MACBETH 47 LIMITED
LINCOLN

Hellopages » Lincolnshire » North Kesteven » LN6 3QY

Company number 05611272
Status Active
Incorporation Date 3 November 2005
Company Type Private Limited Company
Address WESTMINSTER INDUSTRIAL ESTATE, NORTH HYKEHAM, LINCOLN, LINCOLNSHIRE, LN6 3QY
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 3 November 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 3 November 2015 with full list of shareholders Statement of capital on 2015-11-17 GBP 100 . The most likely internet sites of MACBETH 47 LIMITED are www.macbeth47.co.uk, and www.macbeth-47.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Macbeth 47 Limited is a Private Limited Company. The company registration number is 05611272. Macbeth 47 Limited has been working since 03 November 2005. The present status of the company is Active. The registered address of Macbeth 47 Limited is Westminster Industrial Estate North Hykeham Lincoln Lincolnshire Ln6 3qy. The company`s financial liabilities are £9.88k. It is £-16.38k against last year. And the total assets are £164.4k, which is £-21.08k against last year. CRACKNELL, Julie Vanessa is a Secretary of the company. CRACKNELL, Julie Vanessa is a Director of the company. CRACKNELL, Simon is a Director of the company. Secretary SHAKESPEARES SECRETARIES LIMITED has been resigned. Director NEWMAN, Tracey has been resigned. Director SHAKESPEARES DIRECTORS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


macbeth 47 Key Finiance

LIABILITIES £9.88k
-63%
CASH n/a
TOTAL ASSETS £164.4k
-12%
All Financial Figures

Current Directors

Secretary
CRACKNELL, Julie Vanessa
Appointed Date: 01 January 2006

Director
CRACKNELL, Julie Vanessa
Appointed Date: 01 January 2006
55 years old

Director
CRACKNELL, Simon
Appointed Date: 01 January 2006
56 years old

Resigned Directors

Secretary
SHAKESPEARES SECRETARIES LIMITED
Resigned: 16 March 2006
Appointed Date: 03 November 2005

Director
NEWMAN, Tracey
Resigned: 23 February 2009
Appointed Date: 01 December 2006
57 years old

Director
SHAKESPEARES DIRECTORS LIMITED
Resigned: 16 March 2006
Appointed Date: 03 November 2005

Persons With Significant Control

Mr Simon Cracknell
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Julie Vanessa Cracknell
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MACBETH 47 LIMITED Events

03 Nov 2016
Confirmation statement made on 3 November 2016 with updates
15 Apr 2016
Total exemption small company accounts made up to 31 January 2016
17 Nov 2015
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100

02 Jun 2015
Total exemption small company accounts made up to 31 January 2015
14 Nov 2014
Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100

...
... and 29 more events
09 Mar 2006
New director appointed
09 Mar 2006
Registered office changed on 09/03/06 from: somerset house, temple street birmingham west midlands B2 5DJ
09 Mar 2006
Accounting reference date extended from 30/11/06 to 31/01/07
22 Feb 2006
Particulars of mortgage/charge
03 Nov 2005
Incorporation

MACBETH 47 LIMITED Charges

10 February 2006
Debenture
Delivered: 22 February 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…