Company NameM.A.C.-Rk Precision Engineering Limited
DirectorsRamesh Kumar Sharma and Rita Sharma
Company StatusActive
Company Number02387568
CategoryPrivate Limited Company
Incorporation Date22 May 1989(34 years, 11 months ago)
Previous NameParkville General Engineering Company (1989) Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Ramesh Kumar Sharma
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(2 years, 6 months after company formation)
Appointment Duration32 years, 5 months
RoleMechanical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressHeronswood Bangors Road South
Iver
Buckinghamshire
SL0 0AY
Director NameMrs Rita Sharma
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(2 years, 6 months after company formation)
Appointment Duration32 years, 5 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHeronswood Bangors Road South
Iver
Buckinghamshire
SL0 0AY
Secretary NameMrs Rita Sharma
NationalityBritish
StatusCurrent
Appointed30 November 1991(2 years, 6 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeronswood Bangors Road South
Iver
Buckinghamshire
SL0 0AY

Contact

Websitemacfittings.co.uk
Telephone020 88431999
Telephone regionLondon

Location

Registered AddressUnit A1
Bridge Road Industrial Estate
Bridge Road Southall
Middlesex
UB2 4AB
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorwood Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

90 at £1Ramesh Kumar Sharma
90.00%
Ordinary
10 at £1Rita Sharma
10.00%
Ordinary

Financials

Year2014
Net Worth£3,356,854
Cash£938
Current Liabilities£1,649,285

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return30 November 2023 (5 months, 1 week ago)
Next Return Due14 December 2024 (7 months, 1 week from now)

Charges

29 April 2022Delivered on: 11 May 2022
Persons entitled: Recognise Bank Limited

Classification: A registered charge
Particulars: The freehold property known as unit A1, bridge road industrial estate, bridge road, southall middlesex UB2 4AB as the same is registered at the land registry with title no AGL51651. The freehold property known as unit c, bridge road industrial estate, bridge road, southall, middlesex UB2 4AB as the same is described in the land registry as land adjoining unit b, bridge road industrial estate, bridge road, southall, UB2 4AB registered at the land registry under title number AGL131545.
Outstanding
29 April 2022Delivered on: 11 May 2022
Persons entitled: Recognise Bank Limited

Classification: A registered charge
Particulars: The freehold property known as unit A1, bridge road industrial estate, bridge road, southall middlesex UB2 4AB as the same is registered at the land registry with title no AGL51651. The freehold property known as unit c, bridge road industrial estate, bridge road, southall, middlesex UB2 4AB as the same is described in the land registry as land adjoining unit b, bridge road industrial estate, bridge road, southall, UB2 4AB registered at the land registry under title number AGL131545.
Outstanding
14 February 2020Delivered on: 20 February 2020
Persons entitled: The Bridging Group Limited

Classification: A registered charge
Outstanding
10 June 2019Delivered on: 15 June 2019
Persons entitled: Hnw Lending Limited

Classification: A registered charge
Outstanding
8 June 2007Delivered on: 12 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 1A bridge road industrial estate bridge road southall middlesex t/no AGL51651 fixed charge all buildings and other structures on,and items affixed to,the property.
Outstanding
21 February 2006Delivered on: 9 March 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Chattel morgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Citizen L32-vii 8 axis cnc turning centre ser no V13138, citizrn c 16-vie 7 axis cnc turning centre ser no E5502 and citizen L20-vii 8 axis cnc turning centre ser no E3910 for details of further equipment charged please refer to form 395 together with all replacements renewals and component parts thereof. See the mortgage charge document for full details.
Outstanding
28 January 2005Delivered on: 8 February 2005
Satisfied on: 7 November 2008
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from E.S.I. (hydraulics) limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Details of charged account(s) barclays bank PLC re. M.A.C.rk precision engineering limited business premium account account no. 50167010. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Fully Satisfied
3 April 1996Delivered on: 15 April 1996
Satisfied on: 7 November 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a unit 1A bridge road southall middlesex l/borough of ealing and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
24 April 1991Delivered on: 2 May 1991
Satisfied on: 7 November 2008
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

