M.A.C. SITE SERVICES LIMITED
STOKE ON TRENT

Hellopages » Staffordshire » Stoke-on-Trent » ST1 5HN

Company number 04173644
Status Active
Incorporation Date 6 March 2001
Company Type Private Limited Company
Address M.A.C. HOUSE 89 MARSH STREET NORTH, HANLEY, STOKE ON TRENT, STAFFORDSHIRE, ST1 5HN
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 6 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 6 March 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 100 . The most likely internet sites of M.A.C. SITE SERVICES LIMITED are www.macsiteservices.co.uk, and www.m-a-c-site-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. M A C Site Services Limited is a Private Limited Company. The company registration number is 04173644. M A C Site Services Limited has been working since 06 March 2001. The present status of the company is Active. The registered address of M A C Site Services Limited is M A C House 89 Marsh Street North Hanley Stoke On Trent Staffordshire St1 5hn. . JONES, Wendy is a Secretary of the company. CHARTERS, Matthew Alexander is a Director of the company. CHARTERS, Sarah Lucy is a Director of the company. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Secretary HARRISON, Sarah Lucy has been resigned. Nominee Director AR NOMINEES LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
JONES, Wendy
Appointed Date: 01 January 2004

Director
CHARTERS, Matthew Alexander
Appointed Date: 06 March 2001
57 years old

Director
CHARTERS, Sarah Lucy
Appointed Date: 01 January 2004
53 years old

Resigned Directors

Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 06 March 2001
Appointed Date: 06 March 2001

Secretary
HARRISON, Sarah Lucy
Resigned: 01 January 2004
Appointed Date: 06 March 2001

Nominee Director
AR NOMINEES LIMITED
Resigned: 06 March 2001
Appointed Date: 06 March 2001

Persons With Significant Control

Mac Services & Solutions Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

M.A.C. SITE SERVICES LIMITED Events

17 Mar 2017
Confirmation statement made on 6 March 2017 with updates
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Mar 2016
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100

09 Dec 2015
Total exemption small company accounts made up to 31 March 2015
20 Apr 2015
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100

...
... and 35 more events
14 Mar 2001
New secretary appointed
14 Mar 2001
Registered office changed on 14/03/01 from: 12-14 saint mary street newport shropshire TF10 7AB
14 Mar 2001
Director resigned
14 Mar 2001
Secretary resigned
06 Mar 2001
Incorporation

M.A.C. SITE SERVICES LIMITED Charges

3 March 2014
Charge code 0417 3644 0002
Delivered: 13 March 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
27 April 2012
Legal charge
Delivered: 3 May 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a part of the land and buildings on the west…