Company NameMACO (Wholesale) Ltd
DirectorsRoshid Ahmed and Muhammad Jewel
Company StatusActive
Company Number07241622
CategoryPrivate Limited Company
Incorporation Date4 May 2010(13 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Roshid Ahmed
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Shaftesbury Road
London
E7 8PD
Director NameMr Muhammad Jewel
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Shaftesbury Road
London
E7 8PD

Location

Registered AddressUnit 15 Hallsford Bridge Industrial Estate
Stondon Road
Ongar
CM5 9RB
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishStondon Massey
WardTipps Cross

Shareholders

50 at £1Muhammad Jewel
50.00%
Ordinary
50 at £1Roshid Ahmed
50.00%
Ordinary

Financials

Year2014
Net Worth£3,767
Cash£13,010
Current Liabilities£284,720

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return3 July 2023 (9 months, 3 weeks ago)
Next Return Due17 July 2024 (2 months, 3 weeks from now)

Filing History

26 May 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
16 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(5 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
22 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(5 pages)
22 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(5 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
30 July 2014Annual return made up to 4 May 2014 with a full list of shareholders (5 pages)
30 July 2014Annual return made up to 4 May 2014 with a full list of shareholders (5 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
12 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
12 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
20 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
20 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
3 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
7 October 2011Registered office address changed from 46 Shaftesbury Road London E7 8PD United Kingdom on 7 October 2011 (1 page)
7 October 2011Registered office address changed from 46 Shaftesbury Road London E7 8PD United Kingdom on 7 October 2011 (1 page)
23 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
23 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
4 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)