Iver
Buckinghamshire
SL0 0AY
Director Name | Mrs Rita Sharma |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 1991(2 years, 6 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Heronswood Bangors Road South Iver Buckinghamshire SL0 0AY |
Secretary Name | Mrs Rita Sharma |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 November 1991(2 years, 6 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heronswood Bangors Road South Iver Buckinghamshire SL0 0AY |
Website | macfittings.co.uk |
---|---|
Telephone | 020 88431999 |
Telephone region | London |
Registered Address | Unit A1 Bridge Road Industrial Estate Bridge Road Southall Middlesex UB2 4AB |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Norwood Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
90 at £1 | Ramesh Kumar Sharma 90.00% Ordinary |
---|---|
10 at £1 | Rita Sharma 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,356,854 |
Cash | £938 |
Current Liabilities | £1,649,285 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 30 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 1 week from now) |
29 April 2022 | Delivered 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 2022 | Delivered 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 2020 | Delivered on: 20 February 2020 Persons entitled: The Bridging Group Limited Classification: A registered charge Outstanding |
10 June 2019 | Delivered on: 15 June 2019 Persons entitled: Hnw Lending Limited Classification: A registered charge Outstanding |
8 June 2007 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 1996 | Delivered 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 1991 | Delivered 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 |
23 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
1 December 2023 | Confirmation statement made on 30 November 2023 with no updates (3 pages) |
24 March 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
1 December 2022 | Confirmation statement made on 30 November 2022 with no updates (3 pages) |
11 May 2022 | Registration of charge 023875680009, created on 29 April 2022 (18 pages) |
11 May 2022 | Registration of charge 023875680008, created on 29 April 2022 (23 pages) |
3 February 2022 | Satisfaction of charge 023875680007 in full (4 pages) |
3 February 2022 | Satisfaction of charge 023875680006 in full (4 pages) |
27 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
17 December 2021 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
13 April 2021 | Satisfaction of charge 5 in full (1 page) |
23 February 2021 | Amended total exemption full accounts made up to 31 March 2019 (8 pages) |
23 February 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
15 February 2021 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
7 October 2020 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
20 February 2020 | Registration of charge 023875680007, created on 14 February 2020 (47 pages) |
28 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
15 June 2019 | Registration of charge 023875680006, created on 10 June 2019 (62 pages) |
10 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
8 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
28 January 2018 | Unaudited abridged accounts made up to 31 March 2017 (11 pages) |
31 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
25 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
25 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
2 February 2017 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
10 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 February 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-02-15
|
12 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
12 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 October 2014 | Statement of capital following an allotment of shares on 13 September 2014
|
17 October 2014 | Statement of capital following an allotment of shares on 13 September 2014
|
9 January 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
29 January 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
29 January 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
7 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
7 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
27 February 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
27 February 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
8 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
8 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
11 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
11 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
13 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
13 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
26 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
23 February 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
23 February 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
19 February 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
19 February 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
8 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
8 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
10 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
10 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
10 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
10 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
10 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
10 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
1 May 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
1 May 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
8 April 2008 | Return made up to 30/11/07; full list of members (4 pages) |
8 April 2008 | Return made up to 30/11/07; full list of members (4 pages) |
12 June 2007 | Particulars of mortgage/charge (3 pages) |
12 June 2007 | Particulars of mortgage/charge (3 pages) |
5 February 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
5 February 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
15 December 2006 | Return made up to 30/11/06; full list of members (3 pages) |
15 December 2006 | Return made up to 30/11/06; full list of members (3 pages) |
9 March 2006 | Particulars of mortgage/charge (5 pages) |
9 March 2006 | Particulars of mortgage/charge (5 pages) |
2 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
2 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
9 December 2005 | Return made up to 30/11/05; full list of members (3 pages) |
9 December 2005 | Return made up to 30/11/05; full list of members (3 pages) |
21 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
21 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
8 February 2005 | Particulars of mortgage/charge (5 pages) |
8 February 2005 | Particulars of mortgage/charge (5 pages) |
6 January 2005 | Return made up to 30/11/04; full list of members
|
6 January 2005 | Return made up to 30/11/04; full list of members
|
5 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
5 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
19 January 2004 | Return made up to 30/11/03; full list of members (7 pages) |
19 January 2004 | Return made up to 30/11/03; full list of members (7 pages) |
10 February 2003 | Return made up to 30/11/02; full list of members (7 pages) |
10 February 2003 | Return made up to 30/11/02; full list of members (7 pages) |
4 September 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
4 September 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
13 February 2002 | Return made up to 30/11/01; full list of members (6 pages) |
13 February 2002 | Return made up to 30/11/01; full list of members (6 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
11 December 2000 | Return made up to 30/11/00; full list of members (6 pages) |
11 December 2000 | Return made up to 30/11/00; full list of members (6 pages) |
20 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
20 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
8 December 1999 | Return made up to 30/11/99; full list of members
|
8 December 1999 | Return made up to 30/11/99; full list of members
|
3 February 1999 | Return made up to 30/11/98; full list of members (6 pages) |
3 February 1999 | Return made up to 30/11/98; full list of members (6 pages) |
26 November 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
26 November 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
31 December 1997 | Return made up to 30/11/97; no change of members (4 pages) |
31 December 1997 | Return made up to 30/11/97; no change of members (4 pages) |
29 December 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
29 December 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
28 January 1997 | Return made up to 30/11/96; no change of members (6 pages) |
28 January 1997 | Return made up to 30/11/96; no change of members (6 pages) |
7 June 1996 | Registered office changed on 07/06/96 from: pasadena close hayes middlesex UB3 3NQ (1 page) |
7 June 1996 | Registered office changed on 07/06/96 from: pasadena close hayes middlesex UB3 3NQ (1 page) |
8 May 1996 | Auditor's resignation (1 page) |
8 May 1996 | Auditor's resignation (1 page) |
15 April 1996 | Particulars of mortgage/charge (3 pages) |
15 April 1996 | Particulars of mortgage/charge (3 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
17 January 1996 | Form 391 (1 page) |
17 January 1996 | Form 391 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (5 pages) |
24 April 1991 | Company name changed\certificate issued on 24/04/91 (2 pages) |
24 April 1991 | Company name changed\certificate issued on 24/04/91 (2 pages) |