D & S MACFIRE HOLDINGS LTD

Register to unlock more data on OkredoRegister

D & S MACFIRE HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07266565

Incorporation date

26/05/2010

Size

Dormant

Contacts

Registered address

Registered address

The Square, Fawley, Southampton, Hampshire SO45 1DDCopy
copy info iconCopy
See on map
Latest events (Record since 26/05/2010)
dot icon07/08/2025
Accounts for a dormant company made up to 2025-05-31
dot icon02/06/2025
Confirmation statement made on 2025-05-26 with updates
dot icon14/02/2025
Accounts for a dormant company made up to 2024-05-31
dot icon03/06/2024
Confirmation statement made on 2024-05-26 with updates
dot icon12/01/2024
Accounts for a dormant company made up to 2023-05-31
dot icon26/05/2023
Confirmation statement made on 2023-05-26 with updates
dot icon10/08/2022
Accounts for a dormant company made up to 2022-05-31
dot icon26/05/2022
Confirmation statement made on 2022-05-26 with updates
dot icon24/08/2021
Accounts for a dormant company made up to 2021-05-31
dot icon27/05/2021
Confirmation statement made on 2021-05-26 with updates
dot icon03/09/2020
Accounts for a dormant company made up to 2020-05-31
dot icon03/09/2020
Termination of appointment of David Peter Van Vuuren as a director on 2020-09-01
dot icon04/06/2020
Confirmation statement made on 2020-05-26 with updates
dot icon13/12/2019
Accounts for a dormant company made up to 2019-05-31
dot icon28/05/2019
Confirmation statement made on 2019-05-26 with updates
dot icon22/05/2019
Director's details changed for Mr David Peter Van Vuuren on 2019-05-22
dot icon10/08/2018
Accounts for a dormant company made up to 2018-05-31
dot icon08/08/2018
Secretary's details changed for Nicholas Muers Raby on 2018-08-07
dot icon07/08/2018
Change of details for Mr Nicholas Jonathan Muers Raby as a person with significant control on 2018-08-07
dot icon07/08/2018
Registered office address changed from The Square the Square Fawley Southampton Hampshire SO45 1DD to The Square Fawley Southampton Hampshire SO45 1DD on 2018-08-07
dot icon31/05/2018
Confirmation statement made on 2018-05-26 with updates
dot icon11/08/2017
Accounts for a dormant company made up to 2017-05-31
dot icon31/05/2017
Director's details changed for Mr David Peter Van Vuuren on 2017-05-26
dot icon31/05/2017
Confirmation statement made on 2017-05-26 with updates
dot icon23/02/2017
Appointment of Mrs Victoria Muers-Raby as a director on 2017-02-09
dot icon23/02/2017
Appointment of Nicholas Muers-Raby as a director on 2017-02-09
dot icon22/02/2017
Accounts for a dormant company made up to 2016-05-31
dot icon27/05/2016
Annual return made up to 2016-05-26 with full list of shareholders
dot icon05/10/2015
Resolutions
dot icon05/10/2015
Appointment of Nicholas Muers Raby as a secretary on 2015-09-12
dot icon29/09/2015
Statement of capital following an allotment of shares on 2015-09-15
dot icon23/09/2015
Total exemption small company accounts made up to 2015-05-31
dot icon28/05/2015
Annual return made up to 2015-05-26 with full list of shareholders
dot icon03/12/2014
Registered office address changed from C/O Old Headmasters House Unit 1 Building 1 Forest Business Centre Fawley Road Fawley Southampton Hampshire SO45 1FJ to The Square the Square Fawley Southampton Hampshire SO45 1DD on 2014-12-03
dot icon02/10/2014
Accounts for a dormant company made up to 2014-05-31
dot icon29/05/2014
Annual return made up to 2014-05-26 with full list of shareholders
dot icon08/01/2014
Accounts for a dormant company made up to 2013-05-31
dot icon27/06/2013
Director's details changed for Mr David Peter Van Vuuren on 2013-06-27
dot icon29/05/2013
Annual return made up to 2013-05-26 with full list of shareholders
dot icon24/07/2012
Annual return made up to 2012-05-26 with full list of shareholders
dot icon24/07/2012
Registered office address changed from Unit 2 Peacock Trading Estate Goodwood Road Eastleigh Hampshire SO50 4NT United Kingdom on 2012-07-24
dot icon04/07/2012
Accounts for a dormant company made up to 2012-05-31
dot icon29/09/2011
Accounts for a dormant company made up to 2011-05-31
dot icon19/09/2011
Annual return made up to 2011-05-26 with full list of shareholders
dot icon18/08/2010
Termination of appointment of Peter Lloyd as a director
dot icon07/07/2010
Appointment of David Van Vuuren as a director
dot icon26/06/2010
Particulars of a mortgage or charge / charge no: 1
dot icon26/06/2010
Particulars of a mortgage or charge / charge no: 2
dot icon26/05/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
26/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
75.10K
-
0.00
-
-
2022
-
75.10K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Muers-Raby, Victoria
Director
09/02/2017 - Present
2
Muers-Raby Mba, Nicholas Jonathan
Director
09/02/2017 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About D & S MACFIRE HOLDINGS LTD

D & S MACFIRE HOLDINGS LTD is an(a) Active company incorporated on 26/05/2010 with the registered office located at The Square, Fawley, Southampton, Hampshire SO45 1DD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of D & S MACFIRE HOLDINGS LTD?

toggle

D & S MACFIRE HOLDINGS LTD is currently Active. It was registered on 26/05/2010 .

Where is D & S MACFIRE HOLDINGS LTD located?

toggle

D & S MACFIRE HOLDINGS LTD is registered at The Square, Fawley, Southampton, Hampshire SO45 1DD.

What does D & S MACFIRE HOLDINGS LTD do?

toggle

D & S MACFIRE HOLDINGS LTD operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for D & S MACFIRE HOLDINGS LTD?

toggle

The latest filing was on 07/08/2025: Accounts for a dormant company made up to 2025-05-31.