MAC'S PLASTERBOARD SYSTEMS LIMITED
LUTON

Hellopages » Bedfordshire » Luton » LU2 0DJ

Company number 03284563
Status Active
Incorporation Date 27 November 1996
Company Type Private Limited Company
Address YORK HOUSE, 140 HIGH TOWN ROAD, LUTON, BEDFORDSHIRE, LU2 0DJ
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 27 November 2016 with updates; Accounts for a small company made up to 30 November 2015; Annual return made up to 27 November 2015 with full list of shareholders Statement of capital on 2015-12-23 GBP 21.33 . The most likely internet sites of MAC'S PLASTERBOARD SYSTEMS LIMITED are www.macsplasterboardsystems.co.uk, and www.mac-s-plasterboard-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. Mac S Plasterboard Systems Limited is a Private Limited Company. The company registration number is 03284563. Mac S Plasterboard Systems Limited has been working since 27 November 1996. The present status of the company is Active. The registered address of Mac S Plasterboard Systems Limited is York House 140 High Town Road Luton Bedfordshire Lu2 0dj. . MCLOUGHLIN, Thomas John Joseph is a Secretary of the company. MCLOUGHLIN, James is a Director of the company. MCLOUGHLIN, Thomas John Joseph is a Director of the company. Nominee Secretary GRACEWAY LIMITED has been resigned. Nominee Director GRACEWAY LIMITED has been resigned. Director MCINTYRE, Mark James has been resigned. Nominee Director SUMMERGLEN LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
MCLOUGHLIN, Thomas John Joseph
Appointed Date: 29 November 1996

Director
MCLOUGHLIN, James
Appointed Date: 28 November 1996
59 years old

Director
MCLOUGHLIN, Thomas John Joseph
Appointed Date: 29 November 1996
62 years old

Resigned Directors

Nominee Secretary
GRACEWAY LIMITED
Resigned: 28 November 1996
Appointed Date: 27 November 1996

Nominee Director
GRACEWAY LIMITED
Resigned: 28 November 1996
Appointed Date: 27 November 1996

Director
MCINTYRE, Mark James
Resigned: 22 October 2012
Appointed Date: 16 June 2006
54 years old

Nominee Director
SUMMERGLEN LIMITED
Resigned: 28 November 1996
Appointed Date: 27 November 1996

Persons With Significant Control

Mr James Mcloughlin
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

Mr Thomas John Joseph Mcloughlin
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

MAC'S PLASTERBOARD SYSTEMS LIMITED Events

02 Dec 2016
Confirmation statement made on 27 November 2016 with updates
01 Sep 2016
Accounts for a small company made up to 30 November 2015
23 Dec 2015
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 21.33

23 Dec 2015
Director's details changed for Mr Thomas John Joseph Mcloughlin on 27 November 2015
23 Dec 2015
Secretary's details changed for Mr Thomas John Joseph Mcloughlin on 27 November 2015
...
... and 69 more events
01 Dec 1997
Return made up to 27/11/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned

27 Jan 1997
New director appointed
27 Jan 1997
New secretary appointed;new director appointed
06 Jan 1997
Registered office changed on 06/01/97 from: 35 poynters road dunstable england LU5 4SG
27 Nov 1996
Incorporation

MAC'S PLASTERBOARD SYSTEMS LIMITED Charges

5 March 2012
Deed of assignment
Delivered: 7 March 2012
Status: Satisfied on 13 April 2013
Persons entitled: Technical & General Guarantee Company Sa
Description: The receivables, being the debts and the payment…
15 September 2011
Debenture
Delivered: 20 September 2011
Status: Outstanding
Persons entitled: Centric Spv 1 Limited
Description: Fixed and floating charge over the undertaking and all…
1 March 2007
Legal mortgage
Delivered: 2 March 2007
Status: Satisfied on 12 October 2011
Persons entitled: Clydesdale Bank PLC
Description: The property k/a unit 1A, 140 high town road, luton t/no…
22 January 2007
Debenture
Delivered: 25 January 2007
Status: Satisfied on 28 September 2011
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 August 2003
Legal charge
Delivered: 16 August 2003
Status: Satisfied on 31 March 2007
Persons entitled: Barclays Bank PLC
Description: Unit 1, high town road, charles street, luton.
7 February 2003
Debenture
Delivered: 17 February 2003
Status: Satisfied on 8 March 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 October 2002
Debenture
Delivered: 29 October 2002
Status: Satisfied on 27 February 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…