Company NameMac 1 Tech Ltd
DirectorsIan Leslie Regan and Marc Regan
Company StatusActive
Company Number05765515
CategoryPrivate Limited Company
Incorporation Date3 April 2006(18 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameMr Ian Leslie Regan
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Hilfield Park
London
N21 3QH
Director NameMr Marc Regan
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Pope Road
Bromley
Kent
BR2 9QB
Secretary NameMr Marc Regan
NationalityBritish
StatusCurrent
Appointed03 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Pope Road
Bromley
Kent
BR2 9QB
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed03 April 2006(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Contact

Websitewww.mac1tech.co.uk
Telephone020 74911400
Telephone regionLondon

Location

Registered AddressBaker Britt
63 High Street
Chislehurst
BR7 5BE
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardChislehurst
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Ian Regan
50.00%
Ordinary
1 at £1Marc Regan
50.00%
Ordinary

Financials

Year2014
Net Worth£486
Current Liabilities£92,953

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 February 2024 (2 months, 1 week ago)
Next Return Due8 March 2025 (10 months, 1 week from now)

Charges

25 May 2010Delivered on: 28 May 2010
Persons entitled: John Leslie Bird Obe, Graeme Elder Gilchrist, Paul Dilnot Narizzano & Jonathan David Mccoy

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit and other sums standing to the credit of the account as defined in the rent deposit deed. The initial deposit being £11,571.69.
Outstanding
19 December 2008Delivered on: 23 December 2008
Persons entitled: Hsbc Bank Pension Trust (UK) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in the deposited sum being £5,709.03.
Outstanding
25 May 2007Delivered on: 29 May 2007
Persons entitled: Hsbc Bank Pension Trust (UK) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge the deposit sum. See the mortgage charge document for full details.
Outstanding

Filing History

29 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
31 March 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
28 February 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
22 February 2022Change of details for Mr Ian Leslie Regan as a person with significant control on 22 February 2022 (2 pages)
22 February 2022Registered office address changed from 26 Pope Road Bromley BR2 9QB to Baker Britt 63 High Street Chislehurst BR7 5BE on 22 February 2022 (1 page)
22 February 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
22 February 2022Confirmation statement made on 22 February 2022 with no updates (3 pages)
22 February 2022Registered office address changed from Baker Britt 63 High Street Chislehurst BR7 5BE England to Baker Britt 63 High Street Chislehurst BR7 5BE on 22 February 2022 (1 page)
14 April 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
3 February 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
22 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
12 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
9 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
10 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
10 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2
(5 pages)
21 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2
(5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
(5 pages)
21 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
(5 pages)
21 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
(5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(5 pages)
9 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(5 pages)
9 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
5 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
5 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
5 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 August 2011Compulsory strike-off action has been discontinued (1 page)
6 August 2011Compulsory strike-off action has been discontinued (1 page)
5 August 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
5 August 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
5 August 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 May 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
28 May 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
13 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 June 2009Return made up to 03/04/09; full list of members (4 pages)
22 June 2009Return made up to 03/04/09; full list of members (4 pages)
5 February 2009Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 February 2009Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
23 December 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
23 December 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
15 December 2008Return made up to 03/04/08; full list of members (4 pages)
15 December 2008Return made up to 03/04/08; full list of members (4 pages)
2 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
2 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
14 June 2007Return made up to 03/04/07; full list of members (2 pages)
14 June 2007Return made up to 03/04/07; full list of members (2 pages)
29 May 2007Particulars of mortgage/charge (3 pages)
29 May 2007Particulars of mortgage/charge (3 pages)
3 April 2006Incorporation (16 pages)
3 April 2006Secretary resigned (1 page)
3 April 2006Incorporation (16 pages)
3 April 2006Secretary resigned (1 page)