Active
Company Information for MACBETH 12 LIMITED
UNIT 12 HANOVER WEST INDUSTRIAL ESTATE, ACTON LANE, LONDON, NW10 7NB,
|
Company Registration Number
04838377
Private Limited Company
Active |
Company Name | |
---|---|
MACBETH 12 LIMITED | |
Legal Registered Office | |
UNIT 12 HANOVER WEST INDUSTRIAL ESTATE ACTON LANE LONDON NW10 7NB Other companies in NW10 | |
Company Number | 04838377 | |
---|---|---|
Company ID Number | 04838377 | |
Date formed | 2003-07-19 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 19/07/2015 | |
Return next due | 16/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB821187542 |
Last Datalog update: | 2024-01-07 19:46:59 |
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. |
Officer | Role | Date Appointed |
---|---|---|
ANGELA MARY WILLIAMS |
||
ANDREW WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SHAKESPEARES SECRETARIES LIMITED |
Company Secretary | ||
SHAKESPEARES SECRETARIES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PIRTEK (WATFORD) LIMITED | Company Secretary | 2008-11-06 | CURRENT | 1995-04-07 | Active | |
PIRTEK (WATFORD) LIMITED | Director | 2008-11-06 | CURRENT | 1995-04-07 | Active |
Date | Document Type | Document Description |
---|---|---|
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
DIRECTOR APPOINTED MISS CARLY REBECCA WILLIAMS | ||
CONFIRMATION STATEMENT MADE ON 19/07/23, WITH UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/22, WITH UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/21, WITH UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/20, WITH UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 02/08/18 STATEMENT OF CAPITAL;GBP 40000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES | |
AA | 31/03/17 TOTAL EXEMPTION FULL | |
AA | 31/03/17 TOTAL EXEMPTION FULL | |
LATEST SOC | 01/08/17 STATEMENT OF CAPITAL;GBP 40000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES | |
CH01 | Director's details changed for Mr Andrew Williams on 2017-07-19 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ANGELA WILLIAMS on 2017-07-19 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/07/17 FROM Unit 12 Hanover West Industrial 161 Acton Lane Park Royal London NW10 7NB | |
PSC04 | Change of details for Mr Andrew Williams as a person with significant control on 2016-07-20 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELA MARY WILLIAMS | |
PSC04 | Change of details for Mr Andrew Williams as a person with significant control on 2016-07-20 | |
PSC04 | Change of details for Mr Andrew Williams as a person with significant control on 2016-04-06 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ANGELA WILLIAMS on 2017-07-18 | |
CH01 | Director's details changed for Mr Andrew Williams on 2017-07-18 | |
PSC04 | Change of details for Mr Andrew Williams as a person with significant control on 2016-04-06 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/07/16 STATEMENT OF CAPITAL;GBP 40000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/08/15 STATEMENT OF CAPITAL;GBP 40000 | |
AR01 | 19/07/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 15/08/14 STATEMENT OF CAPITAL;GBP 40000 | |
AR01 | 19/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ANGELA WILLIAMS on 2014-01-30 | |
CH01 | Director's details changed for Andrew Williams on 2014-01-30 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/07/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 19/07/11 FULL LIST | |
AA01 | PREVEXT FROM 31/10/2010 TO 31/03/2011 | |
AR01 | 19/07/10 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 19/07/09 FULL LIST | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363s | RETURN MADE UP TO 19/07/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363s | RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/10/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES04 | NC INC ALREADY ADJUSTED 07/11/03 | |
123 | £ NC 1000/40000 07/11/03 | |
287 | REGISTERED OFFICE CHANGED ON 17/11/03 FROM: 31 MILLWAY BUSHEY HERTFORDSHIRE WD2 3AF | |
RES13 | AGREEMENT 07/11/03 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 07/11/03--------- £ SI 39999@1=39999 £ IC 1/40000 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 30/09/03 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DJ | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED AND FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED | |
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
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 MACBETH 12 LIMITED
The top companies supplying to UK government with the same SIC code (22190 - Manufacture of other rubber products) as MACBETH 12 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. |