General information

Name:

Macato Ltd

Office Address:

Recovery House Hainault Business Park 15-17 Roebuck Road IG6 3TU Ilford

Number: 07506366

Incorporation date: 2011-01-26

Dissolution date: 2022-10-13

End of financial year: 30 November

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The firm was registered in Ilford with reg. no. 07506366. The firm was established in the year 2011. The office of this firm was located at Recovery House Hainault Business Park 15-17 Roebuck Road. The post code for this location is IG6 3TU. This business was officially closed on 2022-10-13, meaning it had been in business for 11 years.

The executives were as follow: Tony B. arranged to perform management duties in 2016 in March and Carlos S. arranged to perform management duties in 2011 in January.

Tony B. was the individual who controlled this firm, owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Tony B.

Role: Director

Appointed: 01 March 2016

Latest update: 3 January 2024

Carlos S.

Role: Director

Appointed: 26 January 2011

Latest update: 3 January 2024

People with significant control

Tony B.
Notified on 3 March 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2019
Account last made up date 30 November 2017
Confirmation statement next due date 17 March 2019
Confirmation statement last made up date 03 March 2018
Annual Accounts 2 December 2014
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 2 December 2014
Annual Accounts 29 February 2016
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 29 February 2016
Annual Accounts 23 August 2016
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 23 August 2016
Annual Accounts 27 August 2017
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 27 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Annual Accounts 28 May 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 28 May 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 13th, October 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

398 Coast Road

Post code:

BN24 6NY

City / Town:

Pevensey

HQ address,
2013

Address:

398 Coast Road

Post code:

BN24 6NY

City / Town:

Pevensey

Accountant/Auditor,
2012

Name:

Stone's Accountancy Sussex Limited

Address:

398 Coast Road

Post code:

BN24 6NY

City / Town:

Pevensey Bay

Accountant/Auditor,
2013

Name:

Stone's Accountancy Sussex Limited

Address:

398 Coast Road Pevensey Bay Pevensey

Post code:

BN24 6NY

City / Town:

United Kingdom

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
11
Company Age

Closest Companies - by postcode