About

Registered Number: 02418510
Date of Incorporation: 31/08/1989 (34 years and 9 months ago)
Company Status: Active
Registered Address: 12/14 High Street, Caterham, Surrey, CR3 5UA,

 

Mac 4 Action Hire Ltd was registered on 31 August 1989 and has its registered office in Caterham, it has a status of "Active". We don't currently know the number of employees at this organisation. This organisation has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCKAY, Josephine Jane 13 March 1991 26 May 1994 1
Secretary Name Appointed Resigned Total Appointments
MCKAY, Betty 31 December 1991 01 August 1994 1

Filing History

Document Type Date
CS01 - N/A 27 January 2020
AA - Annual Accounts 30 December 2019
AA01 - Change of accounting reference date 30 September 2019
CS01 - N/A 31 January 2019
CH01 - Change of particulars for director 31 January 2019
AA - Annual Accounts 20 August 2018
CS01 - N/A 26 January 2018
AD01 - Change of registered office address 26 January 2018
AA - Annual Accounts 26 September 2017
AD01 - Change of registered office address 21 September 2017
CS01 - N/A 25 January 2017
DISS40 - Notice of striking-off action discontinued 07 December 2016
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 21 January 2016
AA - Annual Accounts 15 October 2015
AR01 - Annual Return 22 January 2015
CH01 - Change of particulars for director 22 January 2015
CH03 - Change of particulars for secretary 22 January 2015
AA - Annual Accounts 10 November 2014
AR01 - Annual Return 29 January 2014
AAMD - Amended Accounts 23 December 2013
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 15 October 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
AA - Annual Accounts 22 October 2009
363a - Annual Return 21 January 2009
AA - Annual Accounts 24 September 2008
363a - Annual Return 31 January 2008
AA - Annual Accounts 28 October 2007
363a - Annual Return 05 March 2007
AA - Annual Accounts 24 October 2006
363a - Annual Return 22 January 2006
AA - Annual Accounts 29 November 2005
363s - Annual Return 04 February 2005
AA - Annual Accounts 19 October 2004
363s - Annual Return 22 January 2004
AA - Annual Accounts 03 October 2003
363s - Annual Return 25 January 2003
AA - Annual Accounts 14 October 2002
363s - Annual Return 26 January 2002
287 - Change in situation or address of Registered Office 04 December 2001
AA - Annual Accounts 30 October 2001
363s - Annual Return 30 March 2001
AA - Annual Accounts 04 October 2000
363s - Annual Return 07 February 2000
AA - Annual Accounts 03 November 1999
363s - Annual Return 26 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 1999
AA - Annual Accounts 04 November 1998
363s - Annual Return 02 February 1998
AA - Annual Accounts 19 November 1997
363s - Annual Return 05 February 1997
AA - Annual Accounts 27 November 1996
363s - Annual Return 11 February 1996
AA - Annual Accounts 25 October 1995
363s - Annual Return 19 May 1995
288 - N/A 23 August 1994
288 - N/A 02 June 1994
AA - Annual Accounts 31 May 1994
363s - Annual Return 16 May 1994
AA - Annual Accounts 23 February 1993
363b - Annual Return 14 February 1993
AA - Annual Accounts 04 March 1992
363b - Annual Return 04 March 1992
288 - N/A 11 February 1992
288 - N/A 10 April 1991
288 - N/A 27 March 1991
288 - N/A 11 March 1991
AA - Annual Accounts 21 February 1991
363a - Annual Return 21 February 1991
CERTNM - Change of name certificate 25 September 1990
287 - Change in situation or address of Registered Office 19 September 1990
288 - N/A 05 December 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 December 1989
CERTNM - Change of name certificate 28 November 1989
287 - Change in situation or address of Registered Office 02 November 1989
288 - N/A 02 November 1989
NEWINC - New incorporation documents 31 August 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.