MACSTEEL INTERNATIONAL HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

MACSTEEL INTERNATIONAL HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14488739

Incorporation date

16/11/2022

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

30 Gresham Street, London EC2V 7QPCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/2022)
dot icon13/01/2026
Termination of appointment of Heather Louise Mackenzie-Wright as a director on 2025-12-31
dot icon10/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/25
dot icon10/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/25
dot icon18/11/2025
Resolutions
dot icon18/11/2025
Solvency Statement dated 18/11/25
dot icon18/11/2025
Statement by Directors
dot icon18/11/2025
Statement of capital on 2025-11-18
dot icon07/11/2025
Confirmation statement made on 2025-11-07 with no updates
dot icon26/08/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon26/08/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon14/01/2025
Termination of appointment of Willem Adriaan Kruger as a director on 2024-12-31
dot icon14/01/2025
Appointment of Mr Tsim Wharton as a director on 2024-12-31
dot icon17/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon17/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon04/12/2024
Director's details changed for Mrs Heather Louise Mackenzie-Wright on 2024-12-03
dot icon03/12/2024
Director's details changed for Mr Willem Adriaan Kruger on 2024-12-03
dot icon03/12/2024
Director's details changed for Michael Glen Hewish Honiball on 2024-12-03
dot icon28/11/2024
Confirmation statement made on 2024-11-15 with updates
dot icon12/10/2024
Statement of capital following an allotment of shares on 2024-09-17
dot icon26/09/2024
Cessation of Frans Bodenstein as a person with significant control on 2024-08-20
dot icon26/09/2024
Cessation of Franki Sue Cohen as a person with significant control on 2024-08-20
dot icon26/09/2024
Cessation of Steven Richard Cohen as a person with significant control on 2024-08-20
dot icon26/09/2024
Cessation of Michael Lawrence Davis as a person with significant control on 2024-08-20
dot icon26/09/2024
Cessation of Michael Honiball as a person with significant control on 2024-08-20
dot icon26/09/2024
Cessation of Brian Edward Raftery as a person with significant control on 2024-08-20
dot icon26/09/2024
Cessation of Sheila Iris Samson as a person with significant control on 2024-08-20
dot icon26/09/2024
Cessation of Louis Lourens Van Niekerk as a person with significant control on 2024-08-20
dot icon26/09/2024
Cessation of David Thomas Zakielarz as a person with significant control on 2024-08-20
dot icon26/09/2024
Notification of Macglobal Management Limited as a person with significant control on 2024-08-20
dot icon02/09/2024
Second filing for the appointment of Mr Michael Glen Hewish Honiball as a director
dot icon15/08/2024
Appointment of Mr Michael Glen Hewish Honiball as a director on 2024-07-30
dot icon16/04/2024
Accounts for a dormant company made up to 2023-12-31
dot icon28/12/2023
Registered office address changed from 7th Floor 54 Jermyn Street Mayfair London SW1Y 6LX United Kingdom to 30 Gresham Street, London Gresham Street London EC2V 7QP on 2023-12-28
dot icon21/11/2023
Confirmation statement made on 2023-11-15 with no updates
dot icon02/12/2022
Certificate of change of name
dot icon16/11/2022
Incorporation
dot icon16/11/2022
Current accounting period extended from 2023-11-30 to 2023-12-31
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
31/12/2024
dot iconNext confirmation date
07/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(USD)
Total Assets(USD)
Turnover(USD)
Cash in Bank(USD)
Total Liabilities(USD)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(USD)

-

Total Assets(USD)

-

Turnover(USD)

0.00 £Ascended- *

Cash in Bank(USD)

-

Total Liabilities(USD)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kruger, Willem Adriaan
Director
16/11/2022 - 31/12/2024
4
Mackenzie-Wright, Heather Louise
Director
16/11/2022 - 31/12/2025
3
Honiball, Michael Glen Hewish
Director
16/08/2024 - Present
4
Wharton, Tsim
Director
31/12/2024 - Present
2

Persons with Significant Control

21
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 MACSTEEL INTERNATIONAL HOLDINGS LIMITED

MACSTEEL INTERNATIONAL HOLDINGS LIMITED is an(a) Active company incorporated on 16/11/2022 with the registered office located at 30 Gresham Street, London EC2V 7QP. 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 MACSTEEL INTERNATIONAL HOLDINGS LIMITED?

toggle

MACSTEEL INTERNATIONAL HOLDINGS LIMITED is currently Active. It was registered on 16/11/2022 .

Where is MACSTEEL INTERNATIONAL HOLDINGS LIMITED located?

toggle

MACSTEEL INTERNATIONAL HOLDINGS LIMITED is registered at 30 Gresham Street, London EC2V 7QP.

What does MACSTEEL INTERNATIONAL HOLDINGS LIMITED do?

toggle

MACSTEEL INTERNATIONAL HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for MACSTEEL INTERNATIONAL HOLDINGS LIMITED?

toggle

The latest filing was on 13/01/2026: Termination of appointment of Heather Louise Mackenzie-Wright as a director on 2025-12-31.