MACROFT LIMITED
- Company statusliquidation
- Company No05507362
- Age20 years Incorporated 13 July 2005
- Officers2
Address
Parker Andrews Ltd, 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY
MACROFT LIMITED is an liquidation company incorporated on 13 July 2005 and based in Norwich. The company was registered 20 years ago.
- Credit score0
- Score change0
Unlock Business Credit Reports & Real-time Tracking with Menna Plus
Quickly detect credit risks and protect your business.
Sign Up- Credit limit£
- CCJs0
Company Type
Private limited with Share Capital
Jurisdiction
england & wales
Nature of business (SIC)
70229 Management consultancy activities other than financial management
Accounts
Available to 31 August 2024. Next accounts due by 31 May 2025
See filing history on Companies House
Monitor
Latest Activity
Liquidation Voluntary Declaration Of Solvency
1 Year Ago on 27 Jun 2024
Change Registered Office Address Company With Date Old Address New Address
1 Year Ago on 22 Jun 2024
Liquidation Voluntary Appointment Of Liquidator
1 Year Ago on 22 Jun 2024
Resolution
1 Year Ago on 22 Jun 2024
Termination Director Company With Name Termination Date
1 Year Ago on 08 Feb 2024
Accounts With Accounts Type Micro Entity
1 Year Ago on 07 Feb 2024
Confirmation Statement With No Updates
2 Years Ago on 18 Jul 2023
Accounts With Accounts Type Micro Entity
2 Years Ago on 21 Jan 2023
Change Registered Office Address Company With Date Old Address New Address
2 Years Ago on 01 Dec 2022
Change Account Reference Date Company Current Extended
2 Years Ago on 02 Aug 2022
Confirmation Statement With No Updates
2 Years Ago on 02 Aug 2022
Accounts With Accounts Type Micro Entity
3 Years Ago on 25 Jan 2022
Confirmation Statement With No Updates
3 Years Ago on 13 Sep 2021
Accounts With Accounts Type Total Exemption Full
4 Years Ago on 21 Feb 2021
Change Registered Office Address Company With Date Old Address New Address
4 Years Ago on 08 Feb 2021
Confirmation Statement With No Updates
4 Years Ago on 11 Nov 2020
Change Registered Office Address Company With Date Old Address New Address
5 Years Ago on 05 May 2020
Accounts With Accounts Type Total Exemption Full
5 Years Ago on 04 Jan 2020
Confirmation Statement With No Updates
6 Years Ago on 16 Jul 2019
Accounts With Accounts Type Total Exemption Full
6 Years Ago on 29 Apr 2019
Confirmation Statement With No Updates
7 Years Ago on 24 Jul 2018
Change Registered Office Address Company With Date Old Address New Address
7 Years Ago on 13 Jul 2018
Accounts With Accounts Type Total Exemption Full
7 Years Ago on 12 Jan 2018
Confirmation Statement With No Updates
8 Years Ago on 19 Jul 2017
Accounts With Accounts Type Total Exemption Small
8 Years Ago on 08 Mar 2017
People
Officers2
Significant control (PSC)1
Officers
Name | Role | Date of Birth | Appointed |
---|---|---|---|
ISAACS, Timothy Keith | secretary | 13 Jul 2005 | |
ISAACS, Timothy Keith | director | Sep 1967 | 13 Jul 2005 |
PSC (Persons with Significant control)
Name | Date of Birth | Appointed |
---|---|---|
Mr Timoth Isaacs | Sep 1967 | 06 Apr 2016 |
Related Companies
ISAACS, Timothy Keith are mutual persons.
ISAACS, Timothy Keith are mutual persons.
ISAACS, Timothy Keith are mutual persons.
ISAACS, Mandy Laura are mutual persons.
ISAACS, Mandy Laura are mutual persons.
ISAACS, Mandy Laura are mutual persons.
Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.