Company NameMactech Europe Offshore Limited
DirectorIan George Beckenham
Company StatusActive
Company Number08737126
CategoryPrivate Limited Company
Incorporation Date17 October 2013(10 years, 6 months ago)
Previous NameBeckenham Engineering Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5181Wholesale of machine tools
SIC 46620Wholesale of machine tools

Director

Director NameMr Ian George Beckenham
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt George's Court Winnington Avenue
Northwich
Cheshire
CW8 4EE

Location

Registered AddressMactech House Riverdane Road
Eaton Bank Trading Estate
Congleton
Cheshire
CW12 1PN
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Ian George Beckenham
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return17 October 2023 (6 months, 3 weeks ago)
Next Return Due31 October 2024 (5 months, 3 weeks from now)

Filing History

22 January 2021Registered office address changed from St George's Court Winnington Avenue Northwich Cheshire CW8 4EE to Mactech House Riverdane Road Eaton Bank Trading Estate Congleton Cheshire CW12 1PN on 22 January 2021 (1 page)
10 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
4 November 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
30 October 2019Confirmation statement made on 17 October 2019 with updates (4 pages)
30 October 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
6 November 2018Confirmation statement made on 17 October 2018 with updates (4 pages)
5 November 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-09-21
(2 pages)
5 November 2018Change of name notice (2 pages)
25 September 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
25 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
3 April 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
3 April 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
18 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
1 April 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
1 April 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
19 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(3 pages)
19 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(3 pages)
13 August 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
13 August 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
17 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
(3 pages)
17 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
(3 pages)
22 October 2014Registered office address changed from Unit 7 Scragg House Langley Business Park Langley Road Macclesfield Cheshire SK11 0DG England to St George's Court Winnington Avenue Northwich Cheshire CW8 4EE on 22 October 2014 (1 page)
22 October 2014Director's details changed for Mr Ian George Beckenham on 30 March 2014 (2 pages)
22 October 2014Director's details changed for Mr Ian George Beckenham on 30 March 2014 (2 pages)
22 October 2014Registered office address changed from Unit 7 Scragg House Langley Business Park Langley Road Macclesfield Cheshire SK11 0DG England to St George's Court Winnington Avenue Northwich Cheshire CW8 4EE on 22 October 2014 (1 page)
22 October 2014Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page)
22 October 2014Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page)
17 October 2013Incorporation
Statement of capital on 2013-10-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
17 October 2013Incorporation
Statement of capital on 2013-10-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)