Mac Surfacing Limited TIPTON


Mac Surfacing started in year 2004 as Private Limited Company with registration number 05021380. The Mac Surfacing company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Tipton at 4 Malthouse Road. Postal code: DY4 9AE. Since 2007/01/02 Mac Surfacing Limited is no longer carrying the name S M Pavers.

Currently there are 4 directors in the the firm, namely Jake W., Marc C. and Diane C. and others. In addition one secretary - Diane C. - is with the company. As of 24 April 2024, there were 4 ex directors - Mark H., Paul G. and others listed below. There were no ex secretaries.

This company operates within the DY4 9AE postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1035118 . It is located at 4, Malthouse Road, Tipton with a total of 18 carsand 3 trailers. It has two locations in the UK.

Mac Surfacing Limited Address / Contact

Office Address 4 Malthouse Road
Town Tipton
Post code DY4 9AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05021380
Date of Incorporation Wed, 21st Jan 2004
Industry Construction of roads and motorways
End of financial Year 31st May
Company age 20 years old
Account next due date Thu, 29th Feb 2024 (55 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 27th Jul 2024 (2024-07-27)
Last confirmation statement dated Thu, 13th Jul 2023

Company staff

Jake W.

Position: Director

Appointed: 01 May 2013

Marc C.

Position: Director

Appointed: 01 February 2010

Diane C.

Position: Director

Appointed: 16 April 2004

Diane C.

Position: Secretary

Appointed: 16 April 2004

Mark C.

Position: Director

Appointed: 15 April 2004

Mark H.

Position: Director

Appointed: 01 June 2017

Resigned: 14 January 2019

Paul G.

Position: Director

Appointed: 20 September 2016

Resigned: 31 March 2019

Marjorie J.

Position: Director

Appointed: 16 April 2004

Resigned: 29 April 2007

Simon J.

Position: Director

Appointed: 15 April 2004

Resigned: 29 April 2007

Temples (company Services) Ltd

Position: Corporate Nominee Director

Appointed: 21 January 2004

Resigned: 15 April 2004

Temples (nominees) Limited

Position: Corporate Nominee Secretary

Appointed: 21 January 2004

Resigned: 15 April 2004

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As BizStats found, there is Diane C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Mark C. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Diane C.

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

Mark C.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

S M Pavers January 2, 2007
Zybar Investments April 20, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-04-302014-04-30
Net Worth891 996951 082
Balance Sheet
Cash Bank In Hand10 810132 520
Current Assets1 755 9542 226 487
Debtors1 745 1442 093 967
Tangible Fixed Assets1 316 0722 064 256
Reserves/Capital
Called Up Share Capital100100
Profit Loss Account Reserve891 896950 982
Shareholder Funds891 996951 082
Other
Creditors Due After One Year469 181836 510
Creditors Due Within One Year1 658 9202 400 322
Net Current Assets Liabilities97 034-173 835
Number Shares Allotted 100
Number Shares Authorised 1 000
Par Value Share 1
Provisions For Liabilities Charges51 929102 829
Share Capital Allotted Called Up Paid100100
Share Capital Authorised-1 000-1 000
Total Assets Less Current Liabilities1 413 1061 890 421

Transport Operator Data

4
Address Malthouse Road
City Tipton
Post code DY4 9AE
Vehicles 8
Trailers 1
The Old Dairy
Address Malthouse Road
City Tipton
Post code DY4 9AE
Vehicles 10
Trailers 2

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 2022/05/31
filed on: 9th, November 2022
Free Download (26 pages)

Company search

Advertisements