Company NameMac Fittings Limited
DirectorsRamesh Kumar Sharma and Rita Sharma
Company StatusActive
Company Number02996334
CategoryPrivate Limited Company
Incorporation Date30 November 1994(29 years, 5 months ago)
Previous NameNovus Design Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ramesh Kumar Sharma
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 1994(1 week, 1 day after company formation)
Appointment Duration29 years, 5 months
RoleEngineer
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
Appointed08 December 1994(1 week, 1 day after company formation)
Appointment Duration29 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeronswood Bangors Road South
Iver
Buckinghamshire
SL0 0AY
Secretary NameMrs Rita Sharma
NationalityBritish
StatusCurrent
Appointed08 December 1994(1 week, 1 day after company formation)
Appointment Duration29 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeronswood Bangors Road South
Iver
Buckinghamshire
SL0 0AY
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed30 November 1994(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed30 November 1994(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Contact

Websitewww.macfittings.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£101

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

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

Filing History

22 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
13 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
7 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
3 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
10 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
26 November 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
20 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
9 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
11 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
6 November 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
4 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
27 November 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
31 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
31 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
26 December 2017Compulsory strike-off action has been discontinued (1 page)
26 December 2017Compulsory strike-off action has been discontinued (1 page)
25 December 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
25 December 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
19 December 2017First Gazette notice for compulsory strike-off (1 page)
19 December 2017First Gazette notice for compulsory strike-off (1 page)
10 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 November 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(5 pages)
24 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(5 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
(6 pages)
17 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
(6 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 100
(6 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 100
(6 pages)
1 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
1 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 February 2013Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
13 February 2013Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 February 2012Annual return made up to 30 November 2011 with a full list of shareholders (6 pages)
27 February 2012Annual return made up to 30 November 2011 with a full list of shareholders (6 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (6 pages)
13 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (6 pages)
23 February 2010Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
23 February 2010Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
5 February 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
5 February 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
7 January 2009Return made up to 30/11/08; full list of members (4 pages)
7 January 2009Return made up to 30/11/08; full list of members (4 pages)
1 May 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
1 May 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
10 January 2008Return made up to 30/11/07; full list of members (3 pages)
10 January 2008Return made up to 30/11/07; full list of members (3 pages)
5 February 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
5 February 2007Accounts for a dormant company made up to 31 March 2006 (4 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)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (4 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 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
21 February 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
6 January 2005Return made up to 30/11/04; full list of members (8 pages)
6 January 2005Return made up to 30/11/04; full list of members (8 pages)
5 February 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
5 February 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
19 January 2004Return made up to 30/11/03; full list of members (8 pages)
19 January 2004Return made up to 30/11/03; full list of members (8 pages)
10 February 2003Return made up to 30/11/02; full list of members (8 pages)
10 February 2003Return made up to 30/11/02; full list of members (8 pages)
3 September 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
3 September 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
13 February 2002Return made up to 30/11/01; full list of members (7 pages)
13 February 2002Return made up to 30/11/01; full list of members (7 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
11 December 2000Return made up to 30/11/00; full list of members (7 pages)
11 December 2000Return made up to 30/11/00; full list of members (7 pages)
20 October 2000Accounts for a small company made up to 31 March 2000 (4 pages)
20 October 2000Accounts for a small company made up to 31 March 2000 (4 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
8 December 1999Return made up to 30/11/99; full list of members (7 pages)
8 December 1999Return made up to 30/11/99; full list of members (7 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)
28 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (4 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 (4 pages)
29 December 1997Accounts for a small company made up to 31 March 1997 (4 pages)
5 February 1997Return made up to 30/11/96; no change of members (6 pages)
5 February 1997Return made up to 30/11/96; no change of members (6 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
2 October 1996Accounts for a small company made up to 30 November 1995 (5 pages)
2 October 1996Accounts for a small company made up to 30 November 1995 (5 pages)
7 June 1996Registered office changed on 07/06/96 from: c/o mac rk precision engineering pasadena close hayes middlesex UB3 3NQ (1 page)
7 June 1996Registered office changed on 07/06/96 from: c/o mac rk precision engineering pasadena close hayes middlesex UB3 3NQ (1 page)
24 March 1996Return made up to 30/11/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
24 March 1996Return made up to 30/11/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
20 December 1995Accounting reference date shortened from 30/11 to 31/03 (1 page)
20 December 1995Accounting reference date shortened from 30/11 to 31/03 (1 page)
5 December 1995New director appointed (2 pages)
5 December 1995New secretary appointed;new director appointed (2 pages)
5 December 1995New director appointed (2 pages)
5 December 1995New secretary appointed;new director appointed (2 pages)
13 March 1995Ad 26/01/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 March 1995Ad 26/01/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)