Deeside Industrial Park
Clwyd
Deeside
CH5 2LA
Wales
Director Name | Mr Lee Saul James Smith |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2010(1 year, 1 month after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 53 Third Avenue Deeside Industrial Park Clwyd Deeside CH5 2LA Wales |
Director Name | Mr Paul Keith Rowe |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2010(1 year, 10 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 53 Third Avenue Deeside Industrial Park Clwyd Deeside CH5 2LA Wales |
Director Name | Mr Graham Dale |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2016(7 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 53 Third Avenue Deeside Industrial Park Clwyd Deeside CH5 2LA Wales |
Director Name | Mr Alisdair Mackay |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2021(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Mechanical Engineer |
Country of Residence | Wales |
Correspondence Address | Unit 53 Third Avenue Deeside Industrial Park Clwyd Deeside CH5 2LA Wales |
Director Name | Mr Roy Botterill |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 20 New Walk Leicester Leicestershire LE1 6TX |
Director Name | Mr Simon John Louis Linford |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2009(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 June 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 26 Forest Road Moseley Birmingham West Midlands B13 9DH |
Director Name | Mr Paul Vincent Baines |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2009(2 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Bryn Mawr Buckley Clwyd CH7 2DY Wales |
Secretary Name | Harvey Ingram Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2008(same day as company formation) |
Correspondence Address | 20 New Walk Leicester Leicestershire LE1 6TX |
Website | macprojects.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01244 533004 |
Telephone region | Chester |
Registered Address | Unit 53 Third Avenue Deeside Industrial Park Clwyd Deeside CH5 2LA Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Sealand |
Ward | Sealand |
Built Up Area | Buckley |
100 at £1 | Graham Dale 25.00% Ordinary |
---|---|
100 at £1 | Lee Smith 25.00% Ordinary |
100 at £1 | Paul Rowe 25.00% Ordinary |
100 at £1 | Shaun Jones 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £149,941 |
Cash | £84,265 |
Current Liabilities | £1,146,247 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 4 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 18 August 2024 (4 months from now) |
4 March 2011 | Delivered on: 9 March 2011 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
---|
6 December 2023 | Total exemption full accounts made up to 31 May 2023 (11 pages) |
---|---|
14 August 2023 | Confirmation statement made on 4 August 2023 with no updates (3 pages) |
22 November 2022 | Total exemption full accounts made up to 31 May 2022 (11 pages) |
22 November 2022 | Satisfaction of charge 1 in full (1 page) |
26 August 2022 | Confirmation statement made on 4 August 2022 with no updates (3 pages) |
3 November 2021 | Total exemption full accounts made up to 31 May 2021 (11 pages) |
4 August 2021 | Confirmation statement made on 4 August 2021 with no updates (3 pages) |
17 June 2021 | Appointment of Mr Alisdair Mackay as a director on 7 June 2021 (2 pages) |
21 October 2020 | Total exemption full accounts made up to 31 May 2020 (12 pages) |
10 August 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
25 October 2019 | Total exemption full accounts made up to 31 May 2019 (11 pages) |
8 August 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
16 August 2018 | Total exemption full accounts made up to 31 May 2018 (11 pages) |
8 August 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
15 August 2017 | Total exemption full accounts made up to 31 May 2017 (13 pages) |
15 August 2017 | Total exemption full accounts made up to 31 May 2017 (13 pages) |
8 August 2017 | Confirmation statement made on 8 August 2017 with updates (3 pages) |
8 August 2017 | Confirmation statement made on 8 August 2017 with updates (3 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
9 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
9 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
6 June 2016 | Appointment of Mr Graham Dale as a director on 1 June 2016 (2 pages) |
6 June 2016 | Appointment of Mr Graham Dale as a director on 1 June 2016 (2 pages) |
12 November 2015 | Director's details changed for Lee Saul James Smith on 22 November 2014 (2 pages) |
12 November 2015 | Director's details changed for Lee Saul James Smith on 22 November 2014 (2 pages) |
7 November 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
7 November 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
8 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-08
|
8 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-08
|
8 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-08
|
22 September 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
8 August 2014 | Register inspection address has been changed from Wellington House Airfield View, Manor Lane Hawarden Industrial Park, Hawarden Deeside Clwyd CH5 3QW to Unit 53 Third Avenue Deeside Industrial Park Deeside Clwyd CH5 2LA (1 page) |
8 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Register inspection address has been changed from Wellington House Airfield View, Manor Lane Hawarden Industrial Park, Hawarden Deeside Clwyd CH5 3QW to Unit 53 Third Avenue Deeside Industrial Park Deeside Clwyd CH5 2LA (1 page) |
3 January 2014 | Registered office address changed from Unit 53 Unit 53, Third Avenue Deeside Industrial Park Deeside Clwyd CH5 2LA on 3 January 2014 (1 page) |
3 January 2014 | Registered office address changed from Unit 53 Unit 53, Third Avenue Deeside Industrial Park Deeside Clwyd CH5 2LA on 3 January 2014 (1 page) |
3 January 2014 | Registered office address changed from Unit 53 Unit 53, Third Avenue Deeside Industrial Park Deeside Clwyd CH5 2LA on 3 January 2014 (1 page) |
12 December 2013 | Registered office address changed from Wellington House Airfield View Manor Lane Hawarden CH5 3QW on 12 December 2013 (1 page) |
12 December 2013 | Registered office address changed from Wellington House Airfield View Manor Lane Hawarden CH5 3QW on 12 December 2013 (1 page) |
3 September 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
