About

Registered Number: 06739273
Date of Incorporation: 03/11/2008 (15 years and 4 months ago)
Company Status: Active
Registered Address: Unit 2 Hardwick Road, Great Gransden, Sandy, Bedfordshire, SG19 3BJ

 

Macintyres Uk Ltd was registered on 03 November 2008 and are based in Sandy in Bedfordshire, it's status in the Companies House registry is set to "Active". This organisation has 3 directors listed. We do not know the number of employees at Macintyres Uk Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ACKFORD, Michael John 03 November 2008 - 1
MCDONALD, Kelvin 30 November 2008 - 1
MCDONALD, Carl 03 November 2008 23 April 2019 1

Filing History

Document Type Date
AA - Annual Accounts 19 June 2020
CS01 - N/A 21 November 2019
AA - Annual Accounts 29 August 2019
TM01 - Termination of appointment of director 29 April 2019
CS01 - N/A 29 November 2018
AA - Annual Accounts 29 August 2018
CS01 - N/A 07 December 2017
AA - Annual Accounts 23 August 2017
CS01 - N/A 23 November 2016
AA - Annual Accounts 22 August 2016
AR01 - Annual Return 16 November 2015
AA - Annual Accounts 03 September 2015
AR01 - Annual Return 27 November 2014
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 20 November 2013
AA - Annual Accounts 22 August 2013
SH01 - Return of Allotment of shares 19 August 2013
AR01 - Annual Return 02 January 2013
CH01 - Change of particulars for director 15 November 2012
CH01 - Change of particulars for director 15 November 2012
AA - Annual Accounts 30 August 2012
DISS40 - Notice of striking-off action discontinued 10 March 2012
AR01 - Annual Return 09 March 2012
CH01 - Change of particulars for director 09 March 2012
CH01 - Change of particulars for director 09 March 2012
CH01 - Change of particulars for director 09 March 2012
GAZ1 - First notification of strike-off action in London Gazette 06 March 2012
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 23 February 2011
AA - Annual Accounts 03 September 2010
AR01 - Annual Return 21 January 2010
395 - Particulars of a mortgage or charge 03 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 December 2008
288a - Notice of appointment of directors or secretaries 03 December 2008
288a - Notice of appointment of directors or secretaries 03 December 2008
288a - Notice of appointment of directors or secretaries 03 December 2008
287 - Change in situation or address of Registered Office 13 November 2008
288b - Notice of resignation of directors or secretaries 13 November 2008
NEWINC - New incorporation documents 03 November 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 25 February 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.