Macol Holding Limited (registration number 13287452) is a private limited company started on 2021-03-23. This enterprise is registered at C/O Hillier Hopkins Radius House First Floor, 51 Clarendon Road, Watford WD17 1YD. Macol Holding Limited operates SIC: 99999 which stands for "dormant company".
Company details
Name
Macol Holding Limited
Number
13287452
Date of Incorporation:
23rd March 2021
End of financial year:
31 March
Address:
C/o Hillier Hopkins Radius House First Floor, 51 Clarendon Road, Watford, WD17 1YD
SIC code:
99999 - Dormant Company
When it comes to the 2 directors that can be found in the company, we can name: Jatin P. (appointed on 26 March 2021), Vishrut P. (appointment date: 23 March 2021). The official register reports 2 persons of significant control, namely: Jatin P. owns 1/2 or less of shares, 1/2 or less of voting rights, Vishrut P. owns 1/2 or less of shares, 1/2 or less of voting rights.
Directors
People with significant control
Jatin P.
26 March 2021
Nature of control:
25-50% voting rights
25-50% shares
Vishrut P.
23 March 2021
Nature of control:
25-50% voting rights
25-50% shares
Filings
Categories:
Accounts
Address
Capital
Confirmation statement
Incorporation
Officers
Persons with significant control
Download filing
(AD01) Address change date: 2024/01/30. New Address: Devonshire House 582 Honeypot Lane Stanmore HA7 1JS. Previous address: C/O Hillier Hopkins Radius House First Floor 51 Clarendon Road Watford WD17 1YD
filed on: 30th, January 2024
| address
Free Download
(1 page)
Download filing
(AD01) Address change date: 2024/01/30. New Address: Devonshire House 582 Honeypot Lane Stanmore HA7 1JS. Previous address: C/O Hillier Hopkins Radius House First Floor 51 Clarendon Road Watford WD17 1YD
filed on: 30th, January 2024
| address
Free Download
(1 page)
(CS01) Confirmation statement with no updates 2023/12/19
filed on: 19th, December 2023
| confirmation statement
Free Download
(3 pages)
(AA) Accounts for a micro company for the period ending on 2022/03/31
filed on: 13th, March 2023
| accounts
Free Download
(4 pages)
(CS01) Confirmation statement with no updates 2022/12/24
filed on: 6th, January 2023
| confirmation statement
Free Download
(3 pages)
(CS01) Confirmation statement with updates 2021/12/24
filed on: 10th, February 2022
| confirmation statement
Free Download
(5 pages)
(PSC04) Change to a person with significant control 2021/03/26
filed on: 10th, February 2022
| persons with significant control
Free Download
(2 pages)
(PSC04) Change to a person with significant control 2021/03/26
filed on: 10th, February 2022
| persons with significant control
Free Download
(2 pages)
(SH01) 9.00 GBP is the capital in company's statement on 2021/03/26
filed on: 24th, December 2021
| capital
Free Download
(3 pages)
(AD01) Address change date: 2021/12/10. New Address: C/O Hillier Hopkins Radius House First Floor 51 Clarendon Road Watford WD17 1YD. Previous address: 88 Woodhall Gate Pinner HA5 4TZ England
filed on: 10th, December 2021
| address
Free Download
(2 pages)
(AD01) Address change date: 2021/09/07. New Address: 88 Woodhall Gate Pinner HA5 4TZ. Previous address: 209a Headstone Lane Harrow HA2 6nd England
filed on: 7th, September 2021
| address
Free Download
(1 page)
(PSC01) Notification of a person with significant control 2021/03/26
filed on: 7th, September 2021
| persons with significant control
Free Download
(2 pages)
(PSC04) Change to a person with significant control 2021/03/26
filed on: 7th, September 2021
| persons with significant control
Free Download
(2 pages)
(AP01) New director appointment on 2021/03/26.
filed on: 7th, September 2021
| officers
Free Download
(2 pages)
(NEWINC) Company registration
filed on: 23rd, March 2021
| incorporation