About

Registered Number: 06775296
Date of Incorporation: 17/12/2008 (16 years and 4 months ago)
Company Status: Active
Registered Address: 57 Thornhill Road, Surbiton, Surrey, KT6 7TJ

 

Macplus Ltd was registered on 17 December 2008, it's status is listed as "Active". This company has 3 directors listed as Mcmurtry, Jenny Lorraine, Mcmurtry, Lee Alan, Whellams, Dominic in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCMURTRY, Jenny Lorraine 27 January 2009 - 1
MCMURTRY, Lee Alan 17 December 2008 - 1
WHELLAMS, Dominic 17 December 2008 27 January 2009 1

Filing History

Document Type Date
CS01 - N/A 17 December 2019
AA - Annual Accounts 04 December 2019
DISS40 - Notice of striking-off action discontinued 13 March 2019
GAZ1 - First notification of strike-off action in London Gazette 12 March 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 15 February 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 24 January 2017
AA - Annual Accounts 30 December 2016
AA - Annual Accounts 30 January 2016
AR01 - Annual Return 18 January 2016
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 17 December 2013
AA - Annual Accounts 20 February 2013
AR01 - Annual Return 15 February 2013
CH01 - Change of particulars for director 15 February 2013
CH01 - Change of particulars for director 15 February 2013
AD01 - Change of registered office address 15 February 2013
AD01 - Change of registered office address 14 February 2013
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 09 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
TM02 - Termination of appointment of secretary 08 January 2010
225 - Change of Accounting Reference Date 02 March 2009
MEM/ARTS - N/A 31 January 2009
288b - Notice of resignation of directors or secretaries 31 January 2009
287 - Change in situation or address of Registered Office 31 January 2009
288a - Notice of appointment of directors or secretaries 31 January 2009
CERTNM - Change of name certificate 28 January 2009
NEWINC - New incorporation documents 17 December 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.