MACTEX PROPERTIES LIMITED
MACCLESFIELD

Hellopages » Cheshire » Cheshire East » SK11 6QA

Company number 01272270
Status Active
Incorporation Date 9 August 1976
Company Type Private Limited Company
Address UNIT 6A BRIDGE STREET MILL, BRIDGE STREET, MACCLESFIELD, CHESHIRE, ENGLAND, SK11 6QA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Annual return made up to 6 June 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 10,000 ; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 6 June 2015 with full list of shareholders Statement of capital on 2015-06-23 GBP 10,000 . The most likely internet sites of MACTEX PROPERTIES LIMITED are www.mactexproperties.co.uk, and www.mactex-properties.co.uk. The predicted number of employees is 40 to 50. The company’s age is forty-nine years and two months. The distance to to Chelford Rail Station is 6.3 miles; to Poynton Rail Station is 6.4 miles; to Middlewood Rail Station is 7.4 miles; to Gatley Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mactex Properties Limited is a Private Limited Company. The company registration number is 01272270. Mactex Properties Limited has been working since 09 August 1976. The present status of the company is Active. The registered address of Mactex Properties Limited is Unit 6a Bridge Street Mill Bridge Street Macclesfield Cheshire England Sk11 6qa. The company`s financial liabilities are £1249.36k. It is £-38.13k against last year. The cash in hand is £57.68k. It is £-47.37k against last year. And the total assets are £1467.05k, which is £-100.89k against last year. DAVIES, John is a Secretary of the company. DAVIES, Anthony John is a Director of the company. DAVIES, John is a Director of the company. DAVIES, Sandra is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


mactex properties Key Finiance

LIABILITIES £1249.36k
-3%
CASH £57.68k
-46%
TOTAL ASSETS £1467.05k
-7%
All Financial Figures

Current Directors

Secretary

Director
DAVIES, Anthony John
Appointed Date: 07 September 2012
50 years old

Director
DAVIES, John

81 years old

Director
DAVIES, Sandra

79 years old

MACTEX PROPERTIES LIMITED Events

13 Jun 2016
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 10,000

25 Feb 2016
Total exemption small company accounts made up to 30 September 2015
23 Jun 2015
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 10,000

16 Jan 2015
Total exemption small company accounts made up to 30 September 2014
16 Jun 2014
Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 10,000

...
... and 74 more events
18 May 1987
Accounts made up to 30 September 1986
18 May 1987
Return made up to 21/04/87; full list of members
26 Sep 1986
Return made up to 22/08/86; full list of members
05 Sep 1986
Accounts for a small company made up to 30 September 1985
23 Mar 1984
Accounts made up to 30 September 1982

MACTEX PROPERTIES LIMITED Charges

28 September 2012
Debenture
Delivered: 2 October 2012
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Legal mortgage over f/h and l/h property including the…
28 September 2012
Legal charge
Delivered: 2 October 2012
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Bridge street mills bridge street macclesfield…
25 March 1986
Legal charge
Delivered: 10 April 1986
Status: Satisfied on 30 October 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land & buildings on south side of henderson st…
25 March 1986
Legal charge
Delivered: 7 April 1986
Status: Satisfied on 30 October 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land & buildings on the east side of bridge st…
26 April 1982
Deed
Delivered: 6 May 1982
Status: Satisfied on 30 October 2012
Persons entitled: Williams & Glyn's Bank PLC
Description: Fixed charge over all book debts and other debts present &…
3 February 1978
Debenture
Delivered: 8 February 1978
Status: Satisfied on 30 October 2012
Persons entitled: Williams & Glyn's Bank LTD
Description: All f/h & l/h property now vested in the company together…