About

Registered Number: 07414932
Date of Incorporation: 21/10/2010 (13 years and 6 months ago)
Company Status: Active
Registered Address: 146 New London Road, Chelmsford, CM2 0AW,

 

Having been setup in 2010, Mac Design Holdings Ltd are based in Chelmsford, it's status at Companies House is "Active". The company has only one director listed in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACFARLANE, Elizabeth 28 November 2011 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 03 June 2020
AA - Annual Accounts 13 March 2020
RP04CS01 - N/A 17 January 2020
CS01 - N/A 28 October 2019
SH01 - Return of Allotment of shares 14 May 2019
SH01 - Return of Allotment of shares 10 May 2019
SH01 - Return of Allotment of shares 07 May 2019
RESOLUTIONS - N/A 29 April 2019
SH08 - Notice of name or other designation of class of shares 29 April 2019
SH01 - Return of Allotment of shares 11 April 2019
AA - Annual Accounts 21 March 2019
AD01 - Change of registered office address 05 February 2019
CS01 - N/A 25 October 2018
AA - Annual Accounts 06 April 2018
CS01 - N/A 08 November 2017
AA - Annual Accounts 31 March 2017
DISS40 - Notice of striking-off action discontinued 11 January 2017
GAZ1 - First notification of strike-off action in London Gazette 10 January 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 11 November 2015
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 30 October 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 30 October 2013
AA - Annual Accounts 02 April 2013
AA01 - Change of accounting reference date 21 February 2013
AR01 - Annual Return 05 February 2013
AR01 - Annual Return 21 December 2012
AA - Annual Accounts 16 July 2012
SH01 - Return of Allotment of shares 01 December 2011
SH01 - Return of Allotment of shares 01 December 2011
AP01 - Appointment of director 28 November 2011
TM01 - Termination of appointment of director 28 November 2011
AP01 - Appointment of director 28 November 2011
AR01 - Annual Return 21 November 2011
AD01 - Change of registered office address 01 September 2011
NEWINC - New incorporation documents 21 October 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.