Company NameMac 4 Action Hire Limited
DirectorKenneth Patrick James McKay
Company StatusActive
Company Number02418510
CategoryPrivate Limited Company
Incorporation Date31 August 1989(34 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameMr Kenneth Patrick James McKay
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 1994(4 years, 8 months after company formation)
Appointment Duration29 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address103 Tupwood Lane
Caterham
Surrey
CR3 6DD
Secretary NameJosephine Jane McKay
NationalityBritish
StatusCurrent
Appointed01 August 1994(4 years, 11 months after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Correspondence Address44 Pondfield Road
Kenley
Surrey
CR8 5JX
Director NameJosephine Jane McKay
NationalityBritish
StatusResigned
Appointed13 March 1991(1 year, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 May 1994)
RoleCompany Director
Correspondence Address1 Manor Avenue
Caterham On The Hill
Surrey
CR3 6AP
Secretary NameMrs Betty McKay
NationalityBritish
StatusResigned
Appointed31 December 1991(2 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 August 1994)
RoleCompany Director
Correspondence AddressDene Hayes Firs Road
Kenley
Surrey
CR8 5LD

Location

Registered Address103 44 Barnfield Way
Barnfield Way
Oxted
Surrey
CR3 6DD
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham Valley
WardHarestone
Built Up AreaGreater London

Shareholders

40 at £1Kenneth Patrick James Mckay
80.00%
Ordinary
10 at £1Josephine Jane Mckay
20.00%
Ordinary

Financials

Year2014
Turnover£160,517
Gross Profit£120,704
Net Worth-£34,500
Cash£15,458
Current Liabilities£105,767

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 December

Returns

Latest Return16 January 2024 (3 months, 1 week ago)
Next Return Due30 January 2025 (9 months from now)

