M.A.C. BUILDING PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

M.A.C. BUILDING PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02608680

Incorporation date

08/05/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Clarke Bell Limited 3rd Floor The Pinnacle, 73 King Street, Manchester M2 4NGCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/1991)
dot icon20/11/2025
Liquidators' statement of receipts and payments to 2025-09-19
dot icon20/11/2024
Liquidators' statement of receipts and payments to 2024-09-19
dot icon15/11/2023
Liquidators' statement of receipts and payments to 2023-09-19
dot icon07/02/2023
Confirmation statement made on 2023-01-20 with no updates
dot icon05/10/2022
Statement of affairs
dot icon28/09/2022
Notice to Registrar of Companies of Notice of disclaimer
dot icon28/09/2022
Registered office address changed from 182 Hall Street Stockport Cheshire SK1 4JG to C/O Clarke Bell Limited 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 2022-09-28
dot icon28/09/2022
Appointment of a voluntary liquidator
dot icon28/09/2022
Resolutions
dot icon03/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon20/01/2022
Confirmation statement made on 2022-01-20 with no updates
dot icon26/11/2021
Director's details changed for Mr Christopher Edward Hammond on 2021-11-25
dot icon26/11/2021
Director's details changed for Mrs Mary Hammond on 2021-11-25
dot icon26/11/2021
Director's details changed for Mrs Andrea Norcott on 2021-11-25
dot icon23/02/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/01/2021
Confirmation statement made on 2021-01-20 with no updates
dot icon06/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/01/2020
Confirmation statement made on 2020-01-20 with updates
dot icon07/05/2019
Confirmation statement made on 2019-04-28 with no updates
dot icon21/03/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon01/05/2018
Confirmation statement made on 2018-04-28 with no updates
dot icon11/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/05/2017
Confirmation statement made on 2017-04-28 with updates
dot icon18/04/2017
Director's details changed for Andrea Riley on 2017-04-10
dot icon13/04/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon10/05/2016
Annual return made up to 2016-04-28 with full list of shareholders
dot icon10/05/2016
Secretary's details changed for Mr David Christopher Hammond on 2015-09-08
dot icon26/02/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/09/2015
Director's details changed for Mr David Christopher Hammond on 2015-09-04
dot icon29/07/2015
Director's details changed for Andrea Riley on 2015-06-25
dot icon30/04/2015
Annual return made up to 2015-04-28 with full list of shareholders
dot icon23/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/04/2014
Annual return made up to 2014-04-28 with full list of shareholders
dot icon03/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/05/2013
Annual return made up to 2013-04-28 with full list of shareholders
dot icon05/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/05/2012
Annual return made up to 2012-04-28 with full list of shareholders
dot icon28/02/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/05/2011
Annual return made up to 2011-04-28 with full list of shareholders
dot icon25/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon10/05/2010
Annual return made up to 2010-04-28 with full list of shareholders
dot icon10/05/2010
Director's details changed for Andrea Riley on 2010-04-28
dot icon10/05/2010
Director's details changed for Mr Christopher Edward Hammond on 2010-04-28
dot icon10/05/2010
Director's details changed for Mr David Christopher Hammond on 2010-04-28
dot icon10/05/2010
Director's details changed for Mrs Mary Hammond on 2010-04-28
dot icon25/02/2010
Total exemption small company accounts made up to 2009-12-31
dot icon19/05/2009
Return made up to 28/04/09; full list of members
dot icon09/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon30/04/2008
Return made up to 28/04/08; full list of members
dot icon07/03/2008
Total exemption small company accounts made up to 2007-12-31
dot icon11/05/2007
Return made up to 28/04/07; no change of members
dot icon01/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon25/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon25/05/2006
Return made up to 28/04/06; full list of members
dot icon16/05/2005
Return made up to 28/04/05; full list of members
dot icon22/03/2005
Total exemption small company accounts made up to 2004-12-31
dot icon17/06/2004
Return made up to 28/04/04; full list of members
dot icon05/03/2004
Accounts for a small company made up to 2003-12-31
dot icon03/07/2003
Return made up to 28/04/03; full list of members
dot icon08/03/2003
Accounts for a small company made up to 2002-12-31
dot icon30/12/2002
Resolutions
dot icon30/12/2002
Resolutions
dot icon24/05/2002
Accounts for a small company made up to 2001-12-31
dot icon15/05/2002
Return made up to 28/04/02; full list of members
dot icon07/06/2001
Return made up to 28/04/01; full list of members
dot icon06/04/2001
Accounts for a small company made up to 2000-12-31
dot icon20/09/2000
Accounts for a small company made up to 1999-12-31
dot icon04/07/2000
Return made up to 28/04/00; full list of members
dot icon01/07/1999
Return made up to 28/04/99; no change of members
dot icon17/04/1999
Accounts for a small company made up to 1998-12-31
dot icon15/05/1998
Return made up to 28/04/98; full list of members
dot icon20/02/1998
Accounts for a small company made up to 1997-12-31
dot icon08/07/1997
Accounts for a small company made up to 1996-12-31
dot icon17/06/1997
Return made up to 28/04/97; no change of members
dot icon08/05/1997
Ad 01/01/97--------- £ si 9@1=9 £ ic 120/129
dot icon19/03/1997
New director appointed
dot icon26/06/1996
Return made up to 28/04/96; no change of members
dot icon26/06/1996
New secretary appointed;new director appointed
dot icon25/03/1996
Accounts for a small company made up to 1995-12-31
dot icon30/04/1995
Return made up to 28/04/95; full list of members
dot icon21/02/1995
Accounts for a small company made up to 1994-12-31
dot icon28/01/1995
Registered office changed on 28/01/95 from: 272 stockport rd cheadle heath stockport SK3 opy
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon16/05/1994
Return made up to 28/04/94; no change of members
dot icon28/02/1994
Accounts for a small company made up to 1993-12-31
dot icon11/05/1993
Return made up to 28/04/93; no change of members
dot icon16/04/1993
Accounts for a small company made up to 1992-12-31
dot icon16/04/1993
Accounting reference date shortened from 31/05 to 31/12
dot icon04/04/1993
Resolutions
dot icon03/06/1992
New director appointed
dot icon03/06/1992
Ad 07/05/92--------- £ si 20@1
dot icon19/05/1992
Return made up to 08/05/92; full list of members
dot icon06/02/1992
Particulars of mortgage/charge
dot icon03/12/1991
Accounting reference date notified as 31/05
dot icon11/10/1991
Certificate of change of name
dot icon29/05/1991
Memorandum and Articles of Association
dot icon29/05/1991
Resolutions
dot icon29/05/1991
New secretary appointed;director resigned
dot icon29/05/1991
Secretary resigned;new director appointed
dot icon29/05/1991
Registered office changed on 29/05/91 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
dot icon08/05/1991
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

