MAC SURFACING LIMITED - TIPTON
Company Profile | Company Filings |
Overview
MAC SURFACING LIMITED is a Private Limited Company from TIPTON and has the status: Active.
MAC SURFACING LIMITED was incorporated 20 years ago on 21/01/2004 and has the registered number: 05021380. The accounts status is FULL and accounts are next due on 29/02/2024.
MAC SURFACING LIMITED was incorporated 20 years ago on 21/01/2004 and has the registered number: 05021380. The accounts status is FULL and accounts are next due on 29/02/2024.
MAC SURFACING LIMITED - TIPTON
This company is listed in the following categories:
42110 - Construction of roads and motorways
42110 - Construction of roads and motorways
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 5 | 31/05/2022 | 29/02/2024 |
Registered Office
4 MALTHOUSE ROAD
TIPTON
WEST MIDLANDS
DY4 9AE
This Company Originates in : United Kingdom
Previous trading names include:
S M PAVERS LTD (until 02/01/2007)
S M PAVERS LTD (until 02/01/2007)
ZYBAR INVESTMENTS LTD (until 20/04/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/07/2023 | 27/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DIANE BARBARA COPSON | Feb 1964 | British | Director | 2004-04-16 | CURRENT |
JAKE MARK WHERTON | Dec 1988 | British | Director | 2013-05-01 | CURRENT |
MR MARK ANDREW COPSON | Oct 1963 | British | Director | 2004-04-15 | CURRENT |
MARC ANTHONY COPSON | Dec 1988 | British | Director | 2010-02-01 | CURRENT |
DIANE BARBARA COPSON | Feb 1964 | British | Secretary | 2004-04-16 | CURRENT |
TEMPLES (COMPANY SERVICES) LTD | Corporate Nominee Director | 2004-01-21 UNTIL 2004-04-15 | RESIGNED | ||
TEMPLES (NOMINEES) LIMITED | Corporate Nominee Secretary | 2004-01-21 UNTIL 2004-04-15 | RESIGNED | ||
MR SIMON JONES | Mar 1961 | British | Director | 2004-04-15 UNTIL 2007-04-29 | RESIGNED |
MRS MARJORIE ELAINE JONES | Mar 1960 | English | Director | 2004-04-16 UNTIL 2007-04-29 | RESIGNED |
MR MARK RICHARD HIBBERT | Jun 1980 | British | Director | 2017-06-01 UNTIL 2019-01-14 | RESIGNED |
MR PAUL CHARLES GUTTERIDGE | Oct 1966 | British | Director | 2016-09-20 UNTIL 2019-03-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Diane Barbara Copson | 2016-04-06 | 2/1964 | Tipton |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Mark Andrew Copson | 2016-04-06 | 10/1963 | Tipton |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
MAC_SURFACING_LIMITED - Accounts | 2014-10-30 | 30-04-2014 | £132,520 Cash £951,082 equity |