About

Registered Number: 02934853
Date of Incorporation: 01/06/1994 (29 years and 11 months ago)
Company Status: Active
Registered Address: 1 St Josephs Court, Trindle Road, Dudley, West Midlands, DY2 7AU

 

Mac Machining Ltd was established in 1994, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JORDAN, Maurice Victor 02 June 1994 - 1
JORDAN, Stuart Robert 01 July 2016 - 1
Secretary Name Appointed Resigned Total Appointments
JORDAN, Hayley 15 November 2019 - 1
JORDAN, Carol Anne 02 June 1994 15 November 2019 1

Filing History

Document Type Date
CS01 - N/A 01 July 2020
PSC04 - N/A 15 June 2020
PSC07 - N/A 15 June 2020
PSC07 - N/A 15 June 2020
MA - Memorandum and Articles 15 May 2020
RESOLUTIONS - N/A 29 January 2020
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 28 January 2020
AA - Annual Accounts 20 December 2019
AP03 - Appointment of secretary 18 November 2019
TM02 - Termination of appointment of secretary 18 November 2019
CS01 - N/A 14 June 2019
PSC04 - N/A 14 June 2019
PSC04 - N/A 10 June 2019
PSC04 - N/A 07 June 2019
PSC04 - N/A 07 June 2019
AA - Annual Accounts 12 December 2018
RP04CS01 - N/A 23 July 2018
CS01 - N/A 29 June 2018
AA - Annual Accounts 14 November 2017
CS01 - N/A 08 June 2017
AA - Annual Accounts 17 January 2017
AP01 - Appointment of director 26 August 2016
AR01 - Annual Return 30 June 2016
AA - Annual Accounts 20 November 2015
AR01 - Annual Return 03 June 2015
AA - Annual Accounts 28 December 2014
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 03 February 2014
AR01 - Annual Return 18 June 2013
AA - Annual Accounts 11 March 2013
AR01 - Annual Return 28 June 2012
AA - Annual Accounts 07 February 2012
AR01 - Annual Return 13 June 2011
CH01 - Change of particulars for director 13 June 2011
CH03 - Change of particulars for secretary 13 June 2011
CH01 - Change of particulars for director 13 June 2011
AA - Annual Accounts 16 November 2010
AR01 - Annual Return 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
AA - Annual Accounts 10 November 2009
363a - Annual Return 17 June 2009
AA - Annual Accounts 07 November 2008
363a - Annual Return 10 June 2008
AA - Annual Accounts 05 November 2007
363s - Annual Return 11 July 2007
287 - Change in situation or address of Registered Office 29 December 2006
AA - Annual Accounts 29 November 2006
363s - Annual Return 04 July 2006
287 - Change in situation or address of Registered Office 14 February 2006
AA - Annual Accounts 15 November 2005
363s - Annual Return 01 August 2005
AA - Annual Accounts 03 February 2005
287 - Change in situation or address of Registered Office 21 December 2004
RESOLUTIONS - N/A 27 October 2004
RESOLUTIONS - N/A 27 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 2004
363s - Annual Return 20 July 2004
AA - Annual Accounts 05 July 2004
AA - Annual Accounts 20 September 2003
363s - Annual Return 01 August 2003
363s - Annual Return 16 August 2002
AA - Annual Accounts 25 October 2001
363s - Annual Return 27 June 2001
AA - Annual Accounts 27 June 2001
363s - Annual Return 06 July 2000
AA - Annual Accounts 11 January 2000
363s - Annual Return 24 June 1999
AA - Annual Accounts 07 December 1998
RESOLUTIONS - N/A 03 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 September 1998
AA - Annual Accounts 04 July 1998
363s - Annual Return 03 July 1998
363s - Annual Return 20 June 1997
AA - Annual Accounts 28 February 1997
363s - Annual Return 21 June 1996
AA - Annual Accounts 15 December 1995
363s - Annual Return 03 July 1995
395 - Particulars of a mortgage or charge 23 December 1994
288 - N/A 22 June 1994
288 - N/A 22 June 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 June 1994
287 - Change in situation or address of Registered Office 22 June 1994
288 - N/A 09 June 1994
288 - N/A 09 June 1994
NEWINC - New incorporation documents 01 June 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 21 December 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.