Walmersley
Bury
BL9 6RE
Director Name | Mr Peter David Schofield |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2012(1 year after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Newgate House Newgate Rochdale OL16 1XB |
Director Name | Mr Nicholas James Bent |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2021(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Newgate House Newgate Rochdale OL16 1XB |
Secretary Name | Stephen Brennan |
---|---|
Status | Resigned |
Appointed | 16 November 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Bevis Green Works Mill Road Walmersley Bury BL9 6RE |
Director Name | Mr Michael John O'Connor |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2012(6 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 October 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Bevis Green Works Mill Road Walmersley Bury BL9 6RE |
Director Name | Mr Stephen Brennan |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2012(6 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tetrosyl Limited Walmersley Old Road Bury Lancashire BL9 6RE |
Director Name | Mr Ian St John Lawrence |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2012(6 months, 4 weeks after company formation) |
Appointment Duration | 8 years, 2 months (resigned 08 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Newgate House Newgate Rochdale OL16 1XB |
Director Name | Mr David James Rogers |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2015(3 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 25 January 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Newgate House Newgate Rochdale OL16 1XB |
Website | maccessonline.com |
---|
Registered Address | Newgate House Newgate Rochdale OL16 1XB |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Maccess Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,863,000 |
Gross Profit | £1,584,000 |
Net Worth | -£535,000 |
Cash | £352,000 |
Current Liabilities | £1,755,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 30 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 2 weeks from now) |
10 August 2016 | Delivered on: 18 August 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
14 October 2015 | Delivered on: 14 October 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
22 October 2013 | Delivered on: 25 October 2013 Persons entitled: Lloyds Banks PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
22 November 2012 | Delivered on: 4 December 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Outstanding |
16 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
---|---|
18 July 2017 | Accounts for a small company made up to 31 December 2016 (21 pages) |
2 February 2017 | Satisfaction of charge 078505260003 in full (1 page) |
2 February 2017 | Satisfaction of charge 078505260002 in full (1 page) |
2 February 2017 | Satisfaction of charge 1 in full (1 page) |
15 November 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
9 September 2016 | Full accounts made up to 31 December 2015 (25 pages) |
18 August 2016 | Registration of charge 078505260004, created on 10 August 2016 (29 pages) |
30 November 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
14 October 2015 | Registration of charge 078505260003, created on 14 October 2015 (34 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
25 September 2015 | Appointment of Mr David James Rogers as a director on 22 September 2015 (2 pages) |
20 November 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
6 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
2 December 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
4 November 2013 | Full accounts made up to 31 December 2012 (17 pages) |
25 October 2013 | Registration of charge 078505260002 (13 pages) |
9 October 2013 | Termination of appointment of Michael O'connor as a director (1 page) |
2 January 2013 | Annual return made up to 16 November 2012 with a full list of shareholders (6 pages) |
4 December 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 December 2012 | Appointment of Mr Peter David Schofield as a director (2 pages) |
29 October 2012 | Company name changed maccess trading LIMITED\certificate issued on 29/10/12
|
10 July 2012 | Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page) |
19 June 2012 | Appointment of Mr Stephen Brennan as a director (3 pages) |
14 June 2012 | Appointment of Mr Ian St John Lawrence as a director (2 pages) |
13 June 2012 | Appointment of Mr Michael O'connor as a director (2 pages) |
13 June 2012 | Appointment of Mr Michael O'connor as a director (2 pages) |
24 November 2011 | Company name changed godfrey autoparts LIMITED\certificate issued on 24/11/11
|
16 November 2011 | Incorporation (34 pages) |