Company NameMac Estates (NE) Limited
DirectorMark Coxon
Company StatusActive
Company Number07373749
CategoryPrivate Limited Company
Incorporation Date13 September 2010(13 years, 7 months ago)
Previous NameEURO Skip Hire Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Mark Coxon
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2010(2 days after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Trueman Court
Green Lane
Middlesbrough
TS5 7SR
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor 47 Bury New Road
Prestwich
Manchester
M25 9JY
Director NameMr Paul Coxon
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2010(2 days after company formation)
Appointment Duration4 years, 6 months (resigned 06 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Trueman Court
Green Lane
Middlesbrough
Cleveland
TS5 7SP
Director NameMr Ambrose Coxon
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2015(4 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Trueman Court
Green Lane
Middlesbrough
Cleveland
TS5 7SP

Location

Registered Address21 Trueman Court
Green Lane
Middlesbrough
TS5 7SR
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardAcklam
Built Up AreaTeesside

Shareholders

50 at £1Ambrose Coxon
50.00%
Ordinary
50 at £1Mark Coxon
50.00%
Ordinary

Financials

Year2014
Net Worth£39,935
Cash£41,197
Current Liabilities£2,090

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return19 January 2024 (3 months, 2 weeks ago)
Next Return Due2 February 2025 (9 months from now)

Filing History

4 March 2021Registered office address changed from 21 Trueman Court Green Lane Middlesbrough Cleveland TS5 7SP to 21 Trueman Court Green Lane Middlesbrough TS5 7SR on 4 March 2021 (1 page)
8 February 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
5 March 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
31 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
26 March 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
20 March 2019Termination of appointment of Ambrose Coxon as a director on 19 March 2019 (1 page)
20 March 2019Cessation of Ambrose Coxon as a person with significant control on 19 March 2019 (1 page)
29 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
12 March 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
19 January 2018Confirmation statement made on 19 January 2018 with updates (4 pages)
13 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
3 May 2017Confirmation statement made on 29 April 2017 with updates (6 pages)
3 May 2017Confirmation statement made on 29 April 2017 with updates (6 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
29 April 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(3 pages)
29 April 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(3 pages)
10 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
10 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
29 April 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(3 pages)
29 April 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(3 pages)
16 April 2015Company name changed euro skip hire LIMITED\certificate issued on 16/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-06
(3 pages)
16 April 2015Appointment of Mr Ambrose Coxon as a director on 6 April 2015 (2 pages)
16 April 2015Appointment of Mr Ambrose Coxon as a director on 6 April 2015 (2 pages)
16 April 2015Termination of appointment of Paul Coxon as a director on 6 April 2015 (1 page)
16 April 2015Company name changed euro skip hire LIMITED\certificate issued on 16/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-06
(3 pages)
16 April 2015Appointment of Mr Ambrose Coxon as a director on 6 April 2015 (2 pages)
16 April 2015Termination of appointment of Paul Coxon as a director on 6 April 2015 (1 page)
16 April 2015Termination of appointment of Paul Coxon as a director on 6 April 2015 (1 page)
30 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(3 pages)
30 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(3 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
25 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(3 pages)
25 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(3 pages)
20 March 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
20 March 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
13 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (3 pages)
13 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (3 pages)
12 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
12 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
2 May 2012Registered office address changed from West Street West Street Middlesbrough Cleveland TS2 1LZ United Kingdom on 2 May 2012 (1 page)
2 May 2012Registered office address changed from West Street West Street Middlesbrough Cleveland TS2 1LZ United Kingdom on 2 May 2012 (1 page)
2 May 2012Registered office address changed from West Street West Street Middlesbrough Cleveland TS2 1LZ United Kingdom on 2 May 2012 (1 page)
21 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (3 pages)
21 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (3 pages)
4 October 2010Statement of capital following an allotment of shares on 4 October 2010
  • GBP 100
(3 pages)
4 October 2010Statement of capital following an allotment of shares on 4 October 2010
  • GBP 100
(3 pages)
4 October 2010Statement of capital following an allotment of shares on 4 October 2010
  • GBP 100
(3 pages)
16 September 2010Appointment of Mr Mark Coxon as a director (2 pages)
16 September 2010Appointment of Mr Mark Coxon as a director (2 pages)
15 September 2010Appointment of Mr Paul Coxon as a director (2 pages)
15 September 2010Appointment of Mr Paul Coxon as a director (2 pages)
15 September 2010Registered office address changed from 81 Borough Road Middlesbrough Cleveland TS1 3AA United Kingdom on 15 September 2010 (1 page)
15 September 2010Registered office address changed from 81 Borough Road Middlesbrough Cleveland TS1 3AA United Kingdom on 15 September 2010 (1 page)
13 September 2010Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
13 September 2010Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
13 September 2010Incorporation (20 pages)
13 September 2010Incorporation (20 pages)