General information

Name:

Maccplas Ltd

Office Address:

Highshore Warehouse Hurdsfield Industrial Estate SK10 2LZ Macclesfield

Number: 05918956

Incorporation date: 2006-08-30

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Contact information

Phones:

Faxes:

  • 01625426462

Emails:

  • maccplas@hotmail.com

Website

www.maccplas.com

Description

Data updated on:

Maccplas is a firm located at SK10 2LZ Macclesfield at Highshore Warehouse. The firm has been operating since 2006 and is registered under the identification number 05918956. The firm has been actively competing on the UK market for 18 years now and its current status is active. This enterprise's registered with SIC code 46130: Agents involved in the sale of timber and building materials. 2022-12-31 is the last time account status updates were filed.

In order to satisfy its clientele, the business is continually controlled by a group of three directors who are Scott C., Carole C. and Paul C.. Their support has been of utmost importance to this specific business since 2015.

The companies with significant control over this firm include: Maccplas Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Macclesfield at Hurdsfield Industrial Estate, SK10 2LZ.

Financial data based on annual reports

Company staff

Scott C.

Role: Director

Appointed: 18 March 2015

Latest update: 29 January 2024

Carole C.

Role: Director

Appointed: 06 April 2009

Latest update: 29 January 2024

Paul C.

Role: Director

Appointed: 30 August 2006

Latest update: 29 January 2024

People with significant control

Maccplas Holdings Limited
Address: Highshore Warehouse Hurdsfield Industrial Estate, Macclesfield, SK10 2LZ, England
Legal authority Companies Act 2006
Legal form Limited Company
Notified on 1 December 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Carole C.
Notified on 21 August 2016
Ceased on 1 December 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares
Paul C.
Notified on 21 August 2016
Ceased on 1 December 2019
Nature of control:
1/2 or less of voting rights
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 04 September 2024
Confirmation statement last made up date 21 August 2023
Annual Accounts 20 September 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 20 September 2013
Annual Accounts 25 September 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 25 September 2014
Annual Accounts 18 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 18 March 2015
Annual Accounts 16 March 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 16 March 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

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
8th December 2023 - the day director's appointment was terminated (TM01)
filed on: 8th, December 2023
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 46130 : Agents involved in the sale of timber and building materials
17
Company Age

Similar companies nearby

Closest companies