About

Registered Number: 02742082
Date of Incorporation: 21/08/1992 (31 years and 8 months ago)
Company Status: Active
Registered Address: C/O Alsters Solicitors, Hamilton House, 20-26 Hamilton Terrace, Leamington Spa, CV32 4LY

 

Established in 1992, Macinnes Tooling Ltd have registered office in 20-26 Hamilton Terrace, it has a status of "Active". We don't currently know the number of employees at this company. This organisation has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOYLE, Audrey 30 November 2007 - 1
BOYLE, James 04 January 1996 - 1
JONES, Barry Alfred 17 November 1992 31 May 2002 1
MACINNES, Neil 04 January 1996 30 November 2007 1

Filing History

Document Type Date
AA - Annual Accounts 17 March 2020
CS01 - N/A 17 October 2019
AA - Annual Accounts 03 May 2019
CS01 - N/A 16 October 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 22 August 2017
AA - Annual Accounts 10 November 2016
CS01 - N/A 22 August 2016
AA - Annual Accounts 05 November 2015
AR01 - Annual Return 24 August 2015
MR01 - N/A 04 March 2015
AA - Annual Accounts 17 November 2014
AR01 - Annual Return 21 August 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 22 August 2013
AA - Annual Accounts 05 December 2012
AR01 - Annual Return 24 August 2012
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 25 August 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 16 September 2010
CH01 - Change of particulars for director 16 September 2010
CH01 - Change of particulars for director 16 September 2010
AA - Annual Accounts 09 December 2009
AR01 - Annual Return 12 October 2009
AA - Annual Accounts 10 March 2009
363a - Annual Return 23 October 2008
288b - Notice of resignation of directors or secretaries 06 December 2007
288a - Notice of appointment of directors or secretaries 06 December 2007
288a - Notice of appointment of directors or secretaries 06 December 2007
AA - Annual Accounts 13 November 2007
363s - Annual Return 26 October 2007
AA - Annual Accounts 01 April 2007
363s - Annual Return 19 September 2006
AA - Annual Accounts 13 April 2006
363s - Annual Return 06 September 2005
AA - Annual Accounts 14 June 2005
363s - Annual Return 13 September 2004
AA - Annual Accounts 17 June 2004
363s - Annual Return 10 September 2003
AA - Annual Accounts 01 July 2003
395 - Particulars of a mortgage or charge 10 May 2003
400 - Particulars of a mortgage or charge subject to which property has been acquired 19 February 2003
395 - Particulars of a mortgage or charge 11 February 2003
363s - Annual Return 30 August 2002
288b - Notice of resignation of directors or secretaries 30 August 2002
AA - Annual Accounts 15 July 2002
287 - Change in situation or address of Registered Office 06 June 2002
CERTNM - Change of name certificate 22 May 2002
363s - Annual Return 31 August 2001
AA - Annual Accounts 04 July 2001
363s - Annual Return 21 September 2000
AA - Annual Accounts 30 June 2000
363s - Annual Return 07 September 1999
AA - Annual Accounts 01 July 1999
288a - Notice of appointment of directors or secretaries 23 November 1998
288b - Notice of resignation of directors or secretaries 23 November 1998
288b - Notice of resignation of directors or secretaries 23 November 1998
363s - Annual Return 21 September 1998
AA - Annual Accounts 11 February 1998
363s - Annual Return 14 October 1997
AA - Annual Accounts 05 March 1997
363s - Annual Return 10 September 1996
AA - Annual Accounts 20 February 1996
288 - N/A 30 January 1996
288 - N/A 30 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 1996
363s - Annual Return 01 September 1995
395 - Particulars of a mortgage or charge 19 December 1994
AA - Annual Accounts 21 November 1994
363s - Annual Return 17 August 1994
363s - Annual Return 18 January 1994
AA - Annual Accounts 19 November 1993
288 - N/A 05 January 1993
288 - N/A 22 September 1992
288 - N/A 22 September 1992
288 - N/A 16 September 1992
288 - N/A 16 September 1992
NEWINC - New incorporation documents 21 August 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 February 2015 Outstanding

N/A

Debenture 09 May 2003 Outstanding

N/A

Debenture 24 January 2003 Outstanding

N/A

Legal charge 15 December 1994 Outstanding

N/A

Standard security 12 February 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.