Company NameMac Trading Europe Limited
Company StatusActive
Company Number05342625
CategoryPrivate Limited Company
Incorporation Date26 January 2005(19 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Rupert William Arthur Mackay
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosewood
Legh Gardens, Chelford Road
Knutsford
Cheshire
WA16 8PU
Director NameMr James Oliver Vereker Mackay
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(14 years, 11 months after company formation)
Appointment Duration4 years, 3 months
RoleProjects Manager
Country of ResidenceEngland
Correspondence Address38a Melbourne Street
Stalybridge
Cheshire
SK15 2JJ
Director NameMr Max Harry Michael Mackay
Date of BirthSeptember 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(14 years, 11 months after company formation)
Appointment Duration4 years, 3 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address38a Melbourne Street
Stalybridge
Cheshire
SK15 2JJ
Director NameMrs Susan Jane Mackay
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(17 years after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38a Melbourne Street
Stalybridge
Cheshire
SK15 2JJ
Director NameMiss Laura Williams
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(17 years after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38a Melbourne Street
Stalybridge
Cheshire
SK15 2JJ
Secretary NameSusanne Jane Mackay
NationalityBritish
StatusResigned
Appointed26 January 2005(same day as company formation)
RoleCompany Director
Correspondence AddressRosewood
Legh Gardens, Chelford Road
Knutsford
Cheshire
WA16 8PU

Location

Registered Address38a Melbourne Street
Stalybridge
Cheshire
SK15 2JJ
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardDukinfield Stalybridge
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £1Rupert William Arthur Mackay
50.00%
Ordinary
1 at £1Susanne Jane Mackay
25.00%
Ordinary
1 at £1Susanne Jane Mackay
25.00%
Ordinary Z

Financials

Year2014
Net Worth£107
Current Liabilities£34,394

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return26 January 2024 (3 months ago)
Next Return Due9 February 2025 (9 months, 2 weeks from now)

Filing History

7 December 2017Withdrawal of a person with significant control statement on 7 December 2017 (2 pages)
7 December 2017Withdrawal of a person with significant control statement on 7 December 2017 (2 pages)
6 December 2017Notification of Rupert William Arthur Mackay as a person with significant control on 6 April 2016 (2 pages)
15 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 4
(4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 4
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 4
(4 pages)
2 January 2014Statement of capital following an allotment of shares on 1 February 2013
  • GBP 4
(3 pages)
2 January 2014Statement of capital following an allotment of shares on 1 February 2013
  • GBP 4
(3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 October 2013Registered office address changed from 104 Queens Road Ashton-Under-Lyne Lancashire OL6 8EL on 10 October 2013 (1 page)
30 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (3 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 January 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
23 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 November 2009Previous accounting period extended from 31 January 2009 to 31 March 2009 (1 page)
29 January 2009Return made up to 26/01/09; full list of members (3 pages)
24 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
1 July 2008Appointment terminated secretary susanne mackay (1 page)
31 January 2008Return made up to 26/01/08; full list of members (2 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
25 May 2007Return made up to 26/01/07; full list of members (2 pages)
28 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
27 January 2006Return made up to 26/01/06; full list of members (2 pages)
26 January 2005Incorporation (12 pages)