About

Registered Number: 03591205
Date of Incorporation: 01/07/1998 (25 years and 9 months ago)
Company Status: Active
Registered Address: 120-124 Towngate, Leyland, Preston, Lancashire, PR25 2LQ

 

Having been setup in 1998, Mac Design & Signs Ltd have registered office in Lancashire. The companies directors are listed as Richardson, Mark Stuart, Haydock, David in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICHARDSON, Mark Stuart 01 July 1998 - 1
HAYDOCK, David 01 July 1998 01 October 2012 1

Filing History

Document Type Date
CS01 - N/A 28 July 2020
AA - Annual Accounts 19 March 2020
CS01 - N/A 24 July 2019
CH01 - Change of particulars for director 22 July 2019
PSC04 - N/A 22 July 2019
CH03 - Change of particulars for secretary 22 July 2019
AA - Annual Accounts 11 March 2019
CS01 - N/A 26 July 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 26 July 2017
CH03 - Change of particulars for secretary 18 July 2017
PSC04 - N/A 18 July 2017
CH01 - Change of particulars for director 18 July 2017
AA - Annual Accounts 26 April 2017
CS01 - N/A 04 August 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 29 July 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 07 August 2013
TM01 - Termination of appointment of director 10 July 2013
AA - Annual Accounts 26 April 2013
RESOLUTIONS - N/A 02 January 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 02 January 2013
SH06 - Notice of cancellation of shares 02 January 2013
SH03 - Return of purchase of own shares 02 January 2013
AR01 - Annual Return 25 July 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 13 July 2011
AA - Annual Accounts 10 December 2010
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
AA - Annual Accounts 12 February 2010
363a - Annual Return 20 July 2009
AA - Annual Accounts 18 May 2009
363a - Annual Return 10 July 2008
AA - Annual Accounts 04 June 2008
363a - Annual Return 02 July 2007
AA - Annual Accounts 03 March 2007
363a - Annual Return 17 July 2006
AA - Annual Accounts 03 June 2006
RESOLUTIONS - N/A 20 January 2006
169 - Return by a company purchasing its own shares 10 January 2006
363s - Annual Return 21 July 2005
AA - Annual Accounts 21 January 2005
363s - Annual Return 30 July 2004
AA - Annual Accounts 26 May 2004
363s - Annual Return 26 August 2003
AA - Annual Accounts 04 June 2003
RESOLUTIONS - N/A 02 December 2002
RESOLUTIONS - N/A 02 December 2002
RESOLUTIONS - N/A 02 December 2002
RESOLUTIONS - N/A 02 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 December 2002
363s - Annual Return 06 July 2002
AA - Annual Accounts 05 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 2002
RESOLUTIONS - N/A 30 August 2001
RESOLUTIONS - N/A 30 August 2001
363s - Annual Return 17 July 2001
AA - Annual Accounts 18 May 2001
363s - Annual Return 04 September 2000
AA - Annual Accounts 09 March 2000
363s - Annual Return 07 July 1999
288b - Notice of resignation of directors or secretaries 06 July 1998
NEWINC - New incorporation documents 01 July 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.