Mac'ants Abrasives Limited

General information

Name:

Mac'ants Abrasives Ltd

Office Address:

36 Orgreave Drive S13 9NR Sheffield

Number: 01303998

Incorporation date: 1977-03-22

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The enterprise is widely known under the name of Mac'ants Abrasives Limited. It was established 47 years ago and was registered with 01303998 as the reg. no. This particular registered office of the company is situated in Sheffield. You can contact them at 36 Orgreave Drive. The company is recognized under the name of Mac'ants Abrasives Limited. It should be noted that this firm also operated as Mac-ants Abrasives until it got changed 10 years from now. The company's SIC code is 25730 - Manufacture of tools. Mac'ants Abrasives Ltd released its latest accounts for the period up to 2022-03-31. The company's latest confirmation statement was released on 2022-12-12.

From the information we have gathered, the company was established in 1977-03-22 and has so far been run by ten directors, out of whom two (John D. and Claire T.) are still listed as current directors.

  • Previous company's names
  • Mac'ants Abrasives Limited 2014-10-08
  • Mac-ants Abrasives Limited 1977-03-22

Financial data based on annual reports

Company staff

John D.

Role: Director

Appointed: 29 November 2022

Latest update: 12 March 2024

Claire T.

Role: Director

Appointed: 05 July 2022

Latest update: 12 March 2024

People with significant control

The companies that control this firm are as follows: Hodge Clemco Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Sheffield at Orgreave Drive, S13 9NR and was registered as a PSC under the registration number 00626216.

Hodge Clemco Ltd
Address: 36 Orgreave Drive, Sheffield, S13 9NR, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 00626216
Notified on 22 June 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Neal C.
Notified on 14 December 2016
Ceased on 5 July 2022
Nature of control:
1/2 or less of shares
Hamish K.
Notified on 14 December 2016
Ceased on 5 July 2022
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 26 December 2023
Confirmation statement last made up date 12 December 2022
Annual Accounts 27 August 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 27 August 2014
Annual Accounts 31 March 2017
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts 18 July 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 18 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Dormant company accounts reported for the period up to Friday 31st March 2023 (AA)
filed on: 29th, November 2023
accounts
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

Todwick Road Dinnington

Post code:

S25 3SE

City / Town:

Sheffield

HQ address,
2014

Address:

Todwick Road Dinnington

Post code:

S25 3SE

City / Town:

Sheffield

Accountant/Auditor,
2014 - 2013

Name:

Royston Parkin Limited

Address:

Chartered Certified Accountants & Statutory Auditor 95 Queen Street

Post code:

S1 1WG

City / Town:

Sheffield

Search other companies

Services (by SIC Code)

  • 25730 : Manufacture of tools
  • 23910 : Production of abrasive products
47
Company Age

Similar companies nearby

Closest companies