About

Registered Number: 01086137
Date of Incorporation: 11/12/1972 (51 years and 4 months ago)
Company Status: Active
Registered Address: Boyle Road, Willowbrook East Industr, Corby, Northamptonshire, NN17 5XU

 

Macemain Engineering Ltd was established in 1972, it's status in the Companies House registry is set to "Active". The companies directors are listed as Manning, Andrew Jason, Dr, Manning, Josephine Mary, Martin, Karen Susan, Manning, Peter Trevor at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MANNING, Andrew Jason, Dr 01 January 2009 - 1
MANNING, Josephine Mary N/A - 1
MARTIN, Karen Susan 01 May 2006 - 1
MANNING, Peter Trevor N/A 01 January 2009 1

Filing History

Document Type Date
CS01 - N/A 04 March 2020
AA - Annual Accounts 21 February 2020
CS01 - N/A 14 March 2019
CH01 - Change of particulars for director 14 March 2019
CH03 - Change of particulars for secretary 14 March 2019
PSC04 - N/A 14 March 2019
PSC04 - N/A 14 March 2019
AA - Annual Accounts 06 March 2019
CS01 - N/A 08 March 2018
AA - Annual Accounts 15 February 2018
CS01 - N/A 16 March 2017
AUD - Auditor's letter of resignation 07 March 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 21 November 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 07 March 2016
AR01 - Annual Return 18 March 2015
CH01 - Change of particulars for director 18 March 2015
AA - Annual Accounts 12 March 2015
MR04 - N/A 22 May 2014
MR04 - N/A 22 May 2014
MR04 - N/A 22 May 2014
MR04 - N/A 22 May 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 26 February 2014
MR05 - N/A 24 April 2013
MR05 - N/A 24 April 2013
MR05 - N/A 24 April 2013
MR05 - N/A 24 April 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 28 February 2013
MG01 - Particulars of a mortgage or charge 23 January 2013
MG01 - Particulars of a mortgage or charge 23 January 2013
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 15 February 2012
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 22 February 2011
AR01 - Annual Return 02 March 2010
AA - Annual Accounts 18 February 2010
AP01 - Appointment of director 08 December 2009
CH01 - Change of particulars for director 02 December 2009
288a - Notice of appointment of directors or secretaries 03 March 2009
363a - Annual Return 03 March 2009
288b - Notice of resignation of directors or secretaries 16 January 2009
AA - Annual Accounts 14 January 2009
AUD - Auditor's letter of resignation 28 November 2008
MISC - Miscellaneous document 17 July 2008
363a - Annual Return 28 April 2008
AA - Annual Accounts 21 February 2008
AA - Annual Accounts 02 April 2007
363a - Annual Return 01 March 2007
288a - Notice of appointment of directors or secretaries 11 May 2006
363a - Annual Return 09 March 2006
AA - Annual Accounts 15 December 2005
363s - Annual Return 21 April 2005
AA - Annual Accounts 28 October 2004
RESOLUTIONS - N/A 22 March 2004
RESOLUTIONS - N/A 22 March 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 22 March 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 22 March 2004
363s - Annual Return 10 March 2004
AA - Annual Accounts 30 September 2003
363s - Annual Return 09 March 2003
AA - Annual Accounts 19 November 2002
363s - Annual Return 27 February 2002
AA - Annual Accounts 25 October 2001
363s - Annual Return 16 February 2001
AA - Annual Accounts 14 December 2000
363s - Annual Return 22 April 2000
AA - Annual Accounts 29 November 1999
363s - Annual Return 13 May 1999
395 - Particulars of a mortgage or charge 16 December 1998
AA - Annual Accounts 16 September 1998
395 - Particulars of a mortgage or charge 07 August 1998
395 - Particulars of a mortgage or charge 03 July 1998
363s - Annual Return 20 May 1998
395 - Particulars of a mortgage or charge 02 May 1998
AUD - Auditor's letter of resignation 13 January 1998
AA - Annual Accounts 18 September 1997
363s - Annual Return 07 March 1997
287 - Change in situation or address of Registered Office 16 December 1996
AA - Annual Accounts 24 October 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 August 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 August 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 August 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 August 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 August 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 August 1996
395 - Particulars of a mortgage or charge 28 June 1996
363s - Annual Return 14 March 1996
AA - Annual Accounts 07 September 1995
363s - Annual Return 03 March 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 31 October 1994
363s - Annual Return 20 March 1994
AA - Annual Accounts 07 January 1994
363s - Annual Return 04 March 1993
AA - Annual Accounts 15 December 1992
363s - Annual Return 12 May 1992
AA - Annual Accounts 01 May 1992
395 - Particulars of a mortgage or charge 21 November 1991
AA - Annual Accounts 02 June 1991
363a - Annual Return 12 March 1991
AA - Annual Accounts 29 March 1990
363 - Annual Return 29 March 1990
MEM/ARTS - N/A 06 September 1989
RESOLUTIONS - N/A 08 May 1989
RESOLUTIONS - N/A 08 May 1989
123 - Notice of increase in nominal capital 08 May 1989
AA - Annual Accounts 29 March 1989
363 - Annual Return 29 March 1989
AA - Annual Accounts 15 March 1988
363 - Annual Return 15 March 1988
395 - Particulars of a mortgage or charge 27 April 1987
AA - Annual Accounts 08 April 1987
363 - Annual Return 08 April 1987
363 - Annual Return 05 February 1987
MEM/ARTS - N/A 05 August 1986
GAZ(U) - N/A 05 August 1986
AA - Annual Accounts 27 January 1984
AA - Annual Accounts 15 October 1982
CERTNM - Change of name certificate 26 August 1981
AA - Annual Accounts 27 January 1981
NEWINC - New incorporation documents 11 December 1972

Mortgages & Charges

Description Date Status Charge by
Debenture 22 January 2013 Outstanding

N/A

Legal mortgage 17 January 2013 Outstanding

N/A

Legal mortgage 10 December 1998 Fully Satisfied

N/A

Legal mortgage (customer's account) 24 July 1998 Fully Satisfied

N/A

Legal mortgage (customer's account) 30 June 1998 Fully Satisfied

N/A

Equipment mortgage 27 April 1998 Outstanding

N/A

Debenture 19 June 1996 Fully Satisfied

N/A

Legal mortgage 04 November 1991 Fully Satisfied

N/A

Legal mortgage 27 April 1987 Fully Satisfied

N/A

Mortgage 25 July 1986 Fully Satisfied

N/A

Mortgage debenture 17 October 1985 Fully Satisfied

N/A

Legal mortgage 11 January 1983 Fully Satisfied

N/A

Legal mortgage 30 June 1978 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.