MACKRON LIMITED
Status | ACTIVE |
Company No. | 05379523 |
Category | Private Limited Company |
Incorporated | 01 Mar 2005 |
Age | 19 years, 3 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
MACKRON LIMITED is an active private limited company with number 05379523. It was incorporated 19 years, 3 months, 4 days ago, on 01 March 2005. The company address is Acero, 1 Concourse Way, Sheffield, S1 2BJ, England.
Company Fillings
Confirmation statement with updates
Date: 17 Jan 2024
Action Date: 09 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-09
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 09 Jan 2023
Action Date: 09 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-09
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change registered office address company with date old address new address
Date: 12 Dec 2022
Action Date: 12 Dec 2022
Category: Address
Type: AD01
Old address: 14 Westfield Close Chesterfield S40 3RS England
New address: Acero, 1 Concourse Way Sheffield S1 2BJ
Change date: 2022-12-12
Documents
Gazette filings brought up to date
Date: 22 Jun 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 21 Jun 2022
Action Date: 01 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-01
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change registered office address company with date old address new address
Date: 07 Dec 2021
Action Date: 07 Dec 2021
Category: Address
Type: AD01
Old address: Arden House Kingston Vale London SW15 3RN England
Change date: 2021-12-07
New address: 14 Westfield Close Chesterfield S40 3RS
Documents
Confirmation statement with updates
Date: 27 May 2021
Action Date: 01 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-01
Documents
Capital cancellation shares
Date: 25 May 2021
Action Date: 22 Apr 2021
Category: Capital
Type: SH06
Capital : 28,517.20 GBP
Date: 2021-04-22
Documents
Capital return purchase own shares
Date: 25 May 2021
Category: Capital
Type: SH03
Documents
Termination director company with name termination date
Date: 24 May 2021
Action Date: 24 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-05-24
Officer name: James Patience
Documents
Notification of a person with significant control
Date: 24 May 2021
Action Date: 24 May 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Marjolo Ltd
Notification date: 2021-05-24
Documents
Withdrawal of a person with significant control statement
Date: 24 May 2021
Action Date: 24 May 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2021-05-24
Documents
Termination director company with name termination date
Date: 24 May 2021
Action Date: 24 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Robert Marsh
Termination date: 2021-05-24
Documents
Termination secretary company with name termination date
Date: 24 May 2021
Action Date: 24 May 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-05-24
Officer name: David Robert Marsh
Documents
Appoint person director company with name date
Date: 24 May 2021
Action Date: 24 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-05-24
Officer name: Mr David James King
Documents
Capital cancellation shares
Date: 04 Mar 2021
Action Date: 27 Sep 2019
Category: Capital
Type: SH06
Date: 2019-09-27
Capital : 82,132.34 GBP
Documents
Capital cancellation shares
Date: 04 Mar 2021
Action Date: 06 Apr 2020
Category: Capital
Type: SH06
Capital : 1,588,716,038,086 GBP
Date: 2020-04-06
Documents
Capital cancellation shares
Date: 04 Mar 2021
Action Date: 29 Apr 2019
Category: Capital
Type: SH06
Date: 2019-04-29
Capital : 115,527.35 GBP
Documents
Capital cancellation shares
Date: 04 Mar 2021
Action Date: 27 Aug 2019
Category: Capital
Type: SH06
Capital : 105,179.11 GBP
Date: 2019-08-27
Documents
Capital return purchase own shares
Date: 04 Mar 2021
Category: Capital
Type: SH03
Documents
Capital return purchase own shares
Date: 04 Mar 2021
Category: Capital
Type: SH03
Documents
Capital return purchase own shares
Date: 04 Mar 2021
Category: Capital
Type: SH03
Documents
Capital return purchase own shares
Date: 04 Mar 2021
Category: Capital
Type: SH03
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 06 Apr 2020
Action Date: 01 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-01
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 21 Mar 2019
Action Date: 01 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-01
Documents
Capital cancellation shares
Date: 15 Mar 2019
Action Date: 11 Feb 2019
Category: Capital
Type: SH06
Capital : 147,521.17 GBP
Date: 2019-02-11
Documents
Capital return purchase own shares
Date: 15 Mar 2019
Category: Capital
Type: SH03
Documents
Accounts with accounts type small
Date: 24 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Capital cancellation shares
Date: 12 Apr 2018
Action Date: 28 Mar 2018
Category: Capital
Type: SH06
Date: 2018-03-28
Capital : 147,730.55 GBP
Documents
Capital return purchase own shares
Date: 12 Apr 2018
Category: Capital
Type: SH03
Documents
Confirmation statement with updates
Date: 04 Apr 2018
Action Date: 01 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-01
Documents
Accounts with accounts type small
Date: 11 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 18 Apr 2017
Action Date: 01 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-01
Documents
Capital cancellation shares
Date: 06 Apr 2017
Action Date: 06 Feb 2017
Category: Capital
Type: SH06
Date: 2017-02-06
Capital : 183,623.39 GBP
Documents
Capital cancellation shares
Date: 22 Mar 2017
Action Date: 09 Mar 2017
Category: Capital
Type: SH06
Date: 2017-03-09
Capital : 168,132.43 GBP
Documents
Capital return purchase own shares
Date: 22 Mar 2017
Category: Capital
Type: SH03
Documents
Capital return purchase own shares
Date: 27 Feb 2017
Category: Capital
Type: SH03
Documents
Accounts with accounts type full
Date: 05 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Capital cancellation shares
Date: 14 Nov 2016
Action Date: 01 Aug 2016
Category: Capital
Type: SH06
Date: 2016-08-01
Capital : 206,770.17 GBP
Documents
Termination director company with name termination date
Date: 02 Nov 2016
