Company number 06763518
Status Active
Incorporation Date 2 December 2008
Company Type Private Limited Company
Address FERGUSON & CO, 651 MAULDETH ROAD WEST, CHORLTON CUM HARDY, MANCHESTER, M21 7SA
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles, 95110 - Repair of computers and peripheral equipment
Phone, email, etc
Since the company registration thirty-two events have happened. The last three records are Confirmation statement made on 2 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
GBP 1,000
. The most likely internet sites of MACWAY LIMITED are www.macway.co.uk, and www.macway.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and three months. Macway Limited is a Private Limited Company.
The company registration number is 06763518. Macway Limited has been working since 02 December 2008.
The present status of the company is Active. The registered address of Macway Limited is Ferguson Co 651 Mauldeth Road West Chorlton Cum Hardy Manchester M21 7sa. . AMIN, Rashid is a Director of the company. Secretary TARIQ, Muhammad has been resigned. Director JAMIL, Mahmood has been resigned. Director TARIQ, Muhammad has been resigned. The company operates in "Sale of used cars and light motor vehicles".
Current Directors
Resigned Directors
Secretary
TARIQ, Muhammad
Resigned: 01 December 2009
Appointed Date: 02 December 2008
Director
JAMIL, Mahmood
Resigned: 10 December 2010
Appointed Date: 02 December 2008
56 years old
Director
TARIQ, Muhammad
Resigned: 01 December 2009
Appointed Date: 02 December 2008
55 years old
Persons With Significant Control
Mr Rashid Amin
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – 75% or more
MACWAY LIMITED Events
13 Jan 2017
Confirmation statement made on 2 December 2016 with updates
23 Sep 2016
Total exemption small company accounts made up to 31 December 2015
30 Dec 2015
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
16 Apr 2015
Total exemption small company accounts made up to 31 December 2014
22 Dec 2014
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
...
... and 22 more events
16 Apr 2010
Director's details changed for Mr Mahmood Jamil on 1 December 2009
16 Apr 2010
Termination of appointment of Muhammad Tariq as a secretary
16 Apr 2010
Registered office address changed from 16 Arthog Road Manchester Lancashire M20 6HG on 16 April 2010
24 Feb 2010
Registered office address changed from Suite 72 Cariocca Business Park 2 Sawley Road Manchester Lancashire M40 8BB on 24 February 2010
02 Dec 2008
Incorporation