Company NameM A Cooper Projects Limited
Company StatusActive
Company Number06771944
CategoryPrivate Limited Company
Incorporation Date12 December 2008(15 years, 4 months ago)
Previous NameHicorp 44 Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameShaun Kelsey Jones
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2010(1 year, 1 month after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 53 Third Avenue
Deeside Industrial Park
Clwyd
Deeside
CH5 2LA
Wales
Director NameMr Lee Saul James Smith
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2010(1 year, 1 month after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 53 Third Avenue
Deeside Industrial Park
Clwyd
Deeside
CH5 2LA
Wales
Director NameMr Paul Keith Rowe
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2010(1 year, 10 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 53 Third Avenue
Deeside Industrial Park
Clwyd
Deeside
CH5 2LA
Wales
Director NameMr Graham Dale
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(7 years, 5 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 53 Third Avenue
Deeside Industrial Park
Clwyd
Deeside
CH5 2LA
Wales
Director NameMr Alisdair Mackay
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2021(12 years, 5 months after company formation)
Appointment Duration2 years, 10 months
RoleMechanical Engineer
Country of ResidenceWales
Correspondence AddressUnit 53 Third Avenue
Deeside Industrial Park
Clwyd
Deeside
CH5 2LA
Wales
Director NameMr Roy Botterill
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2008(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address20 New Walk
Leicester
Leicestershire
LE1 6TX
Director NameMr Simon John Louis Linford
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2009(2 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 04 June 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address26 Forest Road
Moseley
Birmingham
West Midlands
B13 9DH
Director NameMr Paul Vincent Baines
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2009(2 months, 4 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 09 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Bryn Mawr
Buckley
Clwyd
CH7 2DY
Wales
Secretary NameHarvey Ingram Secretaries Limited (Corporation)
StatusResigned
Appointed12 December 2008(same day as company formation)
Correspondence Address20 New Walk
Leicester
Leicestershire
LE1 6TX

Contact

Websitemacprojects.co.uk
Email address[email protected]
Telephone01244 533004
Telephone regionChester

Location

Registered AddressUnit 53 Third Avenue
Deeside Industrial Park
Clwyd
Deeside
CH5 2LA
Wales
ConstituencyAlyn and Deeside
ParishSealand
WardSealand
Built Up AreaBuckley

Shareholders

100 at £1Graham Dale
25.00%
Ordinary
100 at £1Lee Smith
25.00%
Ordinary
100 at £1Paul Rowe
25.00%
Ordinary
100 at £1Shaun Jones
25.00%
Ordinary

Financials

Year2014
Net Worth£149,941
Cash£84,265
Current Liabilities£1,146,247

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return4 August 2023 (8 months, 2 weeks ago)
Next Return Due18 August 2024 (4 months from now)