Action Date: 24 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kenneth Mark Helme
Termination date: 2016-09-24
Documents
Change registered office address company with date old address new address
Date: 21 Oct 2016
Action Date: 21 Oct 2016
Category: Address
Type: AD01
New address: Arden House Kingston Vale London SW15 3RN
Old address: Waltham House St Mary's Terrace Mill Lane Guildford Surrey GU1 3TZ
Change date: 2016-10-21
Documents
Capital return purchase own shares
Date: 18 Oct 2016
Category: Capital
Type: SH03
Documents
Auditors resignation limited company
Date: 12 Sep 2016
Category: Auditors
Type: AA03
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2016
Action Date: 01 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-01
Documents
Capital alter shares subdivision
Date: 22 Apr 2016
Action Date: 04 Mar 2016
Category: Capital
Type: SH02
Date: 2016-03-04
Documents
Capital name of class of shares
Date: 23 Mar 2016
Category: Capital
Type: SH08
Documents
Accounts with accounts type full
Date: 18 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2015
Action Date: 01 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-01
Documents
Resolution
Date: 31 Mar 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital cancellation shares
Date: 31 Mar 2015
Action Date: 12 Feb 2015
Category: Capital
Type: SH06
Capital : 222,477.30 GBP
Date: 2015-02-12
Documents
Capital return purchase own shares
Date: 31 Mar 2015
Category: Capital
Type: SH03
Documents
Accounts with accounts type full
Date: 17 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2014
Action Date: 01 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-01
Documents
Capital allotment shares
Date: 16 Apr 2014
Action Date: 04 Apr 2014
Category: Capital
Type: SH01
Capital : 240,885.00 GBP
Date: 2014-04-04
Documents
Resolution
Date: 16 Apr 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 12 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2013
Action Date: 01 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-01
Documents
Accounts with accounts type full
Date: 12 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2012
Action Date: 01 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-01
Documents
Accounts with accounts type full
Date: 08 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2011
Action Date: 01 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-01
Documents
Accounts with accounts type full
Date: 10 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2010
Action Date: 01 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-01
Documents
Change person director company with change date
Date: 15 Apr 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: David Robert Marsh
Documents
Change person director company with change date
Date: 15 Apr 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: James Patience
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 15 Apr 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Dr Kenneth Mark Helme
Documents
Accounts with accounts type full
Date: 01 Sep 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 18 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/03/09; no change of members
Documents
Accounts with accounts type full
Date: 16 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 23 Jul 2008
Category: Annual-return
Type: 363s
Description: Return made up to 01/03/08; full list of members
Documents
Miscellaneous
Date: 14 Jul 2008
Category: Miscellaneous
Type: MISC
Description: Certificate 21 - cancellation of share premium account
Documents
Miscellaneous
Date: 14 Jul 2008
Category: Miscellaneous
Type: MISC
Description: Order of court on cancellation of the share premium account
Documents
Resolution
Date: 08 Jul 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Miscellaneous
Date: 26 Jun 2008
Category: Miscellaneous
Type: MISC
Description: Certificate 21 - cancellation of share premium account
Documents
Miscellaneous
Date: 26 Jun 2008
Category: Miscellaneous
Type: MISC
Description: Order of court on cancellation of share premium account
Documents
Legacy
Date: 23 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed dr. Kenneth mark helme
Documents
Resolution
Date: 21 Feb 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Feb 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 Feb 2008
Category: Capital
Type: 88(2)R
Description: Ad 15/02/08--------- £ si [email protected]= 5 £ ic 236/241
Documents
Legacy
Date: 21 Feb 2008
Category: Capital
Type: 88(2)R
Description: Ad 15/02/08--------- £ si [email protected]= 234 £ ic 2/236
Documents
Legacy
Date: 19 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Feb 2008
Category: Address
Type: 287
Description: Registered office changed on 06/02/08 from: the oriel, sydenham road, guildford, surrey GU1 3SR
Documents
Accounts with accounts type group
Date: 23 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 09 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 01/03/07; no change of members
Documents
Accounts with accounts type full
Date: 05 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 29 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 01/03/06; full list of members
Documents
Legacy
Date: 10 Nov 2005
Category: Capital
Type: 122
Description: S-div 25/08/05
Documents
Resolution
Date: 08 Sep 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Sep 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
MANOR HOUSE,CHORLEY,PR7 1HP
Number: | 05913887 |
Status: | ACTIVE |
Category: | Private Limited Company |
EVERWIN INTERNATIONAL TRADE CO., LIMITED
309 WINSTON HOUSE 2 DOLLIS PARK,LONDON,N3 1HF
Number: | 06587191 |
Status: | ACTIVE |
Category: | Private Limited Company |
MALAK PROPERTY DEVELOPMENT LIMITED
1A POLE HILL ROAD,UXBRIDGE,UB10 0PZ
Number: | 10476972 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 DEVONSHIRE ROAD,LONDON,W5 4TR
Number: | 11589298 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 1, 60,BRISTOL,BS6 5DJ
Number: | 11131690 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 10298885 |
Status: | ACTIVE |
Category: | Private Limited Company |