MACROE WINDOWS LIMITED
LUTON

Hellopages » Bedfordshire » Luton » LU1 1QZ
Company number 01355644
Status Active
Incorporation Date 3 March 1978
Company Type Private Limited Company
Address PROSPERO HOUSE, 46-48 ROTHESAY ROAD, LUTON, BEDFORDSHIRE, LU1 1QZ
Home Country United Kingdom
Nature of Business 23120 - Shaping and processing of flat glass
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Resolutions RES12 ‐ Resolution of varying share rights or name This document is being processed and will be available in 5 days. ; Particulars of variation of rights attached to shares; Change of share class name or designation. The most likely internet sites of MACROE WINDOWS LIMITED are www.macroewindows.co.uk, and www.macroe-windows.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty-seven years and twelve months. Macroe Windows Limited is a Private Limited Company. The company registration number is 01355644. Macroe Windows Limited has been working since 03 March 1978. The present status of the company is Active. The registered address of Macroe Windows Limited is Prospero House 46 48 Rothesay Road Luton Bedfordshire Lu1 1qz. The company`s financial liabilities are £19.11k. It is £-85.01k against last year. The cash in hand is £130.65k. It is £106.3k against last year. And the total assets are £560.56k, which is £-33.06k against last year. MARKSTEINER, Karl Emil is a Secretary of the company. MCILROY, Peter Bernard is a Secretary of the company. DABSON, Simon James is a Director of the company. MCILROY, David Thomas is a Director of the company. Secretary DABSON, Simon James has been resigned. Secretary DENNIS, Terence Henry has been resigned. Director DENNIS, Terence Henry has been resigned. Director GEORGE, Alan Roy has been resigned. Director MCILROY, John Wilson has been resigned. The company operates in "Shaping and processing of flat glass".


macroe windows Key Finiance

LIABILITIES £19.11k
-82%
CASH £130.65k
+436%
TOTAL ASSETS £560.56k
-6%
All Financial Figures

Current Directors

Secretary
MARKSTEINER, Karl Emil
Appointed Date: 30 April 2012

Secretary
MCILROY, Peter Bernard
Appointed Date: 30 April 2012

Director
DABSON, Simon James
Appointed Date: 01 June 1994
65 years old

Director

Resigned Directors

Secretary
DABSON, Simon James
Resigned: 30 April 2012
Appointed Date: 01 June 1994

Secretary
DENNIS, Terence Henry
Resigned: 01 June 1994

Director
DENNIS, Terence Henry
Resigned: 29 May 2009
81 years old

Director
GEORGE, Alan Roy
Resigned: 26 September 2007
Appointed Date: 01 June 1994
67 years old

Director
MCILROY, John Wilson
Resigned: 16 March 1993
97 years old

MACROE WINDOWS LIMITED Events

23 Mar 2017
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
This document is being processed and will be available in 5 days.

14 Mar 2017
Particulars of variation of rights attached to shares
14 Mar 2017
Change of share class name or designation
28 Apr 2016
Total exemption small company accounts made up to 31 July 2015
13 Apr 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 130

...
... and 78 more events
14 Aug 1987
Accounts for a small company made up to 31 January 1987

14 Aug 1987
Return made up to 13/07/87; full list of members

02 Dec 1986
Full accounts made up to 31 January 1986

02 Dec 1986
Return made up to 06/11/86; full list of members

11 Oct 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

MACROE WINDOWS LIMITED Charges

18 September 2006
Legal charge
Delivered: 22 September 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a units o, p & q cradock road, luton t/no…
28 July 2006
Debenture
Delivered: 2 August 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 July 1996
Legal mortgage
Delivered: 30 July 1996
Status: Satisfied on 8 January 2013
Persons entitled: National Westminster Bank PLC
Description: The property hereinafter described and the proceeds of sale…
10 January 1986
Mortgage debenture
Delivered: 22 January 1986
Status: Satisfied on 8 January 2013
Persons entitled: National Westminster Bank PLC
Description: A specific equitbale charge on the companys f/h & l/h…