Company NameMacorp Limited
DirectorMichael Robert Makin
Company StatusActive
Company Number08056879
CategoryPrivate Limited Company
Incorporation Date3 May 2012(12 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Director

Director NameMr Michael Robert Makin
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Darley Road
Liversedge
WF15 6QB

Location

Registered AddressAlm Accounts, Kybc Great North Road
Darrington
Pontefract
WF8 3HR
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
ParishDarrington
WardPontefract South
Address Matches7 other UK companies use this postal address

Shareholders

50 at £1Michael Makin
50.00%
Ordinary
50 at £1Suzanne Makin
50.00%
Ordinary

Financials

Year2014
Net Worth£12,777
Cash£1,373
Current Liabilities£14,139

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return17 September 2023 (7 months, 2 weeks ago)
Next Return Due1 October 2024 (4 months, 4 weeks from now)

Filing History

27 September 2023Confirmation statement made on 17 September 2023 with no updates (3 pages)
20 September 2023Registered office address changed from 83 Darley Road Liversedge WF15 6QB England to Alm Accounts, Kybc Great North Road Darrington Pontefract WF8 3HR on 20 September 2023 (1 page)
4 August 2023Total exemption full accounts made up to 31 May 2023 (7 pages)
11 July 2023Compulsory strike-off action has been discontinued (1 page)
10 July 2023Total exemption full accounts made up to 31 May 2022 (7 pages)
10 June 2023Compulsory strike-off action has been suspended (1 page)
2 May 2023First Gazette notice for compulsory strike-off (1 page)
23 November 2022Confirmation statement made on 17 September 2022 with updates (4 pages)
27 May 2022Compulsory strike-off action has been discontinued (1 page)
26 May 2022Total exemption full accounts made up to 31 May 2021 (7 pages)
17 May 2022Compulsory strike-off action has been suspended (1 page)
3 May 2022First Gazette notice for compulsory strike-off (1 page)
17 September 2021Confirmation statement made on 17 September 2021 with updates (3 pages)
30 June 2021Confirmation statement made on 3 May 2021 with no updates (3 pages)
20 November 2020Total exemption full accounts made up to 31 May 2018 (7 pages)
20 November 2020Total exemption full accounts made up to 31 May 2020 (7 pages)
20 November 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
21 August 2020Compulsory strike-off action has been discontinued (1 page)
20 August 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
11 January 2020Compulsory strike-off action has been suspended (1 page)
17 December 2019First Gazette notice for compulsory strike-off (1 page)
1 June 2019Compulsory strike-off action has been discontinued (1 page)
29 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
30 April 2019First Gazette notice for compulsory strike-off (1 page)
10 January 2019Director's details changed for Mr Michael Robert Makin on 10 January 2019 (2 pages)
27 November 2018Registered office address changed from The Innovation Centre Kirkleatham Business Centre Redcar Cleveland TS10 5SH to 83 Darley Road Liversedge WF15 6QB on 27 November 2018 (1 page)
15 May 2018Notification of Mike Makin as a person with significant control on 6 April 2017 (2 pages)
15 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
26 April 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
25 July 2017Confirmation statement made on 3 May 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 3 May 2017 with no updates (3 pages)
10 June 2017Compulsory strike-off action has been discontinued (1 page)
10 June 2017Compulsory strike-off action has been discontinued (1 page)
9 June 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
9 June 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
21 July 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 100
(6 pages)
21 July 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 100
(6 pages)
28 May 2016Compulsory strike-off action has been discontinued (1 page)
28 May 2016Compulsory strike-off action has been discontinued (1 page)
27 May 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
27 May 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
28 July 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(3 pages)
28 July 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(3 pages)
28 July 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(3 pages)
25 July 2015Compulsory strike-off action has been discontinued (1 page)
25 July 2015Compulsory strike-off action has been discontinued (1 page)
24 July 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
24 July 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
21 July 2015Compulsory strike-off action has been suspended (1 page)
21 July 2015Compulsory strike-off action has been suspended (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
4 June 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
4 June 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
2 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(3 pages)
2 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(3 pages)
2 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(3 pages)
24 March 2014Registered office address changed from the Mill House Mickley Ripon North Yorkshire HG4 3JE England on 24 March 2014 (2 pages)
24 March 2014Registered office address changed from the Mill House Mickley Ripon North Yorkshire HG4 3JE England on 24 March 2014 (2 pages)
10 October 2013Registered office address changed from 25-29 Sandy Way Yeadon Leeds West Yorkshire LS19 7EW United Kingdom on 10 October 2013 (1 page)
10 October 2013Registered office address changed from 25-29 Sandy Way Yeadon Leeds West Yorkshire LS19 7EW United Kingdom on 10 October 2013 (1 page)
20 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (3 pages)
20 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (3 pages)
20 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (3 pages)
3 May 2012Incorporation (36 pages)
3 May 2012Incorporation (36 pages)