Macemade Limited BOURNEMOUTH


Macemade started in year 1997 as Private Limited Company with registration number 03479536. The Macemade company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Bournemouth at Midland House. Postal code: BH2 5QY.

The firm has 3 directors, namely Zoë S., Kira S. and Danielle M.. Of them, Zoë S., Kira S., Danielle M. have been with the company the longest, being appointed on 29 February 2024. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Macemade Limited Address / Contact

Office Address Midland House
Office Address2 2 Poole Road
Town Bournemouth
Post code BH2 5QY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03479536
Date of Incorporation Thu, 11th Dec 1997
Industry Other business support service activities not elsewhere classified
End of financial Year 31st May
Company age 27 years old
Account next due date Thu, 29th Feb 2024 (62 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 29th Nov 2023 (2023-11-29)
Last confirmation statement dated Tue, 15th Nov 2022

Company staff

Zoë S.

Position: Director

Appointed: 29 February 2024

Kira S.

Position: Director

Appointed: 29 February 2024

Danielle M.

Position: Director

Appointed: 29 February 2024

Jeremy C.

Position: Director

Appointed: 10 July 2013

Resigned: 30 November 2018

Alistair E.

Position: Director

Appointed: 10 December 2004

Resigned: 17 June 2009

Sally P.

Position: Secretary

Appointed: 25 March 2003

Resigned: 15 April 2009

Theresa S.

Position: Secretary

Appointed: 25 January 2000

Resigned: 25 March 2003

Paul N.

Position: Secretary

Appointed: 19 January 1998

Resigned: 25 January 2000

Kimberley S.

Position: Director

Appointed: 19 January 1998

Resigned: 29 February 2024

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 December 1997

Resigned: 19 January 1998

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 11 December 1997

Resigned: 19 January 1998

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As we discovered, there is Kjs Hospitality Limited from Bournemouth, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Kjs Hospitality Limited

Midland House 2 Poole Road, Bournemouth, BH2 5QY, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 06874237
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 2019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand46 40524 946617 873561 631391 563
Current Assets264 812314 387761 1391 264 6721 068 253
Debtors175 985261 807114 568638 309618 870
Net Assets Liabilities172 444172 760388 427532 495549 829
Other Debtors85 985171 80724 568548 309528 870
Property Plant Equipment534 686535 351734 760588 560379 595
Total Inventories42 42227 63428 69861 188 
Other
Accumulated Depreciation Impairment Property Plant Equipment1 184 1601 306 1371 383 3991 416 2451 480 577
Amounts Owed By Related Parties90 00090 00090 00090 00090 000
Average Number Employees During Period57578591125
Bank Borrowings191 793383 038331 026226 340119 929
Bank Borrowings Overdrafts163 690319 143226 135119 92246 000
Bank Overdrafts37 917  16 704 
Creditors217 085370 066378 179241 40746 000
Increase From Depreciation Charge For Year Property Plant Equipment 121 977157 976135 952153 076
Net Current Assets Liabilities-86 17181 116159 735314 761304 811
Other Creditors53 39550 923152 044121 48547 656
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  80 714103 10688 744
Other Disposals Property Plant Equipment  116 333249 421210 640
Other Taxation Social Security Payable56 10810 29553 418148 485298 154
Property Plant Equipment Gross Cost1 718 8461 841 4882 118 1592 004 8051 860 172
Provisions For Liabilities Balance Sheet Subtotal58 98673 641127 889129 41988 577
Total Additions Including From Business Combinations Property Plant Equipment 122 642393 004136 06766 007
Total Assets Less Current Liabilities448 515616 467894 495903 321684 406
Total Borrowings229 710383 038331 026239 500119 929
Trade Creditors Trade Payables135 16568 694162 290226 787343 703

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Total exemption full accounts data made up to 31st May 2022
filed on: 30th, March 2023
Free Download (13 pages)

Company search

Advertisements