MACMACE LIMITED
CHORLEY

Hellopages » Lancashire » Chorley » PR7 2AL

Company number 05044195
Status Active
Incorporation Date 13 February 2004
Company Type Private Limited Company
Address 19-21 HALLIWELL STREET, CHORLEY, LANCASHIRE, PR7 2AL
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 13 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 13 February 2016 with full list of shareholders Statement of capital on 2016-02-23 GBP 2 . The most likely internet sites of MACMACE LIMITED are www.macmace.co.uk, and www.macmace.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Macmace Limited is a Private Limited Company. The company registration number is 05044195. Macmace Limited has been working since 13 February 2004. The present status of the company is Active. The registered address of Macmace Limited is 19 21 Halliwell Street Chorley Lancashire Pr7 2al. The company`s financial liabilities are £2.66k. It is £-20.02k against last year. And the total assets are £53.75k, which is £-25.91k against last year. ANYON, James Edward is a Secretary of the company. ANYON, Anne Marie is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other human health activities".


macmace Key Finiance

LIABILITIES £2.66k
-89%
CASH n/a
TOTAL ASSETS £53.75k
-33%
All Financial Figures

Current Directors

Secretary
ANYON, James Edward
Appointed Date: 13 February 2004

Director
ANYON, Anne Marie
Appointed Date: 13 February 2004
60 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 February 2004
Appointed Date: 13 February 2004

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 13 February 2004
Appointed Date: 13 February 2004

Persons With Significant Control

Mrs Anne Anyon
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr James Anyon
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MACMACE LIMITED Events

20 Feb 2017
Confirmation statement made on 13 February 2017 with updates
23 Jun 2016
Total exemption small company accounts made up to 31 March 2016
23 Feb 2016
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2

23 Feb 2016
Director's details changed for Anne Marie Anyon on 29 October 2015
23 Feb 2016
Secretary's details changed for James Edward Anyon on 29 October 2015
...
... and 28 more events
20 Feb 2004
New secretary appointed
20 Feb 2004
New director appointed
13 Feb 2004
Director resigned
13 Feb 2004
Secretary resigned
13 Feb 2004
Incorporation

MACMACE LIMITED Charges

21 September 2004
All assets debenture
Delivered: 1 October 2004
Status: Satisfied on 10 March 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…