Charges

4 March 2011Delivered 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

Filing History

6 December 2023Total exemption full accounts made up to 31 May 2023 (11 pages)
14 August 2023Confirmation statement made on 4 August 2023 with no updates (3 pages)
22 November 2022Total exemption full accounts made up to 31 May 2022 (11 pages)
22 November 2022Satisfaction of charge 1 in full (1 page)
26 August 2022Confirmation statement made on 4 August 2022 with no updates (3 pages)
3 November 2021Total exemption full accounts made up to 31 May 2021 (11 pages)
4 August 2021Confirmation statement made on 4 August 2021 with no updates (3 pages)
17 June 2021Appointment of Mr Alisdair Mackay as a director on 7 June 2021 (2 pages)
21 October 2020Total exemption full accounts made up to 31 May 2020 (12 pages)
10 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
25 October 2019Total exemption full accounts made up to 31 May 2019 (11 pages)
8 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
16 August 2018Total exemption full accounts made up to 31 May 2018 (11 pages)
8 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
15 August 2017Total exemption full accounts made up to 31 May 2017 (13 pages)
15 August 2017Total exemption full accounts made up to 31 May 2017 (13 pages)
8 August 2017Confirmation statement made on 8 August 2017 with updates (3 pages)
8 August 2017Confirmation statement made on 8 August 2017 with updates (3 pages)
16 August 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
16 August 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
9 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
6 June 2016Appointment of Mr Graham Dale as a director on 1 June 2016 (2 pages)
6 June 2016Appointment of Mr Graham Dale as a director on 1 June 2016 (2 pages)
12 November 2015Director's details changed for Lee Saul James Smith on 22 November 2014 (2 pages)
12 November 2015Director's details changed for Lee Saul James Smith on 22 November 2014 (2 pages)
7 November 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
7 November 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
8 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-08
  • GBP 400
(5 pages)
8 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-08
  • GBP 400
(5 pages)
8 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-08
  • GBP 400
(5 pages)
22 September 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
22 September 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
8 August 2014Register 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 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 400
(5 pages)
8 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 400
(5 pages)
8 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 400
(5 pages)
8 August 2014Register 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 2014Registered 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 2014Registered 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 2014Registered 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 2013Registered office address changed from Wellington House Airfield View Manor Lane Hawarden CH5 3QW on 12 December 2013 (1 page)
12 December 2013Registered office address changed from Wellington House Airfield View Manor Lane Hawarden CH5 3QW on 12 December 2013 (1 page)
3 September 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
3 September 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
8 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(6 pages)
8 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(6 pages)
8 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(6 pages)
4 March 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
4 March 2013Cancellation of shares. Statement of capital on 4 March 2013
  • GBP 400
(4 pages)
4 March 2013Purchase of own shares. (3 pages)
4 March 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
4 March 2013Cancellation of shares. Statement of capital on 4 March 2013
  • GBP 400
(4 pages)
4 March 2013Purchase of own shares. (3 pages)
4 March 2013Cancellation of shares. Statement of capital on 4 March 2013
  • GBP 400
(4 pages)
17 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (6 pages)
17 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (6 pages)
31 August 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
31 August 2012Total exemption full accounts made up to 31 May 2012 (14 pages)
31 August 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
31 August 2012Previous accounting period shortened from 30 September 2012 to 31 May 2012 (3 pages)
31 August 2012Total exemption full accounts made up to 31 May 2012 (14 pages)
31 August 2012Previous accounting period shortened from 30 September 2012 to 31 May 2012 (3 pages)
5 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (6 pages)
5 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (6 pages)
9 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 February 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
14 February 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
8 January 2011Termination of appointment of Paul Baines as a director (1 page)
8 January 2011Termination of appointment of Paul Baines as a director (1 page)
15 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (7 pages)
15 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (7 pages)
22 October 2010Appointment of Mr Paul Keith Rowe as a director (2 pages)
22 October 2010Appointment of Mr Paul Keith Rowe as a director (2 pages)
7 July 2010Statement of capital following an allotment of shares on 14 June 2010
  • GBP 500
(4 pages)
7 July 2010Statement of capital following an allotment of shares on 14 June 2010
  • GBP 500
(4 pages)
14 June 2010Purchase of own shares. (4 pages)
14 June 2010Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (1 page)
14 June 2010Purchase of own shares. (4 pages)
14 June 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
14 June 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
14 June 2010Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (1 page)
4 June 2010Termination of appointment of Simon Linford as a director (1 page)
4 June 2010Termination of appointment of Simon Linford as a director (1 page)
15 February 2010Appointment of Lee Saul James Smith as a director (3 pages)
15 February 2010Appointment of Lee Saul James Smith as a director (3 pages)
6 February 2010Appointment of Shaun Kelsey Jones as a director (3 pages)
6 February 2010Appointment of Shaun Kelsey Jones as a director (3 pages)
28 January 2010Registered office address changed from Wellington House Airfield View Manor Lane Hawarden Flintshire CH5 1DF on 28 January 2010 (2 pages)
28 January 2010Registered office address changed from Wellington House Airfield View Manor Lane Hawarden Flintshire CH5 1DF on 28 January 2010 (2 pages)
16 January 2010Register(s) moved to registered inspection location (2 pages)
16 January 2010Register(s) moved to registered inspection location (2 pages)
16 January 2010Register inspection address has been changed (2 pages)
16 January 2010Register inspection address has been changed (2 pages)
12 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (6 pages)
12 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (6 pages)
21 December 2009Statement of capital following an allotment of shares on 28 February 2009
  • GBP 501
(4 pages)
21 December 2009Statement of capital following an allotment of shares on 31 March 2009
  • GBP 1,000
(6 pages)
21 December 2009Statement of capital following an allotment of shares on 28 February 2009
  • GBP 501
(4 pages)
21 December 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Share allotment £998 28/02/2009
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 December 2009Form 123 increase to £1000 (4 pages)
21 December 2009Statement of capital following an allotment of shares on 31 March 2009
  • GBP 1,000
(6 pages)
21 December 2009Form 123 increase to £1000 (4 pages)
21 December 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Share allotment £998 28/02/2009
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 December 2009Accounts for a small company made up to 30 September 2009 (6 pages)
18 December 2009Accounts for a small company made up to 30 September 2009 (6 pages)
15 December 2009Registered office address changed from the Clock House 140 London Road Guildford Surrey GU1 1UW on 15 December 2009 (2 pages)
15 December 2009Registered office address changed from the Clock House 140 London Road Guildford Surrey GU1 1UW on 15 December 2009 (2 pages)
13 November 2009Registered office address changed from Wellington House Airfield View Manor Lane Hawarden CH5 3QW on 13 November 2009 (2 pages)
13 November 2009Registered office address changed from Wellington House Airfield View Manor Lane Hawarden CH5 3QW on 13 November 2009 (2 pages)
6 November 2009Previous accounting period shortened from 31 December 2009 to 30 September 2009 (3 pages)
6 November 2009Previous accounting period shortened from 31 December 2009 to 30 September 2009 (3 pages)
31 March 2009Director appointed paul vincent baines (2 pages)
31 March 2009Director appointed paul vincent baines (2 pages)
27 February 2009Appointment terminated director roy botterill (1 page)
27 February 2009Appointment terminated director roy botterill (1 page)
27 February 2009Registered office changed on 27/02/2009 from 20 new walk leicester leicestershire LE1 6TX (1 page)
27 February 2009Director appointed simon john louis linford (1 page)
27 February 2009Appointment terminated secretary harvey ingram secretaries LIMITED (1 page)
27 February 2009Registered office changed on 27/02/2009 from 20 new walk leicester leicestershire LE1 6TX (1 page)
27 February 2009Director appointed simon john louis linford (1 page)
27 February 2009Appointment terminated secretary harvey ingram secretaries LIMITED (1 page)
24 February 2009Company name changed hicorp 44 LIMITED\certificate issued on 24/02/09 (3 pages)
24 February 2009Company name changed hicorp 44 LIMITED\certificate issued on 24/02/09 (3 pages)
12 December 2008Incorporation (19 pages)
12 December 2008Incorporation (19 pages)