MACBETH 54 LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE3 1HR

Company number 05747245
Status Active
Incorporation Date 17 March 2006
Company Type Private Limited Company
Address 22 OSWIN ROAD, BRAILSFORD INDUSTRIAL PARK, LEICESTER, LE3 1HR
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 17 March 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 100 ; Satisfaction of charge 1 in full. The most likely internet sites of MACBETH 54 LIMITED are www.macbeth54.co.uk, and www.macbeth-54.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. Macbeth 54 Limited is a Private Limited Company. The company registration number is 05747245. Macbeth 54 Limited has been working since 17 March 2006. The present status of the company is Active. The registered address of Macbeth 54 Limited is 22 Oswin Road Brailsford Industrial Park Leicester Le3 1hr. The company`s financial liabilities are £158.57k. It is £-41.23k against last year. And the total assets are £205.6k, which is £104.53k against last year. SPROSON, Mark David is a Secretary of the company. SMITH, David Geoffrey is a Director of the company. SPROSON, Mark David is a Director of the company. Secretary SHAKESPEARES SECRETARIES LIMITED has been resigned. Director SHAKESPEARES DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


macbeth 54 Key Finiance

LIABILITIES £158.57k
-21%
CASH n/a
TOTAL ASSETS £205.6k
+103%
All Financial Figures

Current Directors

Secretary
SPROSON, Mark David
Appointed Date: 13 April 2006

Director
SMITH, David Geoffrey
Appointed Date: 13 April 2006
68 years old

Director
SPROSON, Mark David
Appointed Date: 13 April 2006
67 years old

Resigned Directors

Secretary
SHAKESPEARES SECRETARIES LIMITED
Resigned: 13 April 2006
Appointed Date: 17 March 2006

Director
SHAKESPEARES DIRECTORS LIMITED
Resigned: 13 April 2006
Appointed Date: 17 March 2006

MACBETH 54 LIMITED Events

15 Apr 2016
Total exemption small company accounts made up to 31 December 2015
23 Mar 2016
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100

21 Aug 2015
Satisfaction of charge 1 in full
10 Jun 2015
Total exemption small company accounts made up to 31 December 2014
20 Mar 2015
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100

...
... and 28 more events
11 May 2006
Director resigned
11 May 2006
New secretary appointed;new director appointed
11 May 2006
New director appointed
06 May 2006
Particulars of mortgage/charge
17 Mar 2006
Incorporation

MACBETH 54 LIMITED Charges

6 March 2009
Legal mortgage
Delivered: 11 March 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a unit 8 aerodrome close, bishop meadow…
28 November 2008
Debenture
Delivered: 3 December 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 April 2006
Debenture
Delivered: 6 May 2006
Status: Satisfied on 21 August 2015
Persons entitled: John Bradley
Description: By fixed charge the plant and machinery; goodwill; uncalled…