About

Registered Number: 02779419
Date of Incorporation: 13/01/1993 (31 years and 3 months ago)
Company Status: Active
Registered Address: Eltisley Business Park Potton Road, Abbotsley, St Neots, Cambridgeshire, PE19 6TX

 

Macro Art Ltd was founded on 13 January 1993, it's status at Companies House is "Active". Luckett, Nigel Frederick, Cooke, Jane Marie, Parsley, David, Walker, Gretchen Zillah, Walker, John Kenneth are listed as the directors of the organisation. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALKER, Gretchen Zillah 13 January 1993 11 June 2014 1
WALKER, John Kenneth 01 August 2000 17 September 2013 1
Secretary Name Appointed Resigned Total Appointments
LUCKETT, Nigel Frederick 25 July 2014 - 1
COOKE, Jane Marie 31 May 1999 31 March 2002 1
PARSLEY, David 11 November 1994 31 May 1999 1

Filing History

Document Type Date
CS01 - N/A 28 April 2020
MR04 - N/A 11 November 2019
MR04 - N/A 11 November 2019
MR01 - N/A 11 November 2019
MR04 - N/A 07 November 2019
MR04 - N/A 07 November 2019
MR04 - N/A 07 November 2019
MR01 - N/A 02 July 2019
CS01 - N/A 17 April 2019
AA - Annual Accounts 07 February 2019
TM01 - Termination of appointment of director 23 January 2019
AA01 - Change of accounting reference date 15 January 2019
TM01 - Termination of appointment of director 22 December 2018
AP01 - Appointment of director 11 June 2018
CS01 - N/A 21 April 2018
AA - Annual Accounts 26 January 2018
CS01 - N/A 11 April 2017
CS01 - N/A 11 April 2017
AA - Annual Accounts 09 December 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 15 January 2016
AR01 - Annual Return 24 April 2015
MR01 - N/A 02 October 2014
MR01 - N/A 11 August 2014
AP03 - Appointment of secretary 26 July 2014
AA01 - Change of accounting reference date 26 July 2014
AP01 - Appointment of director 03 July 2014
RESOLUTIONS - N/A 25 June 2014
CC04 - Statement of companies objects 25 June 2014
TM02 - Termination of appointment of secretary 25 June 2014
TM01 - Termination of appointment of director 25 June 2014
AP01 - Appointment of director 25 June 2014
AP01 - Appointment of director 25 June 2014
MR01 - N/A 17 June 2014
MR01 - N/A 14 June 2014
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 15 May 2014
TM01 - Termination of appointment of director 11 November 2013
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 19 February 2013
MG01 - Particulars of a mortgage or charge 08 November 2012
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 24 April 2012
RP04 - N/A 16 June 2011
AR01 - Annual Return 20 May 2011
AD01 - Change of registered office address 20 May 2011
AA - Annual Accounts 04 March 2011
AR01 - Annual Return 21 April 2010
AA - Annual Accounts 04 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 January 2010
363a - Annual Return 27 May 2009
AA - Annual Accounts 28 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2008
363a - Annual Return 09 April 2008
288c - Notice of change of directors or secretaries or in their particulars 07 April 2008
288c - Notice of change of directors or secretaries or in their particulars 07 April 2008
353 - Register of members 19 March 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 March 2008
AA - Annual Accounts 18 March 2008
363a - Annual Return 26 February 2008
AA - Annual Accounts 22 May 2007
RESOLUTIONS - N/A 16 March 2007
RESOLUTIONS - N/A 16 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 2007
123 - Notice of increase in nominal capital 16 March 2007
AA - Annual Accounts 15 March 2007
225 - Change of Accounting Reference Date 15 February 2007
287 - Change in situation or address of Registered Office 29 January 2007
225 - Change of Accounting Reference Date 07 December 2006
363s - Annual Return 26 May 2006
AA - Annual Accounts 17 June 2005
363s - Annual Return 05 April 2005
AA - Annual Accounts 18 August 2004
363s - Annual Return 20 February 2004
AA - Annual Accounts 14 May 2003
395 - Particulars of a mortgage or charge 12 May 2003
395 - Particulars of a mortgage or charge 06 February 2003
363s - Annual Return 27 January 2003
363s - Annual Return 15 August 2002
288a - Notice of appointment of directors or secretaries 30 May 2002
288b - Notice of resignation of directors or secretaries 30 May 2002
AA - Annual Accounts 30 May 2002
AA - Annual Accounts 25 September 2001
363s - Annual Return 19 April 2001
395 - Particulars of a mortgage or charge 23 September 2000
288a - Notice of appointment of directors or secretaries 07 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 May 2000
363s - Annual Return 08 May 2000
395 - Particulars of a mortgage or charge 03 May 2000
395 - Particulars of a mortgage or charge 26 April 2000
AA - Annual Accounts 22 April 2000
AA - Annual Accounts 19 October 1999
288a - Notice of appointment of directors or secretaries 06 July 1999
288b - Notice of resignation of directors or secretaries 06 July 1999
363s - Annual Return 01 February 1999
AA - Annual Accounts 03 April 1998
363s - Annual Return 12 February 1998
AA - Annual Accounts 17 April 1997
363s - Annual Return 12 February 1997
AA - Annual Accounts 09 August 1996
363s - Annual Return 23 June 1996
395 - Particulars of a mortgage or charge 26 September 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 September 1995
AA - Annual Accounts 12 June 1995
AA - Annual Accounts 05 February 1995
363s - Annual Return 15 January 1995
288 - N/A 09 January 1995
363s - Annual Return 29 March 1994
287 - Change in situation or address of Registered Office 10 February 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 February 1993
288 - N/A 19 January 1993
NEWINC - New incorporation documents 13 January 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 November 2019 Outstanding

N/A

A registered charge 14 June 2019 Outstanding

N/A

A registered charge 30 September 2014 Fully Satisfied

N/A

A registered charge 07 August 2014 Fully Satisfied

N/A

A registered charge 11 June 2014 Outstanding

N/A

A registered charge 11 June 2014 Fully Satisfied

N/A

Mortgage 29 October 2012 Fully Satisfied

N/A

Guarantee & debenture 04 May 2003 Fully Satisfied

N/A

Equipment mortgage 31 January 2003 Fully Satisfied

N/A

All assets debenture 21 September 2000 Fully Satisfied

N/A

Debenture 25 April 2000 Fully Satisfied

N/A

Chattel mortgage 19 April 2000 Fully Satisfied

N/A

Mortgage debenture 20 September 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.