MACCPLAS LIMITED
MACCLESFIELD

Hellopages » Cheshire » Cheshire East » SK10 1LL

Company number 05918956
Status Active
Incorporation Date 30 August 2006
Company Type Private Limited Company
Address UNIT 3 PARK HOUSE, HURDSFIELD ROAD, MACCLESFIELD, CHESHIRE, SK10 1LL
Home Country United Kingdom
Nature of Business 46130 - Agents involved in the sale of timber and building materials
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 21 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 21 August 2015 with full list of shareholders Statement of capital on 2015-09-10 GBP 1,010 . The most likely internet sites of MACCPLAS LIMITED are www.maccplas.co.uk, and www.maccplas.co.uk. The predicted number of employees is 20 to 30. The company’s age is nineteen years and one months. The distance to to Poynton Rail Station is 6 miles; to Middlewood Rail Station is 6.8 miles; to Styal Rail Station is 7.7 miles; to Gatley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Maccplas Limited is a Private Limited Company. The company registration number is 05918956. Maccplas Limited has been working since 30 August 2006. The present status of the company is Active. The registered address of Maccplas Limited is Unit 3 Park House Hurdsfield Road Macclesfield Cheshire Sk10 1ll. The company`s financial liabilities are £37.9k. It is £-3.36k against last year. And the total assets are £700.64k, which is £222.12k against last year. CARTER, Carole Lynn is a Director of the company. CARTER, Paul Frederick is a Director of the company. CARTER, Scott is a Director of the company. Secretary CLIFFORD, Kenneth Ludweig has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director CLIFFORD, Kenneth Ludweig has been resigned. The company operates in "Agents involved in the sale of timber and building materials".


maccplas Key Finiance

LIABILITIES £37.9k
-9%
CASH n/a
TOTAL ASSETS £700.64k
+46%
All Financial Figures

Current Directors

Director
CARTER, Carole Lynn
Appointed Date: 06 April 2009
64 years old

Director
CARTER, Paul Frederick
Appointed Date: 30 August 2006
65 years old

Director
CARTER, Scott
Appointed Date: 18 March 2015
34 years old

Resigned Directors

Secretary
CLIFFORD, Kenneth Ludweig
Resigned: 21 June 2012
Appointed Date: 30 August 2006

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 30 August 2006
Appointed Date: 30 August 2006

Director
CLIFFORD, Kenneth Ludweig
Resigned: 21 June 2012
Appointed Date: 30 August 2006
65 years old

Persons With Significant Control

Mr Paul Frederick Carter
Notified on: 21 August 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Carole Lynn Carter
Notified on: 21 August 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MACCPLAS LIMITED Events

21 Sep 2016
Confirmation statement made on 21 August 2016 with updates
17 Mar 2016
Total exemption small company accounts made up to 31 December 2015
10 Sep 2015
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1,010

18 Aug 2015
Change of share class name or designation
18 Aug 2015
Statement of company's objects
...
... and 31 more events
03 Oct 2006
Secretary's particulars changed;director's particulars changed
20 Sep 2006
Accounting reference date extended from 31/08/07 to 31/12/07
20 Sep 2006
Ad 30/08/06--------- £ si 1009@1=1009 £ ic 1/1010
11 Sep 2006
Secretary resigned
30 Aug 2006
Incorporation

MACCPLAS LIMITED Charges

17 August 2015
Charge code 0591 8956 0003
Delivered: 17 August 2015
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
29 October 2013
Charge code 0591 8956 0002
Delivered: 29 October 2013
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Notification of addition to or amendment of charge…
16 July 2010
Debenture
Delivered: 24 July 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…