Company NameMarco Services Limited
DirectorsMohammad Azhar and Shahnaz Azhar
Company StatusActive
Company Number06800975
CategoryPrivate Limited Company
Incorporation Date26 January 2009(15 years, 3 months ago)
Previous NameTulip North West Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles
Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameMr Mohammad Azhar
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2009(1 day after company formation)
Appointment Duration15 years, 3 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Lincoln Avenue
Heald Green
Cheadle
Cheshire
SK8 3LJ
Director NameMrs Shahnaz Azhar
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2009(1 day after company formation)
Appointment Duration15 years, 3 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address46 Lincoln Avenue
Heald Green
Stockport
Cheshire
SK8 3LJ
Director NameMr Mohammed Anwar
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2009(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address32 Denison Road
Victoria Park
Manchester
Lancashire
M14 5SQ
Director NameMrs Rubina Shahnaz Anwar
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2009(1 day after company formation)
Appointment Duration9 years (resigned 01 February 2018)
RoleSales Assistant
Country of ResidenceEngland
Correspondence Address32 Denison Road
Manchester
Lancashire
M14 5SQ

Contact

Websitemarco-services.co.uk
Email address[email protected]
Telephone0161 8328899
Telephone regionManchester

Location

Registered Address16 Robert Street
Manchester
M3 1EY
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Tulip North West LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£819,064
Cash£213,563
Current Liabilities£282,394

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 December 2023 (4 months, 3 weeks ago)
Next Return Due23 December 2024 (7 months, 3 weeks from now)

Filing History

3 January 2024Registration of charge 068009750001, created on 3 January 2024 (4 pages)
20 December 2023Confirmation statement made on 9 December 2023 with no updates (3 pages)
17 November 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
13 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
12 December 2022Confirmation statement made on 9 December 2022 with no updates (3 pages)
21 December 2021Confirmation statement made on 9 December 2021 with no updates (3 pages)
22 November 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
2 February 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
9 December 2020Confirmation statement made on 9 December 2020 with updates (3 pages)
24 February 2020Confirmation statement made on 31 January 2020 with updates (5 pages)
2 January 2020Unaudited abridged accounts made up to 31 March 2019 (7 pages)
4 March 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
4 February 2019Termination of appointment of Mohammed Anwar as a director on 13 January 2019 (1 page)
14 January 2019Purchase of own shares. (3 pages)
23 December 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
9 February 2018Cessation of Mohammed Anwar as a person with significant control on 31 March 2017 (1 page)
9 February 2018Termination of appointment of Rubina Shahnaz Anwar as a director on 1 February 2018 (1 page)
9 February 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
29 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
29 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
8 March 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
8 March 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(7 pages)
22 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(7 pages)
19 February 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 February 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(7 pages)
26 January 2015Registered office address changed from Macro Services Ltd 16 Robert Street Manchester M3 1EY to 16 Robert Street Manchester M3 1EY on 26 January 2015 (1 page)
26 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(7 pages)
26 January 2015Registered office address changed from Macro Services Ltd 16 Robert Street Manchester M3 1EY to 16 Robert Street Manchester M3 1EY on 26 January 2015 (1 page)
11 November 2014Total exemption small company accounts made up to 31 March 2014 (12 pages)
11 November 2014Total exemption small company accounts made up to 31 March 2014 (12 pages)
27 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(7 pages)
27 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(7 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (7 pages)
28 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (7 pages)
20 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (7 pages)
27 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (7 pages)
27 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (7 pages)
25 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (7 pages)
25 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 January 2010Annual return made up to 25 January 2010 with a full list of shareholders (6 pages)
26 January 2010Annual return made up to 25 January 2010 with a full list of shareholders (6 pages)
25 January 2010Register(s) moved to registered inspection location (1 page)
25 January 2010Director's details changed for Mohammad Azhar on 25 January 2010 (2 pages)
25 January 2010Register inspection address has been changed (1 page)
25 January 2010Director's details changed for Mr Mohammed Anwar on 25 January 2010 (2 pages)
25 January 2010Register inspection address has been changed (1 page)
25 January 2010Director's details changed for Rubina Shahnaz Anwar on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Shahnaz Azhar on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Rubina Shahnaz Anwar on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Shahnaz Azhar on 25 January 2010 (2 pages)
25 January 2010Register(s) moved to registered inspection location (1 page)
25 January 2010Director's details changed for Mohammad Azhar on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Mr Mohammed Anwar on 25 January 2010 (2 pages)
2 July 2009Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page)
2 July 2009Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page)
3 April 2009Memorandum and Articles of Association (11 pages)
3 April 2009Memorandum and Articles of Association (11 pages)
1 April 2009Company name changed tulip north west LIMITED\certificate issued on 01/04/09 (2 pages)
1 April 2009Company name changed tulip north west LIMITED\certificate issued on 01/04/09 (2 pages)
2 February 2009Ad 27/01/09\gbp si 100@1=100\gbp ic 1/101\ (2 pages)
2 February 2009Director appointed rubina shahnaz anwar (2 pages)
2 February 2009Director appointed rubina shahnaz anwar (2 pages)
2 February 2009Director appointed shahnaz azhar (2 pages)
2 February 2009Ad 27/01/09\gbp si 100@1=100\gbp ic 1/101\ (2 pages)
2 February 2009Director appointed mohammad azhar (2 pages)
2 February 2009Director appointed shahnaz azhar (2 pages)
2 February 2009Director appointed mohammad azhar (2 pages)
26 January 2009Incorporation (16 pages)
26 January 2009Incorporation (16 pages)