Mac Motor Services Limited SOUTHPORT


Founded in 2015, Mac Motor Services, classified under reg no. 09803387 is an active company. Currently registered at 15 Rothley Avenue PR8 2SS, Southport the company has been in the business for nine years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on 2022/10/31.

Currently there are 2 directors in the the firm, namely Marie C. and Michael C.. In addition one secretary - Marie C. - is with the company. As of 14 May 2024, our data shows no information about any ex officers on these positions.

Mac Motor Services Limited Address / Contact

Office Address 15 Rothley Avenue
Office Address2 Southbeach Park, Ainsdale,
Town Southport
Post code PR8 2SS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09803387
Date of Incorporation Thu, 1st Oct 2015
Industry Maintenance and repair of motor vehicles
End of financial Year 31st October
Company age 9 years old
Account next due date Wed, 31st Jul 2024 (78 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 30th Sep 2022 (2022-09-30)
Last confirmation statement dated Thu, 16th Sep 2021

Company staff

Marie C.

Position: Secretary

Appointed: 01 October 2015

Marie C.

Position: Director

Appointed: 01 October 2015

Michael C.

Position: Director

Appointed: 01 October 2015

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As we established, there is Michael C. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Marie C. This PSC owns 25-50% shares. Then there is Michael C., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Michael C.

Notified on 6 April 2016
Nature of control: 25-50% shares

Marie C.

Notified on 6 April 2016
Nature of control: 25-50% shares

Michael C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth100100     
Balance Sheet
Cash Bank On Hand 100100100100100100
Net Assets Liabilities 100100100100100100
Cash Bank In Hand100100     
Net Assets Liabilities Including Pension Asset Liability100100     
Reserves/Capital
Shareholder Funds100100     
Other
Number Shares Allotted100100100100100100100
Par Value Share1111111
Called Up Share Capital Not Paid Not Expressed As Current Asset100      
Share Capital Allotted Called Up Paid100100     

Company filings

Filing category
Accounts Confirmation statement Gazette Incorporation Persons with significant control
1st Gazette notice for compulsory strike-off
filed on: 16th, January 2024
Free Download (1 page)

Company search

Advertisements