Company NameMac Investments Limited
DirectorMark Antony Churchill
Company StatusActive
Company Number04687192
CategoryPrivate Limited Company
Incorporation Date5 March 2003(21 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Mark Antony Churchill
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2003(2 days after company formation)
Appointment Duration21 years, 1 month
RolePublican
Country of ResidenceEngland
Correspondence Address8 Wellesley Close
Worksop
Nottinghamshire
S81 7NR
Secretary NameAntony Churchill
NationalityBritish
StatusCurrent
Appointed07 March 2003(2 days after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Correspondence Address6 Stag Close
Rotherham
South Yorkshire
S60 3NE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 March 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 March 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressParkins Accountants Moor Park House, Clifford Lister Business Centre
Bawtry Road, Wickersley
Rotherham
South Yorkshire
S66 2BL
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
ParishWickersley
WardWickersley
Built Up AreaSheffield

Shareholders

1 at £1Mr Mark Anthony Churchill
100.00%
Ordinary

Financials

Year2014
Net Worth£18,402
Cash£4,216
Current Liabilities£186,533

Accounts

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

Returns

Latest Return3 March 2024 (1 month, 3 weeks ago)
Next Return Due17 March 2025 (10 months, 3 weeks from now)

Filing History

19 April 2023Micro company accounts made up to 31 March 2023 (5 pages)
29 March 2023Micro company accounts made up to 31 March 2022 (5 pages)
3 March 2023Confirmation statement made on 3 March 2023 with no updates (3 pages)
30 March 2022Micro company accounts made up to 31 March 2021 (5 pages)
3 March 2022Confirmation statement made on 3 March 2022 with no updates (3 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
26 March 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
26 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
19 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
12 April 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
18 August 2017Micro company accounts made up to 31 March 2017 (4 pages)
18 August 2017Amended total exemption small company accounts made up to 31 March 2016 (5 pages)
18 August 2017Micro company accounts made up to 31 March 2017 (4 pages)
18 August 2017Amended total exemption small company accounts made up to 31 March 2016 (5 pages)
5 April 2017Confirmation statement made on 5 March 2017 with updates (4 pages)
5 April 2017Confirmation statement made on 5 March 2017 with updates (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 July 2016Compulsory strike-off action has been discontinued (1 page)
12 July 2016Compulsory strike-off action has been discontinued (1 page)
11 July 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 1
(6 pages)
11 July 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 1
(6 pages)
11 July 2016Registered office address changed from Future House South Place, Beetwell Street Chesterfield Derbyshire S40 1SZ to Parkins Accountants Moor Park House, Clifford Lister Business Centre Bawtry Road, Wickersley Rotherham South Yorkshire S66 2BL on 11 July 2016 (1 page)
11 July 2016Registered office address changed from Future House South Place, Beetwell Street Chesterfield Derbyshire S40 1SZ to Parkins Accountants Moor Park House, Clifford Lister Business Centre Bawtry Road, Wickersley Rotherham South Yorkshire S66 2BL on 11 July 2016 (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
1 April 2016Compulsory strike-off action has been discontinued (1 page)
1 April 2016Compulsory strike-off action has been discontinued (1 page)
31 March 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
14 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(4 pages)
14 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(4 pages)
14 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(4 pages)
6 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(4 pages)
6 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(4 pages)
10 December 2013Director's details changed for Mr Mark Anthony Churchill on 9 December 2013 (2 pages)
10 December 2013Director's details changed for Mr Mark Anthony Churchill on 9 December 2013 (2 pages)
10 December 2013Director's details changed for Mr Mark Anthony Churchill on 9 December 2013 (2 pages)
9 December 2013Secretary's details changed for Anthony Churchill on 9 December 2013 (1 page)
9 December 2013Secretary's details changed for Anthony Churchill on 9 December 2013 (1 page)
9 December 2013Secretary's details changed for Anthony Churchill on 9 December 2013 (1 page)
11 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
11 March 2013Registered office address changed from 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT on 11 March 2013 (1 page)
11 March 2013Director's details changed for Mr Mark Anthony Churchill on 11 March 2013 (2 pages)
11 March 2013Registered office address changed from 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT on 11 March 2013 (1 page)
11 March 2013Director's details changed for Mr Mark Anthony Churchill on 11 March 2013 (2 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
4 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
11 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
11 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
15 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
15 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
10 March 2010Director's details changed for Mark Anthony Churchill on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Mark Anthony Churchill on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Mark Anthony Churchill on 1 October 2009 (2 pages)
10 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 March 2009Registered office changed on 27/03/2009 from c/o haywood & co 24-26 mansfield road rotherham south yorkshire S60 2DR (1 page)
27 March 2009Registered office changed on 27/03/2009 from c/o haywood & co 24-26 mansfield road rotherham south yorkshire S60 2DR (1 page)
16 March 2009Return made up to 05/03/09; full list of members (3 pages)
16 March 2009Return made up to 05/03/09; full list of members (3 pages)
7 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 April 2008Return made up to 05/03/08; full list of members (3 pages)
2 April 2008Return made up to 05/03/08; full list of members (3 pages)
29 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 March 2007Return made up to 05/03/07; full list of members (2 pages)
23 March 2007Director's particulars changed (1 page)
23 March 2007Return made up to 05/03/07; full list of members (2 pages)
23 March 2007Director's particulars changed (1 page)
11 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 March 2006Return made up to 05/03/06; full list of members (2 pages)
15 March 2006Return made up to 05/03/06; full list of members (2 pages)
15 March 2006Director's particulars changed (1 page)
15 March 2006Director's particulars changed (1 page)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
9 May 2005Director's particulars changed (1 page)
9 May 2005Director's particulars changed (1 page)
7 April 2005Secretary's particulars changed (1 page)
7 April 2005Secretary's particulars changed (1 page)
17 March 2005Return made up to 05/03/05; full list of members (6 pages)
17 March 2005Return made up to 05/03/05; full list of members (6 pages)
5 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 June 2004Return made up to 05/03/04; full list of members
  • 363(287) ‐ Registered office changed on 01/06/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 June 2004Return made up to 05/03/04; full list of members
  • 363(287) ‐ Registered office changed on 01/06/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 April 2003Company name changed speed 9536 LIMITED\certificate issued on 06/04/03 (2 pages)
7 April 2003Company name changed speed 9536 LIMITED\certificate issued on 06/04/03 (2 pages)
1 April 2003Secretary resigned (1 page)
1 April 2003New director appointed (2 pages)
1 April 2003New director appointed (2 pages)
1 April 2003Secretary resigned (1 page)
1 April 2003New secretary appointed (2 pages)
1 April 2003New secretary appointed (2 pages)
1 April 2003Director resigned (1 page)
1 April 2003Director resigned (1 page)
13 March 2003Registered office changed on 13/03/03 from: 6-8 underwood street london N1 7JQ (1 page)
13 March 2003Registered office changed on 13/03/03 from: 6-8 underwood street london N1 7JQ (1 page)
5 March 2003Incorporation (18 pages)
5 March 2003Incorporation (18 pages)