Macadam Surfacing (midlands) Limited

General information

Name:

Macadam Surfacing (midlands) Ltd

Office Address:

Belmont House Shrewsbury Business Park SY2 6LG Shrewsbury

Number: 01529846

Incorporation date: 1980-11-24

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered with number 01529846 44 years ago, Macadam Surfacing (midlands) Limited is categorised as a Private Limited Company. The company's latest office address is Belmont House, Shrewsbury Business Park Shrewsbury. The enterprise's SIC and NACE codes are 42210 - Construction of utility projects for fluids. Macadam Surfacing (midlands) Ltd reported its latest accounts for the financial period up to 2022-06-30. The company's latest annual confirmation statement was submitted on 2023-07-30.

There is a number of two directors leading this specific limited company at the moment, specifically Mark O. and Harold O. who have been carrying out the directors assignments since 1998. To support the directors in their duties, this specific limited company has been utilizing the skills of Melanie F. as a secretary since the appointment on 2006-08-01.

Executives who control the firm include: Mark O. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Harold O. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Melanie F.

Role: Secretary

Appointed: 01 August 2006

Latest update: 8 April 2024

Mark O.

Role: Director

Appointed: 10 June 1998

Latest update: 8 April 2024

Harold O.

Role: Director

Appointed: 30 July 1991

Latest update: 8 April 2024

People with significant control

Mark O.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Harold O.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 13 August 2024
Confirmation statement last made up date 30 July 2023
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Annual Accounts 31 March 2015
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 31 March 2015
Annual Accounts 27 March 2016
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 27 March 2016
Annual Accounts 27 March 2017
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 27 March 2017
Annual Accounts 31 March 2014
Date Approval Accounts 31 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 30th June 2022 (AA)
filed on: 30th, March 2023
accounts
Free Download Download filing (12 pages)

Additional Information

HQ address,
2013

Address:

4 The Business Quarter Eco Park Road

Post code:

SY8 1FD

City / Town:

Ludlow

Accountant/Auditor,
2013

Name:

Whittingham Riddell Llp

Address:

4 The Business Quarter Eco Park Road

Post code:

SY8 1FD

City / Town:

Ludlow

Search other companies

Services (by SIC Code)

  • 42210 : Construction of utility projects for fluids
43
Company Age

Closest Companies - by postcode