MAC'S STORE LTD.
ST JOHNS ROAD KATES HILL, DUDLEY CEILINGS 4 HOMES LIMITED

Hellopages » West Midlands » Dudley » DY2 7JT
Company number 05778864
Status Active
Incorporation Date 12 April 2006
Company Type Private Limited Company
Address BC STOCKFORD & COMPANY LIMITED, THE OLD SCHOOL, ST JOHNS ROAD KATES HILL, DUDLEY, WEST MIDLANDS, DY2 7JT
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration forty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Previous accounting period shortened from 30 April 2016 to 31 March 2016; Annual return made up to 12 April 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 2 . The most likely internet sites of MAC'S STORE LTD. are www.macsstore.co.uk, and www.mac-s-store.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. Mac S Store Ltd is a Private Limited Company. The company registration number is 05778864. Mac S Store Ltd has been working since 12 April 2006. The present status of the company is Active. The registered address of Mac S Store Ltd is Bc Stockford Company Limited The Old School St Johns Road Kates Hill Dudley West Midlands Dy2 7jt. . KAUR, Kulbir is a Director of the company. SINGH, Mukhtier is a Director of the company. Secretary STEWART, Christine has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director SHOWELL, Steven Edward has been resigned. Director STEWART, Christine has been resigned. Director STEWART, David Michael has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Director
KAUR, Kulbir
Appointed Date: 01 October 2014
54 years old

Director
SINGH, Mukhtier
Appointed Date: 01 October 2014
56 years old

Resigned Directors

Secretary
STEWART, Christine
Resigned: 31 December 2011
Appointed Date: 12 April 2006

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 12 April 2006
Appointed Date: 12 April 2006

Director
SHOWELL, Steven Edward
Resigned: 15 October 2014
Appointed Date: 15 May 2012
58 years old

Director
STEWART, Christine
Resigned: 31 December 2011
Appointed Date: 12 April 2006
62 years old

Director
STEWART, David Michael
Resigned: 15 May 2012
Appointed Date: 12 April 2006
65 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 12 April 2006
Appointed Date: 12 April 2006

MAC'S STORE LTD. Events

01 Nov 2016
Total exemption small company accounts made up to 31 March 2016
27 Jul 2016
Previous accounting period shortened from 30 April 2016 to 31 March 2016
03 May 2016
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2

22 Jan 2016
Accounts for a dormant company made up to 30 April 2015
21 May 2015
Director's details changed for Mrs Kulbir Kaur on 19 May 2015
...
... and 30 more events
03 May 2006
New director appointed
03 May 2006
New secretary appointed;new director appointed
20 Apr 2006
Secretary resigned
20 Apr 2006
Director resigned
12 Apr 2006
Incorporation