006New director appointed (1 page)
9 November 2006New secretary appointed (1 page)
9 November 2006New director appointed (1 page)
9 November 2006New director appointed (1 page)
9 November 2006New director appointed (1 page)
9 November 2006New director appointed (1 page)
9 November 2006New director appointed (1 page)
9 November 2006New director appointed (1 page)
8 November 2006Director resigned (1 page)
8 November 2006Secretary resigned (1 page)
8 November 2006Director resigned (1 page)
8 November 2006Secretary resigned (1 page)
7 November 2006Incorporation (14 pages)
7 November 2006Incorporation (14 pages)