MAC STEELS LIMITED
TAMWORTH

Hellopages » Warwickshire » North Warwickshire » B78 1TP

Company number 04517958
Status Active
Incorporation Date 23 August 2002
Company Type Private Limited Company
Address 3 THE SHORTWOODS, DORDON, TAMWORTH, STAFFS, ENGLAND, B78 1TP
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 23 August 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of MAC STEELS LIMITED are www.macsteels.co.uk, and www.mac-steels.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-three years and two months. Mac Steels Limited is a Private Limited Company. The company registration number is 04517958. Mac Steels Limited has been working since 23 August 2002. The present status of the company is Active. The registered address of Mac Steels Limited is 3 The Shortwoods Dordon Tamworth Staffs England B78 1tp. The company`s financial liabilities are £110.52k. It is £81.67k against last year. The cash in hand is £97.43k. It is £97.33k against last year. And the total assets are £306.34k, which is £53.87k against last year. MCROBERTS, Alexander is a Secretary of the company. MCROBERTS, Alexander is a Director of the company. MCROBERTS, John is a Director of the company. Secretary HADLEY, Ian has been resigned. Secretary HADLEY, Ian has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director DAVIES, Paul Alan has been resigned. Director GRAINGER ALLEN, Gareth James has been resigned. Director HADLEY, Ian has been resigned. Director MCROBERTS, Alexander has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


mac steels Key Finiance

LIABILITIES £110.52k
+283%
CASH £97.43k
+97332%
TOTAL ASSETS £306.34k
+21%
All Financial Figures

Current Directors

Secretary
MCROBERTS, Alexander
Appointed Date: 01 August 2003

Director
MCROBERTS, Alexander
Appointed Date: 23 August 2002
53 years old

Director
MCROBERTS, John
Appointed Date: 23 August 2002
55 years old

Resigned Directors

Secretary
HADLEY, Ian
Resigned: 25 April 2005
Appointed Date: 16 July 2004

Secretary
HADLEY, Ian
Resigned: 01 August 2003
Appointed Date: 23 August 2002

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 23 August 2002
Appointed Date: 23 August 2002

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 23 August 2002
Appointed Date: 23 August 2002
35 years old

Director
DAVIES, Paul Alan
Resigned: 09 November 2004
Appointed Date: 21 March 2003
56 years old

Director
GRAINGER ALLEN, Gareth James
Resigned: 09 November 2004
Appointed Date: 21 March 2003
48 years old

Director
HADLEY, Ian
Resigned: 25 April 2005
Appointed Date: 23 August 2002
57 years old

Director
MCROBERTS, Alexander
Resigned: 06 October 2003
Appointed Date: 21 March 2003
53 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 23 August 2002
Appointed Date: 23 August 2002

Persons With Significant Control

Mr Alex Mcroberts
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Mcroberts
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MAC STEELS LIMITED Events

17 Mar 2017
Total exemption small company accounts made up to 31 July 2016
01 Sep 2016
Confirmation statement made on 23 August 2016 with updates
25 Feb 2016
Total exemption small company accounts made up to 31 July 2015
02 Sep 2015
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100

22 Jan 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 45 more events
10 Dec 2002
Director resigned
10 Dec 2002
New director appointed
10 Dec 2002
New secretary appointed;new director appointed
10 Dec 2002
Registered office changed on 10/12/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
23 Aug 2002
Incorporation

MAC STEELS LIMITED Charges

17 September 2004
All assets debenture
Delivered: 1 October 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
6 February 2004
All assets debenture
Delivered: 7 February 2004
Status: Outstanding
Persons entitled: Rdm Factors Limited
Description: By way of fixed charge all fixed assets all specified book…