MAKRO SELF SERVICE WHOLESALERS LIMITED

Equity House Equity House, Wellingborough, NN8 1LT, Northamptonshire
StatusACTIVE
Company No.00973269
CategoryPrivate Limited Company
Incorporated25 Feb 1970
Age54 years, 2 months, 24 days
JurisdictionEngland Wales

SUMMARY

MAKRO SELF SERVICE WHOLESALERS LIMITED is an active private limited company with number 00973269. It was incorporated 54 years, 2 months, 24 days ago, on 25 February 1970. The company address is Equity House Equity House, Wellingborough, NN8 1LT, Northamptonshire.



Company Fillings

Accounts with accounts type full

Date: 27 Oct 2023

Action Date: 26 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-26

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2023

Action Date: 11 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-11

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2023

Action Date: 14 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sheila Gallagher

Appointment date: 2023-02-14

Documents

View document PDF

Accounts with accounts type full

Date: 18 Oct 2022

Action Date: 27 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-27

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2022

Action Date: 02 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-02

Officer name: Mr Jonny Mcquarrie

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2022

Action Date: 02 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Rebecca Mallows

Appointment date: 2022-09-02

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2022

Action Date: 02 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-02

Officer name: Andrew Ronald Muldoon

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2022

Action Date: 11 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-11

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2021

Action Date: 23 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-23

Officer name: Mr Andrew David Yaxley

Documents

View document PDF

Accounts with accounts type full

Date: 21 Oct 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2021

Action Date: 11 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-11

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2021

Action Date: 26 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew David Yaxley

Appointment date: 2021-02-26

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2021

Action Date: 26 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-26

Officer name: Charles Wilson

Documents

View document PDF

Accounts with accounts type full

Date: 19 Oct 2020

Action Date: 01 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-01

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2020

Action Date: 11 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-11

Documents

View document PDF

Resolution

Date: 10 Mar 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2020

Action Date: 28 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Ronald Muldoon

Appointment date: 2020-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2020

Action Date: 28 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Helen Williams

Appointment date: 2020-02-28

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2019

Action Date: 24 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-24

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2019

Action Date: 11 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-11

Documents

View document PDF

Change sail address company with new address

Date: 06 Mar 2019

Category: Address

Type: AD02

New address: Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2019

Action Date: 22 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-22

Officer name: Mr Charles Wilson

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2019

Action Date: 30 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-30

Documents

View document PDF

Change account reference date company current shortened

Date: 21 Dec 2018

Action Date: 26 Feb 2019

Category: Accounts

Type: AA01

New date: 2019-02-26

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2018

Action Date: 26 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-26

Officer name: Tesco Secretaries Limited

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 09 Nov 2018

Action Date: 26 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2018-10-26

Officer name: Tesco Secretaries Limited

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2018

Action Date: 26 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-26

Officer name: Mr Veselin Bandev

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Nov 2018

Action Date: 26 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark Chilton

Termination date: 2018-10-26

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2018

Action Date: 26 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-26

Officer name: Jonathan Paul Prentis

Documents

View document PDF

Appoint corporate director company with name date

Date: 07 Nov 2018

Action Date: 26 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2018-10-26

Officer name: Tesco Secretaries Limited

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jun 2018

Action Date: 11 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-11

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2017

Action Date: 24 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-24

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2017

Action Date: 11 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-11

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 2016

Action Date: 25 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2016

Action Date: 11 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-11

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2015

Action Date: 27 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-27

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2015

Action Date: 12 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-12

Officer name: Charles Wilson

Documents

View document PDF

Resolution

Date: 05 Oct 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2015

Action Date: 11 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-11

Documents

View document PDF

Accounts with accounts type full

Date: 15 Oct 2014

Action Date: 28 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2014

Action Date: 11 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-11

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 18 Mar 2014

Action Date: 18 Mar 2014

Category: Capital

Type: SH19

Date: 2014-03-18

Capital : 2 GBP

Documents

View document PDF

Legacy

Date: 18 Mar 2014

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Legacy

Date: 18 Mar 2014

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 17/03/14

Documents

View document PDF

Resolution

Date: 18 Mar 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 18 Mar 2014

Action Date: 17 Mar 2014

Category: Capital

Type: SH01

Capital : 432,084,155 GBP

Date: 2014-03-17

Documents

View document PDF

Accounts with accounts type full

Date: 18 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2013

Action Date: 11 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-11

Documents

View document PDF

Appoint person director company with name

Date: 07 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Wilson

Documents

View document PDF

Appoint person director company with name

Date: 23 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Paul Prentis

Documents

View document PDF

Termination secretary company with name

Date: 23 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Veselin Bandev

Documents

View document PDF

Termination director company with name

Date: 23 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Blan

Documents

View document PDF

Termination director company with name

Date: 23 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Veselin Bandev

Documents

View document PDF

Termination director company with name

Date: 23 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Baker

Documents

View document PDF

Appoint person secretary company with name

Date: 23 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Mark Chilton

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Apr 2013

Action Date: 23 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-23

Old address: Liverpool Road Barton Moss Eccles Manchester Lancashire M30 7RT

Documents

View document PDF

Change account reference date company current extended

Date: 08 Jan 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

New date: 2013-03-31

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 03 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Juergen Schwarze

