MACROTECH (CONTRACTS) LIMITED

Register to unlock more data on OkredoRegister

MACROTECH (CONTRACTS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02444710

Incorporation date

21/11/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 48 Greendale Business Park, Woodbury Salterton, Exeter, Devon EX5 1EWCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/1989)
dot icon30/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon27/08/2025
Confirmation statement made on 2025-08-10 with no updates
dot icon31/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon19/08/2024
Confirmation statement made on 2024-08-10 with no updates
dot icon12/08/2024
Director's details changed for Mr Anthony John Bennett on 2024-03-06
dot icon01/02/2024
Total exemption full accounts made up to 2023-04-30
dot icon22/08/2023
Director's details changed for Mr Anthony John Bennett on 2023-08-01
dot icon22/08/2023
Confirmation statement made on 2023-08-10 with no updates
dot icon30/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon11/08/2022
Confirmation statement made on 2022-08-10 with updates
dot icon31/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon25/08/2021
Confirmation statement made on 2021-08-10 with no updates
dot icon29/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon01/09/2020
Confirmation statement made on 2020-08-10 with updates
dot icon30/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon28/08/2019
Confirmation statement made on 2019-08-10 with updates
dot icon22/05/2019
Registered office address changed from Unit 48 Greendale Business Park Woodbury Salterton Exeter Devon to Unit 48 Greendale Business Park Woodbury Salterton Exeter Devon EX5 1EW on 2019-05-22
dot icon30/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon31/10/2018
Compulsory strike-off action has been discontinued
dot icon30/10/2018
First Gazette notice for compulsory strike-off
dot icon25/10/2018
Confirmation statement made on 2018-08-10 with updates
dot icon31/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon28/09/2017
Notification of Anthony John Bennett as a person with significant control on 2016-04-06
dot icon27/09/2017
Confirmation statement made on 2017-08-10 with updates
dot icon30/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon30/08/2016
Confirmation statement made on 2016-08-10 with updates
dot icon28/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon04/11/2015
Annual return made up to 2015-08-10 with full list of shareholders
dot icon29/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon09/09/2014
Annual return made up to 2014-08-10 with full list of shareholders
dot icon30/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon07/10/2013
Annual return made up to 2013-08-10 with full list of shareholders
dot icon04/10/2013
Registered office address changed from Unit 38 Greendale Business Park Woodbury Salterton Exeter EX5 1EW United Kingdom on 2013-10-04
dot icon04/10/2013
Director's details changed for Mr Anthony John Bennett on 2013-09-01
dot icon25/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon17/09/2012
Annual return made up to 2012-08-10 with full list of shareholders
dot icon17/09/2012
Director's details changed for Mr Anthony John Bennett on 2012-09-01
dot icon20/12/2011
Total exemption small company accounts made up to 2011-04-30
dot icon08/09/2011
Annual return made up to 2011-08-10 with full list of shareholders
dot icon08/09/2011
Director's details changed for Mr Anthony John Bennett on 2011-09-01
dot icon04/04/2011
Appointment of Mr Anthony Bennett as a secretary
dot icon15/03/2011
Registered office address changed from Unit 40 Mill Industrial Estate Stoke Canon Exeter Devon EX5 4RJ on 2011-03-15
dot icon15/03/2011
Termination of appointment of Andrew Hammett as a director
dot icon15/03/2011
Termination of appointment of Andrew Hammett as a secretary
dot icon27/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon10/08/2010
Annual return made up to 2010-08-10 with full list of shareholders
dot icon27/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon02/12/2009
Annual return made up to 2009-11-21 with full list of shareholders
dot icon02/12/2009
Director's details changed for Mr Andrew Walker Hammett on 2009-11-21
dot icon02/12/2009
Director's details changed for Mr Anthony John Bennett on 2009-11-21