3 September 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
8 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders
|
8 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders
|
8 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders
|
4 March 2013 | Resolutions
|
4 March 2013 | Cancellation of shares. Statement of capital on 4 March 2013
|
4 March 2013 | Purchase of own shares. (3 pages) |
4 March 2013 | Resolutions
|
4 March 2013 | Cancellation of shares. Statement of capital on 4 March 2013
|
4 March 2013 | Purchase of own shares. (3 pages) |
4 March 2013 | Cancellation of shares. Statement of capital on 4 March 2013
|
17 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (6 pages) |
17 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (6 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
31 August 2012 | Total exemption full accounts made up to 31 May 2012 (14 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
31 August 2012 | Previous accounting period shortened from 30 September 2012 to 31 May 2012 (3 pages) |
31 August 2012 | Total exemption full accounts made up to 31 May 2012 (14 pages) |
31 August 2012 | Previous accounting period shortened from 30 September 2012 to 31 May 2012 (3 pages) |
5 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (6 pages) |
5 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 February 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
14 February 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
8 January 2011 | Termination of appointment of Paul Baines as a director (1 page) |
8 January 2011 | Termination of appointment of Paul Baines as a director (1 page) |
15 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (7 pages) |
15 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (7 pages) |
22 October 2010 | Appointment of Mr Paul Keith Rowe as a director (2 pages) |
22 October 2010 | Appointment of Mr Paul Keith Rowe as a director (2 pages) |
7 July 2010 | Statement of capital following an allotment of shares on 14 June 2010
|
7 July 2010 | Statement of capital following an allotment of shares on 14 June 2010
|
14 June 2010 | Purchase of own shares. (4 pages) |
14 June 2010 | Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (1 page) |
14 June 2010 | Purchase of own shares. (4 pages) |
14 June 2010 | Resolutions
|
14 June 2010 | Resolutions
|
14 June 2010 | Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (1 page) |
4 June 2010 | Termination of appointment of Simon Linford as a director (1 page) |
4 June 2010 | Termination of appointment of Simon Linford as a director (1 page) |
15 February 2010 | Appointment of Lee Saul James Smith as a director (3 pages) |
15 February 2010 | Appointment of Lee Saul James Smith as a director (3 pages) |
6 February 2010 | Appointment of Shaun Kelsey Jones as a director (3 pages) |
6 February 2010 | Appointment of Shaun Kelsey Jones as a director (3 pages) |
28 January 2010 | Registered office address changed from Wellington House Airfield View Manor Lane Hawarden Flintshire CH5 1DF on 28 January 2010 (2 pages) |
28 January 2010 | Registered office address changed from Wellington House Airfield View Manor Lane Hawarden Flintshire CH5 1DF on 28 January 2010 (2 pages) |
16 January 2010 | Register(s) moved to registered inspection location (2 pages) |
16 January 2010 | Register(s) moved to registered inspection location (2 pages) |
16 January 2010 | Register inspection address has been changed (2 pages) |
16 January 2010 | Register inspection address has been changed (2 pages) |
12 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (6 pages) |
12 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (6 pages) |
21 December 2009 | Statement of capital following an allotment of shares on 28 February 2009
|
21 December 2009 | Statement of capital following an allotment of shares on 31 March 2009
|
21 December 2009 | Statement of capital following an allotment of shares on 28 February 2009
|
21 December 2009 | Resolutions
|
21 December 2009 | Form 123 increase to £1000 (4 pages) |
21 December 2009 | Statement of capital following an allotment of shares on 31 March 2009
|
21 December 2009 | Form 123 increase to £1000 (4 pages) |
21 December 2009 | Resolutions
|
18 December 2009 | Accounts for a small company made up to 30 September 2009 (6 pages) |
18 December 2009 | Accounts for a small company made up to 30 September 2009 (6 pages) |
15 December 2009 | Registered office address changed from the Clock House 140 London Road Guildford Surrey GU1 1UW on 15 December 2009 (2 pages) |
15 December 2009 | Registered office address changed from the Clock House 140 London Road Guildford Surrey GU1 1UW on 15 December 2009 (2 pages) |
13 November 2009 | Registered office address changed from Wellington House Airfield View Manor Lane Hawarden CH5 3QW on 13 November 2009 (2 pages) |
13 November 2009 | Registered office address changed from Wellington House Airfield View Manor Lane Hawarden CH5 3QW on 13 November 2009 (2 pages) |
6 November 2009 | Previous accounting period shortened from 31 December 2009 to 30 September 2009 (3 pages) |
6 November 2009 | Previous accounting period shortened from 31 December 2009 to 30 September 2009 (3 pages) |
31 March 2009 | Director appointed paul vincent baines (2 pages) |
31 March 2009 | Director appointed paul vincent baines (2 pages) |
27 February 2009 | Appointment terminated director roy botterill (1 page) |
27 February 2009 | Appointment terminated director roy botterill (1 page) |
27 February 2009 | Registered office changed on 27/02/2009 from 20 new walk leicester leicestershire LE1 6TX (1 page) |
27 February 2009 | Director appointed simon john louis linford (1 page) |
27 February 2009 | Appointment terminated secretary harvey ingram secretaries LIMITED (1 page) |
27 February 2009 | Registered office changed on 27/02/2009 from 20 new walk leicester leicestershire LE1 6TX (1 page) |
27 February 2009 | Director appointed simon john louis linford (1 page) |
27 February 2009 | Appointment terminated secretary harvey ingram secretaries LIMITED (1 page) |
24 February 2009 | Company name changed hicorp 44 LIMITED\certificate issued on 24/02/09 (3 pages) |
24 February 2009 | Company name changed hicorp 44 LIMITED\certificate issued on 24/02/09 (3 pages) |
12 December 2008 | Incorporation (19 pages) |
12 December 2008 | Incorporation (19 pages) |