Company NameM A C Financial Services Limited
DirectorsMichael John Griffin and Andrew David Joyce
Company StatusActive
Company Number05657422
CategoryPrivate Limited Company
Incorporation Date19 December 2005(18 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMichael John Griffin
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2005(same day as company formation)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address28 Scholey Avenue
Brighouse
West Yorkshire
HD6 3EP
Director NameMr Andrew David Joyce
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2005(same day as company formation)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address25 Long Ridge
Brighouse
West Yorkshire
HD6 3RZ
Director NameCharles Edward McCormick
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2005(same day as company formation)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence AddressCrowther Laithe Farm
Marsden
Huddersfield
West Yorkshire
HD7 6JG
Secretary NameCharles Edward McCormick
NationalityBritish
StatusResigned
Appointed19 December 2005(same day as company formation)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence AddressCrowther Laithe Farm
Marsden
Huddersfield
West Yorkshire
HD7 6JG

Contact

Websitewww.mac-fs.co.uk/
Telephone01484 717700
Telephone regionHuddersfield

Location

Registered Address18 Bridge End
Rastrick
Brighouse
West Yorkshire
HD6 3DH
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardRastrick
Built Up AreaWest Yorkshire

Shareholders

2 at £1Andrew Joyce
50.00%
Ordinary
2 at £1Michael Griffin
50.00%
Ordinary

Financials

Year2014
Turnover£118,463
Net Worth£15,610
Cash£43,639
Current Liabilities£29,326

Accounts

Latest Accounts31 December 2023 (4 months, 1 week ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 December 2023 (4 months, 2 weeks ago)
Next Return Due2 January 2025 (8 months from now)

Filing History

21 February 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
23 December 2016Confirmation statement made on 19 December 2016 with updates (6 pages)
1 March 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
11 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 4
(4 pages)
8 April 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
24 February 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 4
(4 pages)
2 October 2014Total exemption full accounts made up to 31 December 2013 (13 pages)
14 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 4
(4 pages)
24 September 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
9 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
5 September 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
6 July 2012Termination of appointment of Charles Mccormick as a secretary (2 pages)
6 July 2012Termination of appointment of Charles Mccormick as a director (2 pages)
6 July 2012Statement of capital following an allotment of shares on 29 June 2012
  • GBP 4.00
(4 pages)
6 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Shares allotted 29/06/2012
(3 pages)
2 March 2012Annual return made up to 19 December 2011 with a full list of shareholders (6 pages)
30 September 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
19 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (6 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
29 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for Charles Edward Mccormick on 19 December 2009 (2 pages)
29 January 2010Director's details changed for Andrew David Joyce on 19 December 2009 (2 pages)
29 January 2010Director's details changed for Michael John Griffin on 19 December 2009 (2 pages)
18 August 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
15 January 2009Return made up to 19/12/08; full list of members (4 pages)
15 January 2009Location of register of members (1 page)
11 April 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
11 January 2008Return made up to 19/12/07; full list of members (3 pages)
28 March 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
23 January 2007Return made up to 19/12/06; full list of members (7 pages)
1 August 2006Registered office changed on 01/08/06 from: crowther laithe farm marsden huddersfield west yorkshire HD7 6JG (1 page)
19 December 2005Incorporation (24 pages)