Maceland Windows & Doors Systems Limited LONDON


Founded in 2002, Maceland Windows & Doors Systems, classified under reg no. 04543857 is an active company. Currently registered at 68 Grafton Way W1T 5DS, London the company has been in the business for 22 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 2 directors, namely James L., Bryan C.. Of them, James L., Bryan C. have been with the company the longest, being appointed on 19 January 2024. 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 - Rachel H. who worked with the the firm until 19 January 2024.

Maceland Windows & Doors Systems Limited Address / Contact

Office Address 68 Grafton Way
Town London
Post code W1T 5DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04543857
Date of Incorporation Tue, 24th Sep 2002
Industry Other retail sale not in stores, stalls or markets
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 8th Oct 2024 (2024-10-08)
Last confirmation statement dated Sun, 24th Sep 2023

Company staff

James L.

Position: Director

Appointed: 19 January 2024

Bryan C.

Position: Director

Appointed: 19 January 2024

Sdg Secretaries Limited

Position: Nominee Secretary

Appointed: 24 September 2002

Resigned: 24 September 2002

Rachel H.

Position: Secretary

Appointed: 24 September 2002

Resigned: 19 January 2024

Nabil H.

Position: Director

Appointed: 24 September 2002

Resigned: 19 January 2024

David M.

Position: Director

Appointed: 24 September 2002

Resigned: 28 March 2003

Sdg Registrars Limited

Position: Nominee Director

Appointed: 24 September 2002

Resigned: 24 September 2002

People with significant control

The list of PSCs who own or control the company consists of 3 names. As we identified, there is Sps 360 Ltd from Lytham St. Annes, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second one in the persons with significant control register is Falconleader Limited that entered London, United Kingdom as the official address. This PSC has a legal form of "a limited", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Nabil H., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Sps 360 Ltd

The Old Bakery Green Street, Lytham St. Annes, FY8 5LG, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 13989084
Notified on 19 January 2024
Nature of control: 75,01-100% shares

Falconleader Limited

68 Grafton Way, London, W1T 5DS, United Kingdom

Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 02151737
Notified on 5 January 2022
Ceased on 19 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nabil H.

Notified on 6 April 2016
Ceased on 5 January 2022
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 2014-12-312015-12-312018-12-312019-12-31
Net Worth50 10734 889  
Balance Sheet
Cash Bank On Hand  1 8863 962
Current Assets80 83769 25592 45597 523
Debtors56 76550 08387 81987 941
Net Assets Liabilities  35 72159 553
Property Plant Equipment  7 1105 519
Total Inventories  2 7505 620
Cash Bank In Hand15 57211 672  
Net Assets Liabilities Including Pension Asset Liability50 10734 889  
Stocks Inventory8 5007 500  
Tangible Fixed Assets15 47612 771  
Reserves/Capital
Called Up Share Capital100100  
Profit Loss Account Reserve50 00734 789  
Shareholder Funds50 10734 889  
Other
Accumulated Depreciation Impairment Property Plant Equipment  27 85929 450
Average Number Employees During Period  35
Creditors  63 84443 489
Fixed Assets15 47612 7717 1105 519
Increase From Depreciation Charge For Year Property Plant Equipment   1 591
Net Current Assets Liabilities34 63122 11828 61154 034
Property Plant Equipment Gross Cost  34 96934 969
Total Assets Less Current Liabilities50 10734 88935 72159 553
Creditors Due Within One Year46 20647 137  
Number Shares Allotted 100  
Par Value Share 1  
Share Capital Allotted Called Up Paid100100  
Tangible Fixed Assets Additions 5 995  
Tangible Fixed Assets Cost Or Valuation30 65732 969  
Tangible Fixed Assets Depreciation15 18120 198  
Tangible Fixed Assets Depreciation Charged In Period 6 628  
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 1 611  
Tangible Fixed Assets Disposals 3 683  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Address change date: Mon, 22nd Jan 2024. New Address: The Old Bakery Green Street Lytham St. Annes FY8 5LG. Previous address: 68 Grafton Way London W1T 5DS United Kingdom
filed on: 22nd, January 2024
Free Download (1 page)

Company search

Advertisements