About

Registered Number: 05868083
Date of Incorporation: 06/07/2006 (18 years and 9 months ago)
Company Status: Active
Registered Address: Newgate House, Newgate, Rochdale, OL16 1XB,

 

Having been setup in 2006, Maccess Group Ltd are based in Rochdale, it's status at Companies House is "Active". We don't know the number of employees at this organisation. There is only one director listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
7SIDE NOMINEES LIMITED 28 September 2006 20 December 2007 1

Filing History

Document Type Date
CS01 - N/A 07 July 2020
AD01 - Change of registered office address 01 May 2020
AA01 - Change of accounting reference date 31 December 2019
AA - Annual Accounts 05 October 2019
CS01 - N/A 22 July 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 18 July 2018
TM01 - Termination of appointment of director 12 July 2018
AA - Annual Accounts 18 July 2017
CS01 - N/A 11 July 2017
MR04 - N/A 02 February 2017
MR04 - N/A 02 February 2017
MR04 - N/A 02 February 2017
MR04 - N/A 02 February 2017
AA - Annual Accounts 09 September 2016
MR01 - N/A 18 August 2016
CS01 - N/A 19 July 2016
MR01 - N/A 14 October 2015
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 25 September 2015
AP01 - Appointment of director 22 September 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 04 November 2013
MR01 - N/A 25 October 2013
AR01 - Annual Return 01 August 2013
MG01 - Particulars of a mortgage or charge 04 December 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 18 July 2012
TM01 - Termination of appointment of director 10 July 2012
AD01 - Change of registered office address 06 March 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 03 August 2011
CH01 - Change of particulars for director 03 August 2011
CH03 - Change of particulars for secretary 03 August 2011
AP01 - Appointment of director 09 December 2010
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 03 August 2010
AA - Annual Accounts 13 July 2010
CERTNM - Change of name certificate 16 March 2010
CONNOT - N/A 16 March 2010
AUD - Auditor's letter of resignation 11 February 2010
AA - Annual Accounts 14 November 2009
363a - Annual Return 20 August 2009
395 - Particulars of a mortgage or charge 16 May 2009
288a - Notice of appointment of directors or secretaries 17 March 2009
288a - Notice of appointment of directors or secretaries 17 March 2009
287 - Change in situation or address of Registered Office 12 January 2009
288b - Notice of resignation of directors or secretaries 12 January 2009
363a - Annual Return 25 July 2008
AA - Annual Accounts 18 June 2008
RESOLUTIONS - N/A 07 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 2008
123 - Notice of increase in nominal capital 07 January 2008
288b - Notice of resignation of directors or secretaries 22 December 2007
225 - Change of Accounting Reference Date 15 November 2007
363a - Annual Return 08 August 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 08 August 2007
353 - Register of members 08 August 2007
287 - Change in situation or address of Registered Office 08 August 2007
288a - Notice of appointment of directors or secretaries 17 October 2006
288a - Notice of appointment of directors or secretaries 17 October 2006
288a - Notice of appointment of directors or secretaries 17 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 2006
288b - Notice of resignation of directors or secretaries 17 October 2006
288b - Notice of resignation of directors or secretaries 17 October 2006
287 - Change in situation or address of Registered Office 17 October 2006
CERTNM - Change of name certificate 27 September 2006
NEWINC - New incorporation documents 06 July 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 August 2016 Outstanding

N/A

A registered charge 14 October 2015 Fully Satisfied

N/A

A registered charge 22 October 2013 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement 22 November 2012 Fully Satisfied

N/A

A deed of admission to an omnibus guarantee and set-off agreement dated 3RD february 2009 15 May 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.