Makin Organs Limited OLDHAM


Founded in 1994, Makin Organs, classified under reg no. 02895982 is an active company. Currently registered at Sovereign House OL2 7DE, Oldham the company has been in the business for 30 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 23rd March 1994 Makin Organs Limited is no longer carrying the name Tiemead.

At the moment there are 3 directors in the the firm, namely Rene V., Marco V. and Keith H.. In addition one secretary - Corbie H. - is with the company. 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.

Makin Organs Limited Address / Contact

Office Address Sovereign House
Office Address2 30 Manchester Road, Shaw
Town Oldham
Post code OL2 7DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02895982
Date of Incorporation Tue, 8th Feb 1994
Industry Manufacture of musical instruments
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 22nd Feb 2024 (2024-02-22)
Last confirmation statement dated Wed, 8th Feb 2023

Company staff

Rene V.

Position: Director

Appointed: 31 December 2015

Marco V.

Position: Director

Appointed: 31 December 2015

Corbie H.

Position: Secretary

Appointed: 01 January 2005

Keith H.

Position: Director

Appointed: 17 August 2004

Jeremy M.

Position: Director

Appointed: 01 August 2005

Resigned: 06 January 2006

Gerrit V.

Position: Director

Appointed: 26 January 1998

Resigned: 31 December 2015

Mavis C.

Position: Secretary

Appointed: 30 January 1996

Resigned: 01 January 2005

David C.

Position: Secretary

Appointed: 10 March 1994

Resigned: 30 January 1996

David C.

Position: Director

Appointed: 10 March 1994

Resigned: 01 January 2006

John P.

Position: Director

Appointed: 10 March 1994

Resigned: 30 January 1996

Ccs Secretaries Limited

Position: Nominee Secretary

Appointed: 08 February 1994

Resigned: 10 March 1994

Ccs Directors Limited

Position: Nominee Director

Appointed: 08 February 1994

Resigned: 10 March 1994

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 Rene V. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Marco V. This PSC owns 25-50% shares and has 25-50% voting rights.

Rene V.

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

Marco V.

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

Company previous names

Tiemead March 23, 1994

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 31st December 2022
filed on: 2nd, September 2023
Free Download (9 pages)

Company search

Advertisements