9
2021
change arrow icon0 % *

* during past year

Cash in Bank

£52,430.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
20/01/2024
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
dot iconNext due on
30/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
82.49K
-
0.00
52.43K
-
2021
9
82.49K
-
0.00
52.43K
-

Employees

2021

Employees

9 Ascended- *

Net Assets(GBP)

82.49K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

52.43K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Norcott, Andrea
Director
01/01/1997 - Present
2
DEANSGATE COMPANY FORMATIONS LIMITED
Nominee Director
08/05/1991 - 13/05/1991
4516
Mr Christopher Edward Hammond
Director
13/05/1991 - Present
-
Hammond, David Christopher
Secretary
13/05/1991 - Present
-
Hammond, David Christopher
Director
28/04/1996 - Present
-

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About M.A.C. BUILDING PRODUCTS LIMITED

M.A.C. BUILDING PRODUCTS LIMITED is an(a) Active company incorporated on 08/05/1991 with the registered office located at C/O Clarke Bell Limited 3rd Floor The Pinnacle, 73 King Street, Manchester M2 4NG. There are currently 5 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of M.A.C. BUILDING PRODUCTS LIMITED?

toggle

M.A.C. BUILDING PRODUCTS LIMITED is currently Active. It was registered on 08/05/1991 .

Where is M.A.C. BUILDING PRODUCTS LIMITED located?

toggle

M.A.C. BUILDING PRODUCTS LIMITED is registered at C/O Clarke Bell Limited 3rd Floor The Pinnacle, 73 King Street, Manchester M2 4NG.

What does M.A.C. BUILDING PRODUCTS LIMITED do?

toggle

M.A.C. BUILDING PRODUCTS LIMITED operates in the Retail sale of hardware paints and glass in specialised stores (47.52 - SIC 2007) sector.

How many employees does M.A.C. BUILDING PRODUCTS LIMITED have?

toggle

M.A.C. BUILDING PRODUCTS LIMITED had 9 employees in 2021.

What is the latest filing for M.A.C. BUILDING PRODUCTS LIMITED?

toggle

The latest filing was on 20/11/2025: Liquidators' statement of receipts and payments to 2025-09-19.