-
MAC CONTRACT FURNITURE LTD - Milburn House, 3 Oxford Street, Workington, Cumbria, United Kingdom
Company Information
- Company registration number
- 08218388
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Milburn House
- 3 Oxford Street
- Workington
- Cumbria
- CA14 2AL Milburn House, 3 Oxford Street, Workington, Cumbria, CA14 2AL UK
Management
- Managing Directors
- CAPPER, Adele Charlene
- CAPPER, Martin John
- NEWTON, Deborah Louise
- Company secretaries
- NEWTON, Deborah Louise
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-09-18
- Age Of Company 2012-09-18 12 years
- SIC/NACE
- 31090
Ownership
- Beneficial Owners
- Mr Martin John Capper
- Mrs Adele Charlene Capper
- Mr Peter Caunce
- Mr Gary Robert Brown
- Mr Peter Caunce
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2020-12-31
- Last Date: 2019-03-31
- Annual Return
- Due Date: 2021-04-03
- Last Date: 2020-03-20
-
MAC CONTRACT FURNITURE LTD Company Description
- MAC CONTRACT FURNITURE LTD is a ltd registered in United Kingdom with the Company reg no 08218388. Its current trading status is "live". It was registered 2012-09-18. It has declared SIC or NACE codes as "31090". It has 3 directors and 1 secretary.It can be contacted at Milburn House .
Get MAC CONTRACT FURNITURE LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Mac Contract Furniture Ltd - Milburn House, 3 Oxford Street, Workington, Cumbria, United Kingdom
- 2012-09-18
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for MAC CONTRACT FURNITURE LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
appoint-person-director-company-with-name-date (2020-04-08) - AP01
-
confirmation-statement-with-no-updates (2020-03-25) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-unaudited-abridged (2019-12-19) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-09-25) - MR01
-
confirmation-statement-with-no-updates (2019-03-25) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-01-05) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-03-21) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-12-27) - AA
-
confirmation-statement-with-updates (2017-03-24) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-12-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-22) - AR01
-
capital-allotment-shares (2016-03-22) - SH01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-07) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-25) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-08-18) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-13) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-14) - AR01
-
change-person-director-company-with-change-date (2013-10-14) - CH01
-
change-person-secretary-company-with-change-date (2013-10-14) - CH03
-
change-registered-office-address-company-with-date-old-address (2013-09-24) - AD01
-
accounts-with-accounts-type-total-exemption-small (2013-07-09) - AA
keyboard_arrow_right 2012
-
legacy (2012-10-25) - MG01
-
capital-allotment-shares (2012-10-01) - SH01
-
change-account-reference-date-company-current-shortened (2012-09-21) - AA01
-
incorporation-company (2012-09-18) - NEWINC