Company NameMac Building Solutions Ltd
Company StatusActive
Company Number07975798
CategoryPrivate Limited Company
Incorporation Date5 March 2012(12 years, 1 month ago)
Previous NameBen Mackereth Building Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameBen Neil Mackereth
Date of BirthNovember 1984 (Born 39 years ago)
NationalityNew Zealander
StatusCurrent
Appointed05 March 2012(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address59 Mount Ephraim Lane
London
SW16 1JE
Director NameMrs Putri Dorothy Mackereth
Date of BirthAugust 1987 (Born 36 years ago)
NationalityNew Zealander
StatusCurrent
Appointed01 April 2015(3 years after company formation)
Appointment Duration9 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence Address59 Mount Ephraim Lane
London
SW16 1JE
Director NameMr Oren Woods
Date of BirthMarch 1989 (Born 35 years ago)
NationalityNew Zealander
StatusCurrent
Appointed01 February 2021(8 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleProject Manager
Country of ResidenceEngland
Correspondence Address32a Dinsmore Road Dinsmore Road
London
SW12 9PS
Director NameMr Jack Lloyd Greenwood
Date of BirthApril 1987 (Born 37 years ago)
NationalityAustralian
StatusCurrent
Appointed23 March 2022(10 years after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Bermondsey Wall West
Luna House Flat 34
London
SE16 4RN

Contact

Websitemacbuildingsolutions.com
Telephone07 776337864
Telephone regionMobile

Location

Registered Address18 The Power Station The Engine Room
18 The Power Station
London
SW11 8BZ

Shareholders

1 at £10Ben Mackereth
100.00%
Ordinary

Financials

Year2014
Net Worth£17,707
Cash£2,660
Current Liabilities£54,293

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 Return1 March 2024 (1 month, 4 weeks ago)
Next Return Due15 March 2025 (10 months, 2 weeks from now)

Filing History

19 October 2023Registered office address changed from 59 Mount Ephraim Lane London SW16 1JE England to 18 the Power Station the Engine Room 18 the Power Station London SW11 8BZ on 19 October 2023 (1 page)
29 June 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
1 March 2023Confirmation statement made on 1 March 2023 with updates (4 pages)
23 February 2023Statement of capital following an allotment of shares on 23 February 2023
  • GBP 17.08
(4 pages)
17 July 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
23 March 2022Confirmation statement made on 5 March 2022 with updates (6 pages)
23 March 2022Appointment of Mr Jack Lloyd Greenwood as a director on 23 March 2022 (2 pages)
23 March 2022Statement of capital following an allotment of shares on 1 March 2022
  • GBP 14.24
(3 pages)
12 October 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
2 September 2021Director's details changed for Mrs Putri Dorothy Mackereth on 31 August 2021 (2 pages)
31 August 2021Director's details changed for Mrs Putri Dorothy Mcvicker on 31 August 2021 (2 pages)
31 August 2021Director's details changed for Ben Mackereth on 31 August 2021 (2 pages)
22 June 2021Second filing of Confirmation Statement dated 5 March 2021 (3 pages)
23 April 2021Confirmation statement made on 5 March 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 22/06/21
(5 pages)
1 April 2021Second filing of a statement of capital following an allotment of shares on 1 February 2021
  • GBP 11.4
(4 pages)
8 February 2021Appointment of Mr Oren Woods as a director on 1 February 2021 (2 pages)
5 February 2021Statement of capital following an allotment of shares on 1 February 2021
  • GBP 11.4
  • ANNOTATION Clarification a second filed SH01 was registered on 01/04/21
(4 pages)
21 October 2020Registered office address changed from 121 Byrne Road London SW12 9JA England to 59 Mount Ephraim Lane London SW16 1JE on 21 October 2020 (1 page)
21 July 2020Sub-division of shares on 6 July 2020 (4 pages)
21 July 2020Resolutions
  • RES13 ‐ Subdivision of shares 06/07/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
21 July 2020Memorandum and Articles of Association (17 pages)
22 May 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
11 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
28 August 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
20 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
29 August 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
9 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
14 November 2017Registered office address changed from 16 Nevis Road Nevis Road London SW17 7QX England to 121 Byrne Road London SW12 9JA on 14 November 2017 (1 page)
14 November 2017Registered office address changed from 16 Nevis Road Nevis Road London SW17 7QX England to 121 Byrne Road London SW12 9JA on 14 November 2017 (1 page)
16 October 2017Micro company accounts made up to 31 March 2017 (3 pages)
16 October 2017Micro company accounts made up to 31 March 2017 (3 pages)
18 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
18 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
14 July 2016Registered office address changed from 7 Taybridge Road London SW11 5PR to 16 Nevis Road Nevis Road London SW17 7QX on 14 July 2016 (1 page)
14 July 2016Registered office address changed from 7 Taybridge Road London SW11 5PR to 16 Nevis Road Nevis Road London SW17 7QX on 14 July 2016 (1 page)
3 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 10
(3 pages)
29 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 10
(3 pages)
20 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 July 2015Appointment of Mrs Putri Dorothy Mcvicker as a director on 1 April 2015 (2 pages)
29 July 2015Appointment of Mrs Putri Dorothy Mcvicker as a director on 1 April 2015 (2 pages)
29 July 2015Appointment of Mrs Putri Dorothy Mcvicker as a director on 1 April 2015 (2 pages)
6 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 10
(3 pages)
6 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 10
(3 pages)
6 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 10
(3 pages)
11 February 2015Micro company accounts made up to 31 March 2014 (2 pages)
11 February 2015Micro company accounts made up to 31 March 2014 (2 pages)
20 October 2014Registered office address changed from 13a Beira Street London SW12 9LJ to 7 Taybridge Road London SW11 5PR on 20 October 2014 (1 page)
20 October 2014Registered office address changed from 13a Beira Street London SW12 9LJ to 7 Taybridge Road London SW11 5PR on 20 October 2014 (1 page)
14 March 2014Director's details changed for Ben Mackereth on 1 January 2013 (2 pages)
14 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 10
(3 pages)
14 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 10
(3 pages)
14 March 2014Director's details changed for Ben Mackereth on 1 January 2013 (2 pages)
14 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 10
(3 pages)
14 March 2014Director's details changed for Ben Mackereth on 1 January 2013 (2 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
18 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
18 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
20 November 2012Registered office address changed from C/O Ben Mackereth 3a Boutflower Road London SW11 1RE United Kingdom on 20 November 2012 (1 page)
20 November 2012Registered office address changed from C/O Ben Mackereth 3a Boutflower Road London SW11 1RE United Kingdom on 20 November 2012 (1 page)
30 July 2012Company name changed ben mackereth building LIMITED\certificate issued on 30/07/12
  • RES15 ‐ Change company name resolution on 2012-07-28
  • NM01 ‐ Change of name by resolution
(3 pages)
30 July 2012Company name changed ben mackereth building LIMITED\certificate issued on 30/07/12
  • RES15 ‐ Change company name resolution on 2012-07-28
  • NM01 ‐ Change of name by resolution
(3 pages)
5 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)