MACROGATE LIMITED
SOUTHAMPTON

Hellopages » Hampshire » New Forest » SO40 4AW

Company number 01637192
Status Active
Incorporation Date 21 May 1982
Company Type Private Limited Company
Address TEN, MARITIME AVENUE, SOUTHAMPTON, SO40 4AW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 16 December 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 16 December 2015 with full list of shareholders Statement of capital on 2015-12-22 GBP 500,000 . The most likely internet sites of MACROGATE LIMITED are www.macrogate.co.uk, and www.macrogate.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and five months. The distance to to St Denys Rail Station is 2.9 miles; to Romsey Rail Station is 6.7 miles; to Brockenhurst Rail Station is 8.1 miles; to Shawford Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Macrogate Limited is a Private Limited Company. The company registration number is 01637192. Macrogate Limited has been working since 21 May 1982. The present status of the company is Active. The registered address of Macrogate Limited is Ten Maritime Avenue Southampton So40 4aw. The company`s financial liabilities are £109.57k. It is £1.48k against last year. The cash in hand is £17.57k. It is £1.48k against last year. And the total assets are £109.57k, which is £1.48k against last year. WARLOW, Rhona is a Secretary of the company. TUCKER, Philip is a Director of the company. Secretary BRIGGS, Gwneth Barbara has been resigned. Director BRIGGS, Frederick Clifford has been resigned. Director BRIGGS, Frederick Clifford has been resigned. Director BRIGGS, Gwneth Barbara has been resigned. Director BRIGGS, Iain Clifford Warburton has been resigned. Director LEES, Helen Lylie has been resigned. The company operates in "Other business support service activities n.e.c.".


macrogate Key Finiance

LIABILITIES £109.57k
+1%
CASH £17.57k
+9%
TOTAL ASSETS £109.57k
+1%
All Financial Figures

Current Directors

Secretary
WARLOW, Rhona
Appointed Date: 30 September 2013

Director
TUCKER, Philip
Appointed Date: 30 September 2013
69 years old

Resigned Directors

Secretary
BRIGGS, Gwneth Barbara
Resigned: 30 September 2013

Director
BRIGGS, Frederick Clifford
Resigned: 30 September 2013
Appointed Date: 01 November 2009
91 years old

Director
BRIGGS, Frederick Clifford
Resigned: 29 February 2000
91 years old

Director
BRIGGS, Gwneth Barbara
Resigned: 30 September 2013
89 years old

Director
BRIGGS, Iain Clifford Warburton
Resigned: 29 August 2013
Appointed Date: 28 December 1993
64 years old

Director
LEES, Helen Lylie
Resigned: 29 August 2013
Appointed Date: 28 December 1993
63 years old

Persons With Significant Control

Mr Philip Tucker
Notified on: 30 September 2016
69 years old
Nature of control: Has significant influence or control

MACROGATE LIMITED Events

19 Dec 2016
Confirmation statement made on 16 December 2016 with updates
21 Jun 2016
Total exemption small company accounts made up to 30 September 2015
22 Dec 2015
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 500,000

25 Jun 2015
Total exemption small company accounts made up to 30 September 2014
17 Dec 2014
Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 500,000

...
... and 82 more events
08 Mar 1988
Full accounts made up to 30 September 1987

24 Feb 1988
Return made up to 10/02/88; full list of members

16 Oct 1987
Registered office changed on 16/10/87 from: 143 albury drive pinner middlesex HA5 3RJ

22 Jul 1987
Full accounts made up to 30 September 1986

22 Jul 1987
Return made up to 23/06/87; full list of members

MACROGATE LIMITED Charges

8 August 1997
Legal mortgage deed
Delivered: 29 August 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All that property situate at and k/a 27 harcourt road…
25 July 1997
Mortgage debenture
Delivered: 4 August 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…