About

Registered Number: 04528914
Date of Incorporation: 06/09/2002 (22 years and 7 months ago)
Company Status: Active
Registered Address: 59 Abbeygate Street, Bury St Edmunds, Suffolk, IP33 1LB

 

Mac Construction (Anglia) Ltd was established in 2002, it has a status of "Active". There are 4 directors listed for this business in the Companies House registry. We don't know the number of employees at Mac Construction (Anglia) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FINCH, Karen Sylvia 01 October 2016 18 August 2017 1
HOLT, Nicola Dawn 10 December 2005 01 January 2008 1
TOTMAN, David 06 September 2002 26 November 2005 1
Secretary Name Appointed Resigned Total Appointments
FINCH, Michael 06 September 2002 31 October 2005 1

Filing History

Document Type Date
AA - Annual Accounts 31 July 2020
CH01 - Change of particulars for director 24 April 2020
CS01 - N/A 19 September 2019
AA - Annual Accounts 17 July 2019
CS01 - N/A 21 September 2018
AA - Annual Accounts 09 July 2018
CS01 - N/A 18 September 2017
PSC04 - N/A 23 August 2017
PSC07 - N/A 23 August 2017
TM01 - Termination of appointment of director 22 August 2017
CH01 - Change of particulars for director 26 July 2017
AA - Annual Accounts 26 July 2017
CH01 - Change of particulars for director 26 July 2017
AP01 - Appointment of director 30 November 2016
CS01 - N/A 26 September 2016
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 07 July 2015
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 28 August 2014
AD01 - Change of registered office address 12 March 2014
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 10 September 2012
TM02 - Termination of appointment of secretary 07 September 2012
AA - Annual Accounts 25 July 2012
AD01 - Change of registered office address 18 April 2012
AR01 - Annual Return 20 October 2011
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 15 September 2010
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 19 November 2009
AA - Annual Accounts 24 August 2009
363a - Annual Return 18 November 2008
AA - Annual Accounts 26 August 2008
288b - Notice of resignation of directors or secretaries 17 January 2008
363a - Annual Return 12 September 2007
288c - Notice of change of directors or secretaries or in their particulars 06 September 2007
288c - Notice of change of directors or secretaries or in their particulars 06 September 2007
AA - Annual Accounts 25 April 2007
363a - Annual Return 28 September 2006
288a - Notice of appointment of directors or secretaries 12 September 2006
AA - Annual Accounts 16 June 2006
288b - Notice of resignation of directors or secretaries 10 May 2006
288a - Notice of appointment of directors or secretaries 10 May 2006
288b - Notice of resignation of directors or secretaries 14 December 2005
363a - Annual Return 09 September 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 September 2005
353 - Register of members 09 September 2005
287 - Change in situation or address of Registered Office 09 September 2005
AA - Annual Accounts 07 July 2005
363s - Annual Return 21 September 2004
AA - Annual Accounts 18 June 2004
363s - Annual Return 24 September 2003
225 - Change of Accounting Reference Date 16 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 October 2002
288a - Notice of appointment of directors or secretaries 27 September 2002
288a - Notice of appointment of directors or secretaries 27 September 2002
288b - Notice of resignation of directors or secretaries 27 September 2002
288b - Notice of resignation of directors or secretaries 27 September 2002
NEWINC - New incorporation documents 06 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.