Macott Investment Holdings Limited SUTTON COLDFIELD


Founded in 1991, Macott Investment Holdings, classified under reg no. 02624165 is an active company. Currently registered at 11 Fernwood Close B73 5BH, Sutton Coldfield the company has been in the business for 33 years. Its financial year was closed on June 30 and its latest financial statement was filed on Thu, 30th Jun 2022.

There is a single director in the firm at the moment - James M., appointed on 19 August 2012. In addition, a secretary was appointed - Joanne M., appointed on 10 March 1995. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Margaret K. who worked with the the firm until 10 March 1995.

Macott Investment Holdings Limited Address / Contact

Office Address 11 Fernwood Close
Town Sutton Coldfield
Post code B73 5BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02624165
Date of Incorporation Wed, 26th Jun 1991
Industry Renting and operating of Housing Association real estate
End of financial Year 30th June
Company age 33 years old
Account next due date Sun, 31st Mar 2024 (52 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 16th Jun 2024 (2024-06-16)
Last confirmation statement dated Fri, 2nd Jun 2023

Company staff

James M.

Position: Director

Appointed: 19 August 2012

Joanne M.

Position: Secretary

Appointed: 10 March 1995

Margaret M.

Position: Director

Appointed: 01 October 2009

Resigned: 19 August 2012

Laurence C.

Position: Director

Appointed: 26 June 1991

Resigned: 10 March 1995

Rwl Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 26 June 1991

Resigned: 26 June 1991

William M.

Position: Director

Appointed: 26 June 1991

Resigned: 10 July 2010

Margaret K.

Position: Director

Appointed: 26 June 1991

Resigned: 10 March 1995

Margaret K.

Position: Secretary

Appointed: 26 June 1991

Resigned: 10 March 1995

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats researched, there is James M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

James M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth266 566211 006      
Balance Sheet
Current Assets9 01617 90229 27529 27529 275171 76228 50328 503
Net Assets Liabilities  219 941220 787    
Cash Bank In Hand771771      
Debtors8 24517 131      
Net Assets Liabilities Including Pension Asset Liability266 566211 006      
Tangible Fixed Assets260 000200 000      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve134 115138 555      
Shareholder Funds266 566211 006      
Other
Creditors  9 3348 48810 28113 64121 14521 145
Fixed Assets260 000200 000200 000200 000200 000 149 403149 403
Net Current Assets Liabilities6 56611 00619 94120 78718 994158 1217 3587 358
Total Assets Less Current Liabilities266 566211 006219 941220 787218 994158 121156 761156 761
Creditors Due Within One Year2 4506 896      
Number Shares Allotted 100      
Par Value Share 1      
Revaluation Reserve132 35172 351      
Share Capital Allotted Called Up Paid100100      
Tangible Fixed Assets Cost Or Valuation260 000200 000      
Tangible Fixed Assets Increase Decrease From Revaluations -60 000      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 21st, June 2023
Free Download (5 pages)

Company search