Company NameMacway Limited
DirectorRashid Amin
Company StatusActive
Company Number06763518
CategoryPrivate Limited Company
Incorporation Date2 December 2008(15 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Rashid Amin
Date of BirthOctober 1972 (Born 51 years ago)
NationalityGerman
StatusCurrent
Appointed10 December 2010(2 years after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 10 Medlock Court
Welcomb Street
Manchester
M11 2NB
Director NameMr Mahmood Jamil
Date of BirthAugust 1969 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed02 December 2008(same day as company formation)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence AddressAdamson House Towers Business Park
Didsbury
Manchester
M20 2YY
Director NameMr Muhammad Tariq
Date of BirthMarch 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed02 December 2008(same day as company formation)
RoleBusiness
Correspondence Address34 Deramore Street
Manchester
Lancashire
M14 4DU
Secretary NameMr Muhammad Tariq
NationalityIrish
StatusResigned
Appointed02 December 2008(same day as company formation)
RoleCompany Director
Correspondence Address34 Deramore Street
Manchester
Lancashire
M14 4DU

Contact

Websitemacwayltd.com
Email address[email protected]
Telephone0161 8202149
Telephone regionManchester

Location

Registered AddressUnit 10 Medlock Court
Welcomb Street
Manchester
M11 2NB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardBradford
Built Up AreaGreater Manchester

Shareholders

1000 at £1Rashid Amin
100.00%
Ordinary

Financials

Year2014
Net Worth£60,813
Cash£111,802
Current Liabilities£228,173

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return2 December 2023 (5 months ago)
Next Return Due16 December 2024 (7 months, 2 weeks from now)

Filing History

29 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
13 January 2017Confirmation statement made on 2 December 2016 with updates (5 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 1,000
(3 pages)
30 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 1,000
(3 pages)
16 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
22 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1,000
(3 pages)
22 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1,000
(3 pages)
6 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
31 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 1,000
(3 pages)
31 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 1,000
(3 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
31 December 2012Register inspection address has been changed from Adamson House Towers Business Park Didsbury Manchester M20 2YY United Kingdom (1 page)
31 December 2012Registered office address changed from C/O Suit 15, 4Th Floor 2 Universal Square Devonshire Street North Manchester M12 6JH United Kingdom on 31 December 2012 (1 page)
31 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (3 pages)
31 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (3 pages)
20 December 2012Amended accounts made up to 31 December 2011 (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
6 February 2012Registered office address changed from C/O Ferguson & Co 651 Mauldeth Road West Chorlton Manchester M21 7SA United Kingdom on 6 February 2012 (1 page)
6 February 2012Registered office address changed from C/O Ferguson & Co 651 Mauldeth Road West Chorlton Manchester M21 7SA United Kingdom on 6 February 2012 (1 page)
9 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (3 pages)
9 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (3 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
11 September 2011Registered office address changed from Adamson House Towers Business Park Didsbury Manchester M20 2YY United Kingdom on 11 September 2011 (1 page)
16 February 2011Annual return made up to 10 December 2010 with a full list of shareholders (3 pages)
16 February 2011Appointment of Mr Rashid Amin as a director (2 pages)
16 February 2011Termination of appointment of Mahmood Jamil as a director (1 page)
7 January 2011Annual return made up to 2 December 2010 with a full list of shareholders (3 pages)
7 January 2011Registered office address changed from C/O Easytel 8 Wilmslow Road Manchester M14 5TP United Kingdom on 7 January 2011 (1 page)
7 January 2011Annual return made up to 2 December 2010 with a full list of shareholders (3 pages)
7 January 2011Register inspection address has been changed from C/O Easytel 8 Wilmslow Road Manchester M14 5TP United Kingdom (1 page)
7 January 2011Registered office address changed from C/O Easytel 8 Wilmslow Road Manchester M14 5TP United Kingdom on 7 January 2011 (1 page)
25 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
16 April 2010Termination of appointment of Muhammad Tariq as a director (1 page)
16 April 2010Registered office address changed from 16 Arthog Road Manchester Lancashire M20 6HG on 16 April 2010 (1 page)
16 April 2010Director's details changed for Mr Mahmood Jamil on 1 December 2009 (2 pages)
16 April 2010Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
16 April 2010Termination of appointment of Muhammad Tariq as a secretary (1 page)
16 April 2010Register inspection address has been changed (1 page)
16 April 2010Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
16 April 2010Director's details changed for Mr Mahmood Jamil on 1 December 2009 (2 pages)
24 February 2010Registered office address changed from Suite 72 Cariocca Business Park 2 Sawley Road Manchester Lancashire M40 8BB on 24 February 2010 (2 pages)
2 December 2008Incorporation (16 pages)