Documents

View document PDF

Termination director company with name

Date: 03 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jens Koeppen

Documents

View document PDF

Termination secretary company with name

Date: 03 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jens Köppen

Documents

View document PDF

Appoint person secretary company with name

Date: 03 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Veselin Bandev

Documents

View document PDF

Appoint person director company with name

Date: 03 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Veselin Bandev

Documents

View document PDF

Appoint person director company with name

Date: 03 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael John Baker

Documents

View document PDF

Accounts with accounts type full

Date: 08 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 02 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Dr. Jens Köppen

Documents

View document PDF

Termination secretary company with name

Date: 02 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Wilson

Documents

View document PDF

Capital allotment shares

Date: 13 Jul 2012

Action Date: 03 Jul 2012

Category: Capital

Type: SH01

Capital : 333,917,228 GBP

Date: 2012-07-03

Documents

View document PDF

Resolution

Date: 13 Jul 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2012

Action Date: 11 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-11

Documents

View document PDF

Termination director company with name

Date: 06 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Huw Edwards

Documents

View document PDF

Appoint person director company with name

Date: 13 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Stephen Albert Blan

Documents

View document PDF

Termination director company with name

Date: 13 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Schumacher

Documents

View document PDF

Termination director company with name

Date: 13 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Klaus Rättig

Documents

View document PDF

Termination director company with name

Date: 13 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Murphy

Documents

View document PDF

Appoint person director company with name

Date: 19 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Juergen Schwarze

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2011

Action Date: 14 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-14

Officer name: Mr Dan Murphy

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2011

Action Date: 14 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-14

Officer name: Mr Martin Schumacher

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2011

Action Date: 14 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-14

Officer name: Dr Klaus Rättig

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2011

Action Date: 19 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-19

Documents

View document PDF

Appoint person director company with name

Date: 14 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Schumacher

Documents

View document PDF

Appoint person director company with name

Date: 14 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dan Murphy

Documents

View document PDF

Termination director company with name

Date: 13 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Caroline Hutchins

Documents

View document PDF

Termination director company with name

Date: 13 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stefan Hesse

Documents

View document PDF

Termination director company with name

Date: 13 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hans Floto

Documents

View document PDF

Termination director company with name

Date: 13 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Copeland

Documents

View document PDF

Termination director company with name

Date: 13 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Legro

Documents

View document PDF

Appoint person director company with name

Date: 13 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Klaus Rättig

Documents

View document PDF

Appoint person director company with name

Date: 13 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jens Koeppen

Documents

View document PDF

Appoint person director company with name

Date: 28 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Huw Granville Edwards

Documents

View document PDF

Resolution

Date: 04 Mar 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 18 Nov 2010

Action Date: 18 Oct 2010

Category: Capital

Type: SH01

Capital : 169,000,000 GBP

Date: 2010-10-18

Documents

View document PDF

Resolution

Date: 03 Nov 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination director company with name

Date: 19 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Allard Sjollema

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2010

Action Date: 19 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-19

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2010

Action Date: 19 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Allard Frederick Sjollema

Change date: 2010-06-19

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2010

Action Date: 19 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Caroline Louise Hutchins

Change date: 2010-06-19

Documents

View document PDF

Auditors resignation company

Date: 16 Nov 2009

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 07 Nov 2009

Category: Auditors

Type: AUD

Documents

View document PDF


Some Companies

CNC GARAGE LIMITED

83 ALDERSBROOK ROAD,LONDON,E12 5DH

Number:11621718
Status:ACTIVE
Category:Private Limited Company

HUBCO LTD

KINGFISHER HOUSE,CHELMSFORD,CM1 1GU

Number:11079882
Status:ACTIVE
Category:Private Limited Company

INDEPENDENT MIDWIFE LIMITED

1 AYLESFIELD COTTAGES,ALTON,GU34 4BY

Number:08628109
Status:ACTIVE
Category:Private Limited Company

KYNG'S LIMITED

18 MILL LANE,BIRMINGHAM,B32 3AN

Number:03755436
Status:ACTIVE
Category:Private Limited Company

MEAT LIFT UK LTD

2 EDSON CLOSE,WATFORD,WD25 7BX

Number:10870149
Status:ACTIVE
Category:Private Limited Company

THE QUEEN OF SHEBA LIMITED

869 HIGH ROAD,,N12 8QA

Number:04859470
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source