MACS SOFTWARE LIMITED
HERTS THE WORKSHOP GROUP LIMITED

Hellopages » Hertfordshire » North Hertfordshire » SG5 3RE

Company number 02572660
Status Active
Incorporation Date 9 January 1991
Company Type Private Limited Company
Address 9 BUNYAN CLOSE, PIRTON,HITCHIN, HERTS, SG5 3RE
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-27 GBP 800 . The most likely internet sites of MACS SOFTWARE LIMITED are www.macssoftware.co.uk, and www.macs-software.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and nine months. Macs Software Limited is a Private Limited Company. The company registration number is 02572660. Macs Software Limited has been working since 09 January 1991. The present status of the company is Active. The registered address of Macs Software Limited is 9 Bunyan Close Pirton Hitchin Herts Sg5 3re. The company`s financial liabilities are £10.46k. It is £-84.9k against last year. The cash in hand is £0.06k. It is £-0.01k against last year. And the total assets are £223.08k, which is £36.18k against last year. MCBAIN, Ian Robert is a Secretary of the company. LIDDAR, Tony Ranjit is a Director of the company. NIMOS LIMITED is a Director of the company. Secretary LYON, June Leslie has been resigned. Secretary LYON, Martin Stephen has been resigned. Director COPLEY, Graham John has been resigned. Director KEOGH, Eamon has been resigned. Director LYON, June Leslie has been resigned. Director LYON, Martin Stephen has been resigned. The company operates in "Business and domestic software development".


macs software Key Finiance

LIABILITIES £10.46k
-90%
CASH £0.06k
-9%
TOTAL ASSETS £223.08k
+19%
All Financial Figures

Current Directors

Secretary
MCBAIN, Ian Robert
Appointed Date: 09 October 1997

Director
LIDDAR, Tony Ranjit
Appointed Date: 17 April 2002
63 years old

Director
NIMOS LIMITED
Appointed Date: 01 June 2001

Resigned Directors

Secretary
LYON, June Leslie
Resigned: 15 August 1997
Appointed Date: 01 September 1993

Secretary
LYON, Martin Stephen
Resigned: 01 September 1993

Director
COPLEY, Graham John
Resigned: 07 June 2007
Appointed Date: 17 February 2004
61 years old

Director
KEOGH, Eamon
Resigned: 02 November 2001
Appointed Date: 15 August 1997
81 years old

Director
LYON, June Leslie
Resigned: 15 August 1997
71 years old

Director
LYON, Martin Stephen
Resigned: 15 August 1997
73 years old

Persons With Significant Control

Mr Tony Liddar
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

Nimos Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

MACS SOFTWARE LIMITED Events

21 Jan 2017
Confirmation statement made on 31 December 2016 with updates
08 Dec 2016
Total exemption small company accounts made up to 31 March 2016
27 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 800

01 Oct 2015
Total exemption small company accounts made up to 31 March 2015
16 Jun 2015
Director's details changed for Tony Ranjit Liddar on 16 June 2015
...
... and 81 more events
23 Jun 1992
Return made up to 09/01/92; full list of members

23 Jun 1992
Registered office changed on 23/06/92

06 Feb 1992
Director resigned

09 Sep 1991
Accounting reference date notified as 31/03

09 Jan 1991
Incorporation

MACS SOFTWARE LIMITED Charges

1 May 2002
Debenture
Delivered: 11 May 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 December 1998
Debenture
Delivered: 7 January 1999
Status: Satisfied on 12 September 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…