Company Information for MACTRONICS INTERNATIONAL LIMITED
2 Manor Farm Court, Old Wolverton Road, Old Wolverton, Milton Keynes, BUCKINGHAMSHIRE, MK12 5NN,
|
Company Registration Number
04586713
Private Limited Company
Active - Proposal to Strike off |
Company Name | |||
---|---|---|---|
MACTRONICS INTERNATIONAL LIMITED | |||
Legal Registered Office | |||
2 Manor Farm Court, Old Wolverton Road Old Wolverton Milton Keynes BUCKINGHAMSHIRE MK12 5NN Other companies in MK45 | |||
| |||
Company Number | 04586713 | |
---|---|---|
Company ID Number | 04586713 | |
Date formed | 2002-11-11 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-12-31 | |
Account next due | 30/09/2023 | |
Latest return | 11/11/2015 | |
Return next due | 09/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-01-11 07:40:30 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/21, WITH UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/20, WITH UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Current accounting period extended from 30/09/19 TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 24/09/19 FROM Unit 9B Wingbury Business Village Wingrave Aylesbury Buckinghamshire HP22 4LW | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period extended from 31/03/18 TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/18, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN JAMES MACGUINESS | |
AD01 | REGISTERED OFFICE CHANGED ON 15/10/18 FROM 1 Doolittle Yard Froghall Road Ampthill Bedford MK45 2NW | |
AP01 | DIRECTOR APPOINTED MR PAUL KEVIN CARR | |
TM02 | Termination of appointment of Angela Macguiness on 2018-09-28 | |
PSC02 | Notification of Complete Electronics Limited as a person with significant control on 2018-09-28 | |
PSC07 | CESSATION OF BRIAN JAMES MACGUINNESS AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/17, WITH NO UPDATES | |
PSC04 | Change of details for Mr Brian James Macguinness as a person with significant control on 2017-11-10 | |
CH01 | Director's details changed for Brian James Macguiness on 2017-11-10 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ANGELA MACGUINESS on 2017-11-10 | |
LATEST SOC | 25/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/11/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 11/11/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 11/11/09 FULL LIST | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/07/05 FROM: 7 KINGS ROAD FLITWICK BEDS MK45 1ED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363s | RETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04 | |
88(2)R | AD 11/11/02--------- £ SI 99@1=99 £ IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.83 | 9 |
MortgagesNumMortOutstanding | 0.89 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.95 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 26110 - Manufacture of electronic components
Creditors Due Within One Year | 2013-03-31 | £ 66,416 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 59,715 |
Provisions For Liabilities Charges | 2013-03-31 | £ 1,448 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MACTRONICS INTERNATIONAL LIMITED
Cash Bank In Hand | 2013-03-31 | £ 19,568 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 16,045 |
Current Assets | 2013-03-31 | £ 82,249 |
Current Assets | 2012-03-31 | £ 65,506 |
Debtors | 2013-03-31 | £ 59,406 |
Debtors | 2012-03-31 | £ 47,161 |
Fixed Assets | 2013-03-31 | £ 7,242 |
Fixed Assets | 2012-03-31 | £ 16,452 |
Shareholder Funds | 2013-03-31 | £ 21,627 |
Shareholder Funds | 2012-03-31 | £ 21,785 |
Stocks Inventory | 2013-03-31 | £ 3,275 |
Stocks Inventory | 2012-03-31 | £ 2,300 |
Tangible Fixed Assets | 2013-03-31 | £ 7,242 |
Tangible Fixed Assets | 2012-03-31 | £ 5,452 |
Debtors and other cash assets
MACTRONICS INTERNATIONAL LIMITED owns 1 domain names.
mactronics.co.uk
The top companies supplying to UK government with the same SIC code (26110 - Manufacture of electronic components) as MACTRONICS INTERNATIONAL LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |