MACART TEXTILES(MACHINERY)LIMITED
BRADFORD

Hellopages » West Yorkshire » Bradford » BD7 3JG

Company number 00571194
Status Active
Incorporation Date 5 September 1956
Company Type Private Limited Company
Address MACART HOUSE, FARNHAM ROAD, BRADFORD, WEST YORKSHIRE, BD7 3JG
Home Country United Kingdom
Nature of Business 28940 - Manufacture of machinery for textile, apparel and leather production
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Total exemption small company accounts made up to 30 September 2016; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of MACART TEXTILES(MACHINERY)LIMITED are www.macart.co.uk, and www.macart.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-nine years and one months. Macart Textiles Machinery Limited is a Private Limited Company. The company registration number is 00571194. Macart Textiles Machinery Limited has been working since 05 September 1956. The present status of the company is Active. The registered address of Macart Textiles Machinery Limited is Macart House Farnham Road Bradford West Yorkshire Bd7 3jg. . MATTHEWS, Lesley Jane is a Secretary of the company. MATTHEWS, Lesley Jane is a Director of the company. MATTHEWS, Victor Vincent is a Director of the company. Director HARGREAVES, Raymond Leslie has been resigned. Director LISTER, John Derek has been resigned. Director MCINTYRE, Graham has been resigned. Director MOSLEY, Alan Geoffrey has been resigned. Director SMITH, Ian has been resigned. The company operates in "Manufacture of machinery for textile, apparel and leather production".


Current Directors


Director

Director

Resigned Directors

Director
HARGREAVES, Raymond Leslie
Resigned: 23 January 1998
73 years old

Director
LISTER, John Derek
Resigned: 30 November 1995
95 years old

Director
MCINTYRE, Graham
Resigned: 27 June 2003
79 years old

Director
MOSLEY, Alan Geoffrey
Resigned: 31 January 1995
95 years old

Director
SMITH, Ian
Resigned: 27 June 2003
Appointed Date: 01 July 1994
76 years old

Persons With Significant Control

Mr Victor Vincent Matthews
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

MACART TEXTILES(MACHINERY)LIMITED Events

05 Jan 2017
Confirmation statement made on 29 December 2016 with updates
29 Dec 2016
Total exemption small company accounts made up to 30 September 2016
19 Jan 2016
Total exemption small company accounts made up to 30 September 2015
04 Jan 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,000

13 Oct 2015
Registration of charge 005711940004, created on 12 October 2015
...
... and 84 more events
12 Sep 1986
Director resigned

08 Jul 1986
New director appointed

23 Jun 1986
New director appointed

23 May 1986
Accounts for a medium company made up to 30 September 1984

05 Sep 1956
Incorporation

MACART TEXTILES(MACHINERY)LIMITED Charges

12 October 2015
Charge code 0057 1194 0004
Delivered: 13 October 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A general pledge…
24 March 1995
Legal charge
Delivered: 28 March 1995
Status: Satisfied on 17 August 2004
Persons entitled: Mdland Bank PLC,
Description: Land and buildings on the north east side of new works…
25 January 1991
Legal charge
Delivered: 28 January 1991
Status: Satisfied on 29 June 2004
Persons entitled: Midland Bank PLC
Description: F/H land on the south west side of farnham road bradford.
7 December 1989
Fixed and floating charge
Delivered: 13 December 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over undertaking and all property…