About

Registered Number: 03974710
Date of Incorporation: 17/04/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: Axiom House 1st Floor, 41 Balcombe Road, Horley, RH6 7HF,

 

Macher Distribution Ltd was founded on 17 April 2000 and are based in Horley, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SOUTHAM, Miriam Frances 17 April 2000 - 1

Filing History

Document Type Date
CS01 - N/A 22 April 2020
AP01 - Appointment of director 30 January 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 23 April 2019
PSC04 - N/A 23 April 2019
AA - Annual Accounts 25 October 2018
AD01 - Change of registered office address 04 June 2018
CS01 - N/A 19 April 2018
CS01 - N/A 17 April 2018
AA - Annual Accounts 23 October 2017
CS01 - N/A 27 April 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 23 November 2015
AR01 - Annual Return 17 April 2015
AA - Annual Accounts 20 August 2014
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 02 December 2013
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 21 April 2012
CH01 - Change of particulars for director 21 April 2012
CH03 - Change of particulars for secretary 21 April 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 25 January 2011
AD01 - Change of registered office address 23 September 2010
AR01 - Annual Return 21 April 2010
AA - Annual Accounts 16 January 2010
CH03 - Change of particulars for secretary 18 November 2009
CH01 - Change of particulars for director 18 November 2009
363a - Annual Return 13 May 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 21 April 2008
AA - Annual Accounts 27 November 2007
363s - Annual Return 04 May 2007
AA - Annual Accounts 26 October 2006
363s - Annual Return 05 May 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 19 April 2005
AA - Annual Accounts 07 October 2004
363s - Annual Return 26 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 October 2003
AA - Annual Accounts 22 October 2003
363s - Annual Return 23 May 2003
AA - Annual Accounts 27 October 2002
363s - Annual Return 30 April 2002
AA - Annual Accounts 25 October 2001
363s - Annual Return 27 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 2000
287 - Change in situation or address of Registered Office 02 May 2000
288a - Notice of appointment of directors or secretaries 02 May 2000
288a - Notice of appointment of directors or secretaries 02 May 2000
288b - Notice of resignation of directors or secretaries 02 May 2000
288b - Notice of resignation of directors or secretaries 02 May 2000
NEWINC - New incorporation documents 17 April 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.