Mac Automotive Components Limited

General information

Name:

Mac Automotive Components Ltd

Office Address:

524-526 High Road Ilford IG3 8EG Essex

Number: 04359088

Incorporation date: 2002-01-23

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Mac Automotive Components came into being in 2002 as a company enlisted under no 04359088, located at IG3 8EG Essex at 524-526 High Road. The company has been in business for twenty three years and its state is active. Its name is Mac Automotive Components Limited. The firm's previous clients may remember the firm also as H.n.p. Services, which was in use until 2002-02-18. The firm's Standard Industrial Classification Code is 45320 meaning Retail trade of motor vehicle parts and accessories. The company's latest accounts cover the period up to 2022-12-31 and the latest confirmation statement was released on 2023-01-23.

In order to be able to match the demands of their customer base, the business is permanently being improved by a group of two directors who are Jasminder S. and Manmohan S.. Their constant collaboration has been of pivotal use to the business since 2016-01-01. Additionally, the managing director's responsibilities are aided with by a secretary - Manmohan S., who was appointed by the business 23 years ago.

  • Previous company's names
  • Mac Automotive Components Limited 2002-02-18
  • H.n.p. Services Limited 2002-01-23

Financial data based on annual reports

Company staff

Jasminder S.

Role: Director

Appointed: 01 January 2016

Latest update: 8 July 2025

Manmohan S.

Role: Director

Appointed: 18 June 2002

Latest update: 8 July 2025

Manmohan S.

Role: Secretary

Appointed: 06 February 2002

Latest update: 8 July 2025

People with significant control

Executives who have control over the firm are as follows: Manmohan S. owns 1/2 or less of company shares. Jasminder S. owns 1/2 or less of company shares.

Manmohan S.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Jasminder S.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 06 February 2024
Confirmation statement last made up date 23 January 2023
Annual Accounts 18 February 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 18 February 2013
Annual Accounts
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Annual Accounts 27 March 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 27 March 2015
Annual Accounts 15 February 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 15 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 January 2023
End Date For Period Covered By Report 31 December 2023
Annual Accounts 9 May 2014
Date Approval Accounts 9 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
On 2019/09/20 director's details were changed (CH01)
filed on: 17th, March 2023
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 45320 : Retail trade of motor vehicle parts and accessories
23
Company Age

Similar companies nearby

Closest companies