23 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
1 December 2023Confirmation statement made on 30 November 2023 with no updates (3 pages)
24 March 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
1 December 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
11 May 2022Registration of charge 023875680009, created on 29 April 2022 (18 pages)
11 May 2022Registration of charge 023875680008, created on 29 April 2022 (23 pages)
3 February 2022Satisfaction of charge 023875680007 in full (4 pages)
3 February 2022Satisfaction of charge 023875680006 in full (4 pages)
27 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
17 December 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
13 April 2021Satisfaction of charge 5 in full (1 page)
23 February 2021Amended total exemption full accounts made up to 31 March 2019 (8 pages)
23 February 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
15 February 2021Confirmation statement made on 30 November 2020 with no updates (3 pages)
7 October 2020Confirmation statement made on 30 November 2019 with no updates (3 pages)
20 February 2020Registration of charge 023875680007, created on 14 February 2020 (47 pages)
28 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
15 June 2019Registration of charge 023875680006, created on 10 June 2019 (62 pages)
10 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
8 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
28 January 2018Unaudited abridged accounts made up to 31 March 2017 (11 pages)
31 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
25 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
25 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
2 February 2017Confirmation statement made on 30 November 2016 with updates (5 pages)
2 February 2017Confirmation statement made on 30 November 2016 with updates (5 pages)
10 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 February 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(5 pages)
15 February 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(5 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100
(5 pages)
24 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100
(5 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 October 2014Statement of capital following an allotment of shares on 13 September 2014
  • GBP 100
(3 pages)
17 October 2014Statement of capital following an allotment of shares on 13 September 2014
  • GBP 100
(3 pages)
9 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
(5 pages)
9 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
(5 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
29 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
7 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
7 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
27 February 2012Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
8 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
8 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
11 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
11 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
13 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
13 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
26 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
26 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
23 February 2010Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
23 February 2010Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
19 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
19 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
8 December 2008Return made up to 30/11/08; full list of members (4 pages)
8 December 2008Return made up to 30/11/08; full list of members (4 pages)
10 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
10 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
10 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
10 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
10 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
10 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
1 May 2008Accounts for a small company made up to 31 March 2007 (6 pages)
1 May 2008Accounts for a small company made up to 31 March 2007 (6 pages)
8 April 2008Return made up to 30/11/07; full list of members (4 pages)
8 April 2008Return made up to 30/11/07; full list of members (4 pages)
12 June 2007Particulars of mortgage/charge (3 pages)
12 June 2007Particulars of mortgage/charge (3 pages)
5 February 2007Accounts for a small company made up to 31 March 2006 (8 pages)
5 February 2007Accounts for a small company made up to 31 March 2006 (8 pages)
15 December 2006Return made up to 30/11/06; full list of members (3 pages)
15 December 2006Return made up to 30/11/06; full list of members (3 pages)
9 March 2006Particulars of mortgage/charge (5 pages)
9 March 2006Particulars of mortgage/charge (5 pages)
2 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
2 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
9 December 2005Return made up to 30/11/05; full list of members (3 pages)
9 December 2005Return made up to 30/11/05; full list of members (3 pages)
21 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
21 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
8 February 2005Particulars of mortgage/charge (5 pages)
8 February 2005Particulars of mortgage/charge (5 pages)
6 January 2005Return made up to 30/11/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 January 2005Return made up to 30/11/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
5 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
19 January 2004Return made up to 30/11/03; full list of members (7 pages)
19 January 2004Return made up to 30/11/03; full list of members (7 pages)
10 February 2003Return made up to 30/11/02; full list of members (7 pages)
10 February 2003Return made up to 30/11/02; full list of members (7 pages)
4 September 2002Accounts for a small company made up to 31 March 2002 (7 pages)
4 September 2002Accounts for a small company made up to 31 March 2002 (7 pages)
13 February 2002Return made up to 30/11/01; full list of members (6 pages)
13 February 2002Return made up to 30/11/01; full list of members (6 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
11 December 2000Return made up to 30/11/00; full list of members (6 pages)
11 December 2000Return made up to 30/11/00; full list of members (6 pages)
20 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
20 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
8 December 1999Return made up to 30/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 December 1999Return made up to 30/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 February 1999Return made up to 30/11/98; full list of members (6 pages)
3 February 1999Return made up to 30/11/98; full list of members (6 pages)
26 November 1998Accounts for a small company made up to 31 March 1998 (8 pages)
26 November 1998Accounts for a small company made up to 31 March 1998 (8 pages)
31 December 1997Return made up to 30/11/97; no change of members (4 pages)
31 December 1997Return made up to 30/11/97; no change of members (4 pages)
29 December 1997Accounts for a small company made up to 31 March 1997 (8 pages)
29 December 1997Accounts for a small company made up to 31 March 1997 (8 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
28 January 1997Return made up to 30/11/96; no change of members (6 pages)
28 January 1997Return made up to 30/11/96; no change of members (6 pages)
7 June 1996Registered office changed on 07/06/96 from: pasadena close hayes middlesex UB3 3NQ (1 page)
7 June 1996Registered office changed on 07/06/96 from: pasadena close hayes middlesex UB3 3NQ (1 page)
8 May 1996Auditor's resignation (1 page)
8 May 1996Auditor's resignation (1 page)
15 April 1996Particulars of mortgage/charge (3 pages)
15 April 1996Particulars of mortgage/charge (3 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
17 January 1996Form 391 (1 page)
17 January 1996Form 391 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (5 pages)
24 April 1991Company name changed\certificate issued on 24/04/91 (2 pages)
24 April 1991Company name changed\certificate issued on 24/04/91 (2 pages)