Filing History

16 January 2024Confirmation statement made on 16 January 2024 with no updates (3 pages)
24 May 2023Micro company accounts made up to 31 December 2022 (5 pages)
16 January 2023Confirmation statement made on 16 January 2023 with no updates (3 pages)
30 September 2022Micro company accounts made up to 31 December 2021 (5 pages)
27 January 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
28 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
22 July 2021Registered office address changed from 12/14 High Street Caterham Surrey CR3 5UA United Kingdom to 44 Barnfield Way Oxted Surrey RH8 9QF on 22 July 2021 (1 page)
14 April 2021Confirmation statement made on 21 January 2021 with updates (5 pages)
21 December 2020Micro company accounts made up to 31 December 2019 (4 pages)
27 January 2020Confirmation statement made on 21 January 2020 with updates (5 pages)
30 December 2019Micro company accounts made up to 31 December 2018 (4 pages)
30 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
31 January 2019Director's details changed for Mr Kenneth Patrick James Mckay on 25 September 2017 (2 pages)
31 January 2019Confirmation statement made on 21 January 2019 with updates (5 pages)
20 August 2018Micro company accounts made up to 31 December 2017 (4 pages)
26 January 2018Confirmation statement made on 21 January 2018 with updates (5 pages)
26 January 2018Registered office address changed from 12/14 High Street Caterham CR3 5UA England to 12/14 High Street Caterham Surrey CR3 5UA on 26 January 2018 (1 page)
26 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
21 September 2017Registered office address changed from 4 Timber Lane Caterham Surrey CR3 6LZ to 12/14 High Street Caterham CR3 5UA on 21 September 2017 (1 page)
21 September 2017Registered office address changed from 4 Timber Lane Caterham Surrey CR3 6LZ to 12/14 High Street Caterham CR3 5UA on 21 September 2017 (1 page)
25 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
7 December 2016Compulsory strike-off action has been discontinued (1 page)
7 December 2016Compulsory strike-off action has been discontinued (1 page)
30 November 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
30 November 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
21 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 50
(4 pages)
21 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 50
(4 pages)
15 October 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
15 October 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
22 January 2015Director's details changed for Mr Kenneth Patrick James Mckay on 31 August 2014 (2 pages)
22 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 50
(4 pages)
22 January 2015Secretary's details changed for Josephine Jane Mckay on 31 August 2014 (1 page)
22 January 2015Secretary's details changed for Josephine Jane Mckay on 31 August 2014 (1 page)
22 January 2015Director's details changed for Mr Kenneth Patrick James Mckay on 31 August 2014 (2 pages)
22 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 50
(4 pages)
10 November 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
10 November 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
29 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 50
(4 pages)
29 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 50
(4 pages)
23 December 2013Amended accounts made up to 31 December 2012 (8 pages)
23 December 2013Amended accounts made up to 31 December 2012 (8 pages)
4 October 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
4 October 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
23 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
15 October 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
15 October 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
21 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
25 October 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
25 October 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
16 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
4 October 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
4 October 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
25 January 2010Director's details changed for Kenneth Patrick James Mckay on 21 January 2010 (2 pages)
25 January 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
25 January 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
25 January 2010Director's details changed for Kenneth Patrick James Mckay on 21 January 2010 (2 pages)
22 October 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
22 October 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
21 January 2009Return made up to 21/01/09; full list of members (3 pages)
21 January 2009Return made up to 21/01/09; full list of members (3 pages)
24 September 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
24 September 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
31 January 2008Return made up to 21/01/08; full list of members (2 pages)
31 January 2008Return made up to 21/01/08; full list of members (2 pages)
28 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
28 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
5 March 2007Return made up to 21/01/07; full list of members (2 pages)
5 March 2007Return made up to 21/01/07; full list of members (2 pages)
24 October 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
24 October 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
22 January 2006Return made up to 21/01/06; full list of members (2 pages)
22 January 2006Return made up to 21/01/06; full list of members (2 pages)
29 November 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
29 November 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
4 February 2005Return made up to 21/01/05; full list of members (6 pages)
4 February 2005Return made up to 21/01/05; full list of members (6 pages)
19 October 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
19 October 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
22 January 2004Return made up to 21/01/04; full list of members (6 pages)
22 January 2004Return made up to 21/01/04; full list of members (6 pages)
3 October 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
3 October 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
25 January 2003Return made up to 21/01/03; full list of members (6 pages)
25 January 2003Return made up to 21/01/03; full list of members (6 pages)
14 October 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
14 October 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
26 January 2002Return made up to 21/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 January 2002Return made up to 21/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 December 2001Registered office changed on 04/12/01 from: 1 manor avenue caterham on the hill caterham surrey, CR3 6AP (1 page)
4 December 2001Registered office changed on 04/12/01 from: 1 manor avenue caterham on the hill caterham surrey, CR3 6AP (1 page)
30 October 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
30 October 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
30 March 2001Return made up to 31/01/01; full list of members (6 pages)
30 March 2001Return made up to 31/01/01; full list of members (6 pages)
4 October 2000Full accounts made up to 31 December 1999 (7 pages)
4 October 2000Full accounts made up to 31 December 1999 (7 pages)
7 February 2000Return made up to 31/01/00; full list of members (6 pages)
7 February 2000Return made up to 31/01/00; full list of members (6 pages)
3 November 1999Full accounts made up to 31 December 1998 (7 pages)
3 November 1999Full accounts made up to 31 December 1998 (7 pages)
26 February 1999Return made up to 31/01/99; full list of members (6 pages)
26 February 1999Return made up to 31/01/99; full list of members (6 pages)
24 February 1999Ad 30/12/98--------- £ si 48@1=48 £ ic 2/50 (2 pages)
24 February 1999Ad 30/12/98--------- £ si 48@1=48 £ ic 2/50 (2 pages)
4 November 1998Full accounts made up to 31 December 1997 (7 pages)
4 November 1998Full accounts made up to 31 December 1997 (7 pages)
2 February 1998Return made up to 31/01/98; full list of members (6 pages)
2 February 1998Return made up to 31/01/98; full list of members (6 pages)
19 November 1997Full accounts made up to 31 December 1996 (7 pages)
19 November 1997Full accounts made up to 31 December 1996 (7 pages)
5 February 1997Return made up to 31/01/97; no change of members (4 pages)
5 February 1997Return made up to 31/01/97; no change of members (4 pages)
27 November 1996Full accounts made up to 31 December 1995 (7 pages)
27 November 1996Full accounts made up to 31 December 1995 (7 pages)
11 February 1996Return made up to 31/01/96; no change of members (4 pages)
11 February 1996Return made up to 31/01/96; no change of members (4 pages)
25 October 1995Full accounts made up to 31 December 1994 (7 pages)
25 October 1995Full accounts made up to 31 December 1994 (7 pages)
19 May 1995Return made up to 06/02/95; full list of members (6 pages)
19 May 1995Return made up to 06/02/95; full list of members (6 pages)