About

Registered Number: 03753193
Date of Incorporation: 15/04/1999 (25 years ago)
Company Status: Active
Registered Address: Unit 13 Coker Road, Weston-Super-Mare, BS22 6BX,

 

Based in Weston-Super-Mare, Mactra Shop Equipment & Fittings Ltd was founded on 15 April 1999, it has a status of "Active". The current directors of this organisation are Hardwick, Michael Brian, Churchill, Trevor.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHURCHILL, Trevor 03 July 2003 22 March 2012 1
Secretary Name Appointed Resigned Total Appointments
HARDWICK, Michael Brian 03 July 2003 30 July 2004 1

Filing History

Document Type Date
AA - Annual Accounts 24 April 2020
CS01 - N/A 16 April 2020
AA - Annual Accounts 24 April 2019
CS01 - N/A 11 April 2019
CS01 - N/A 09 April 2018
AA - Annual Accounts 09 April 2018
CS01 - N/A 18 April 2017
AD01 - Change of registered office address 12 April 2017
AA - Annual Accounts 10 April 2017
MR01 - N/A 14 February 2017
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 20 March 2015
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 17 April 2014
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 03 May 2012
TM01 - Termination of appointment of director 02 May 2012
AA - Annual Accounts 16 March 2012
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH03 - Change of particulars for secretary 30 April 2010
AA - Annual Accounts 29 March 2010
363a - Annual Return 13 May 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 29 April 2008
AA - Annual Accounts 08 March 2008
363a - Annual Return 03 May 2007
AA - Annual Accounts 23 April 2007
363a - Annual Return 04 May 2006
AA - Annual Accounts 27 March 2006
363s - Annual Return 05 May 2005
AA - Annual Accounts 21 February 2005
288b - Notice of resignation of directors or secretaries 12 August 2004
288a - Notice of appointment of directors or secretaries 12 August 2004
AA - Annual Accounts 27 May 2004
363s - Annual Return 08 May 2004
RESOLUTIONS - N/A 24 August 2003
RESOLUTIONS - N/A 24 August 2003
RESOLUTIONS - N/A 16 August 2003
288a - Notice of appointment of directors or secretaries 29 July 2003
288b - Notice of resignation of directors or secretaries 16 July 2003
288a - Notice of appointment of directors or secretaries 16 July 2003
363s - Annual Return 02 May 2003
225 - Change of Accounting Reference Date 26 February 2003
AA - Annual Accounts 25 January 2003
363s - Annual Return 25 April 2002
AA - Annual Accounts 05 March 2002
363s - Annual Return 17 May 2001
AA - Annual Accounts 08 February 2001
363s - Annual Return 12 June 2000
395 - Particulars of a mortgage or charge 08 July 1999
RESOLUTIONS - N/A 28 April 1999
RESOLUTIONS - N/A 28 April 1999
RESOLUTIONS - N/A 28 April 1999
RESOLUTIONS - N/A 28 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 1999
288b - Notice of resignation of directors or secretaries 28 April 1999
288b - Notice of resignation of directors or secretaries 28 April 1999
288a - Notice of appointment of directors or secretaries 28 April 1999
288a - Notice of appointment of directors or secretaries 28 April 1999
NEWINC - New incorporation documents 15 April 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 February 2017 Outstanding

N/A

Debenture 05 July 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.