dot icon21/05/2009
Total exemption small company accounts made up to 2008-04-30
dot icon16/02/2009
Secretary appointed andrew hammett
dot icon16/02/2009
Return made up to 21/11/08; full list of members
dot icon08/02/2009
Appointment terminated secretary alison bennett
dot icon22/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon18/01/2008
Return made up to 21/11/07; no change of members
dot icon13/07/2007
Accounting reference date extended from 31/03/08 to 30/04/08
dot icon13/12/2006
Accounts for a dormant company made up to 2006-03-31
dot icon12/12/2006
Return made up to 21/11/06; full list of members
dot icon16/01/2006
Accounts for a dormant company made up to 2005-03-31
dot icon21/12/2005
Return made up to 21/11/05; full list of members
dot icon06/01/2005
Accounts for a dormant company made up to 2004-03-31
dot icon30/12/2004
Return made up to 21/11/04; full list of members
dot icon06/01/2004
Accounts for a dormant company made up to 2003-03-31
dot icon19/12/2003
Return made up to 21/11/03; full list of members
dot icon29/11/2002
Return made up to 21/11/02; full list of members
dot icon29/11/2002
Accounts for a dormant company made up to 2002-03-31
dot icon26/11/2001
Accounts for a dormant company made up to 2001-03-31
dot icon26/11/2001
Return made up to 21/11/01; full list of members
dot icon24/11/2000
Accounts for a dormant company made up to 2000-03-31
dot icon24/11/2000
Return made up to 21/11/00; no change of members
dot icon04/10/2000
Accounts for a dormant company made up to 1999-03-31
dot icon25/11/1999
Return made up to 21/11/99; no change of members
dot icon27/11/1998
Accounts for a dormant company made up to 1998-03-31
dot icon19/11/1998
Return made up to 21/11/98; full list of members
dot icon18/11/1997
Return made up to 21/11/97; no change of members
dot icon18/11/1997
Accounts for a dormant company made up to 1997-03-31
dot icon20/11/1996
Accounts for a dormant company made up to 1996-03-31
dot icon20/11/1996
Return made up to 21/11/96; full list of members
dot icon23/11/1995
Accounts for a dormant company made up to 1995-03-31
dot icon23/11/1995
Return made up to 21/11/95; no change of members
dot icon14/02/1995
Accounts for a dormant company made up to 1994-03-31
dot icon31/01/1995
Resolutions
dot icon09/11/1994
Return made up to 21/11/94; full list of members
dot icon06/04/1994
Accounts for a dormant company made up to 1993-03-31
dot icon19/01/1994
Return made up to 21/11/93; full list of members
dot icon05/01/1994
Registered office changed on 05/01/94 from: 34 north street bridgwater somerset TA6 3PN
dot icon04/05/1993
Director resigned
dot icon14/12/1992
Return made up to 21/11/92; no change of members
dot icon23/09/1992
Accounts for a dormant company made up to 1992-03-31
dot icon11/12/1991
Return made up to 21/11/91; no change of members
dot icon05/11/1991
Accounts for a dormant company made up to 1991-03-31
dot icon08/08/1991
Accounts for a dormant company made up to 1990-03-31
dot icon08/08/1991
Resolutions
dot icon24/06/1991
Secretary resigned;new secretary appointed
dot icon02/05/1991
Return made up to 31/12/90; full list of members
dot icon21/11/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
10/08/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
14.42K
-
0.00
18.43K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

0

No officers data available.

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About MACROTECH (CONTRACTS) LIMITED

MACROTECH (CONTRACTS) LIMITED is an(a) Active company incorporated on 21/11/1989 with the registered office located at Unit 48 Greendale Business Park, Woodbury Salterton, Exeter, Devon EX5 1EW. There is currently no 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 MACROTECH (CONTRACTS) LIMITED?

toggle

MACROTECH (CONTRACTS) LIMITED is currently Active. It was registered on 21/11/1989 .

Where is MACROTECH (CONTRACTS) LIMITED located?

toggle

MACROTECH (CONTRACTS) LIMITED is registered at Unit 48 Greendale Business Park, Woodbury Salterton, Exeter, Devon EX5 1EW.

What does MACROTECH (CONTRACTS) LIMITED do?

toggle

MACROTECH (CONTRACTS) LIMITED operates in the Floor and wall covering (43.33 - SIC 2007) sector.

What is the latest filing for MACROTECH (CONTRACTS) LIMITED?

toggle

The latest filing was on 30/01/2026: Total exemption full accounts made up to 2025-04-30.