Macbeth Limited TIVERTON


Macbeth started in year 1996 as Private Limited Company with registration number 03196357. The Macbeth company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Tiverton at Bray Accountants. Postal code: EX16 6PE. Since 2009/08/20 Macbeth Limited is no longer carrying the name Acrylux.

Currently there are 3 directors in the the firm, namely Kieran M., Jacqueline B. and David M.. In addition one secretary - Jacqueline B. - is with the company. As of 14 May 2024, there was 1 ex director - Joss M.. There were no ex secretaries.

Macbeth Limited Address / Contact

Office Address Bray Accountants
Office Address2 21 Angel Hill
Town Tiverton
Post code EX16 6PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03196357
Date of Incorporation Thu, 9th May 1996
Industry Development of building projects
End of financial Year 30th June
Company age 28 years old
Account next due date Sun, 31st Mar 2024 (44 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 23rd May 2024 (2024-05-23)
Last confirmation statement dated Tue, 9th May 2023

Company staff

Kieran M.

Position: Director

Appointed: 31 July 2016

Jacqueline B.

Position: Director

Appointed: 23 September 2003

Jacqueline B.

Position: Secretary

Appointed: 09 May 1996

David M.

Position: Director

Appointed: 09 May 1996

Joss M.

Position: Director

Appointed: 17 May 2002

Resigned: 01 October 2003

Bristol Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 09 May 1996

Resigned: 09 May 1996

Bourse Securities Limited

Position: Nominee Director

Appointed: 09 May 1996

Resigned: 09 May 1996

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As we researched, there is David M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Jacqueline B. This PSC owns 25-50% shares and has 25-50% voting rights.

David M.

Notified on 9 May 2017
Nature of control: 25-50% voting rights
25-50% shares

Jacqueline B.

Notified on 9 May 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Acrylux August 20, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth500 387432 312385 122297 344263 849     
Balance Sheet
Current Assets427 590381 286454 409502 154480 752488 633228 408231 352306 964368 164
Net Assets Liabilities     132 583210 006127 72347 786 
Cash Bank In Hand60 77913 35819 997       
Debtors6 1661 98365 258       
Net Assets Liabilities Including Pension Asset Liability500 387432 312385 122297 344263 849     
Stocks Inventory360 645365 945369 154       
Tangible Fixed Assets130 761129 3216 823       
Reserves/Capital
Called Up Share Capital152152152       
Profit Loss Account Reserve500 235432 160384 970       
Shareholder Funds500 387432 312385 122297 344263 849     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal     2 8822 8331 2501 363 
Average Number Employees During Period     33333
Creditors     356 23717 870104 646261 183149 534
Fixed Assets130 761129 3216 8235 5594 3523 0692 3012 2672 0051 570
Net Current Assets Liabilities369 626302 991378 863291 785263 301132 396210 538126 70645 781218 630
Total Assets Less Current Liabilities500 387432 312385 686297 344267 653135 465212 839128 97347 786220 200
Accruals Deferred Income   5 0013 804     
Creditors Due Within One Year57 96478 29575 546210 369217 451     
Number Shares Allotted 11       
Par Value Share 11       
Share Capital Allotted Called Up Paid111       
Tangible Fixed Assets Additions  4 777       
Tangible Fixed Assets Cost Or Valuation138 347138 34718 123       
Tangible Fixed Assets Depreciation7 5869 02611 300       
Tangible Fixed Assets Depreciation Charged In Period 1 4402 274       
Tangible Fixed Assets Disposals  125 001       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a micro company for the period ending on 2022/06/30
filed on: 27th, March 2023
Free Download (5 pages)

Company search

Advertisements