Check the

MACRO GROUNDCARE EQUIPMENT LIMITED

Company
MACRO GROUNDCARE EQUIPMENT LIMITED (03674181)

MACRO GROUNDCARE EQUIPMENT

Phone: 01889 502 617
A⁺ rating

ABOUT MACRO GROUNDCARE EQUIPMENT LIMITED

Macro Groundcare Equipment have been supplying equipment to the outdoor site maintenance market for nearly 20 years.

Product Categories

So – if you are a contractor, school, local authority, hospital or professional grounds maintenance company looking for machinery then please contact us and we will endeavour to help.

Our Products

KEY FINANCES

Year
2016
Assets
£36.42k ▼ £-12.48k (-25.53 %)
Cash
£1.14k ▼ £-9.48k (-89.22 %)
Liabilities
£31.44k ▼ £-11.64k (-27.01 %)
Net Worth
£4.98k ▼ £-0.84k (-14.52 %)

REGISTRATION INFO

Company name
MACRO GROUNDCARE EQUIPMENT LIMITED
Company number
03674181
Status
Active
Categroy
Private Limited Company
Date of Incorporation
25 Nov 1998
Age - 26 years
Home Country
United Kingdom

CONTACTS

Website
www.macrogroundcare.co.uk
Phones
01889 502 617
Registered Address
TOP HOUSE FARM,
DODSLEIGH LEIGH,
STOKE ON TRENT,
STAFFS,
ST10 4QA

ECONOMIC ACTIVITIES

46610
Wholesale of agricultural machinery, equipment and supplies

LAST EVENTS

05 Dec 2016
Confirmation statement made on 25 November 2016 with updates
13 Jul 2016
Total exemption small company accounts made up to 30 November 2015
15 Dec 2015
Annual return made up to 25 November 2015 with full list of shareholders Statement of capital on 2015-12-15 GBP 100

See Also


Last update 2018

MACRO GROUNDCARE EQUIPMENT LIMITED DIRECTORS

Lynette Pym

  Acting
Appointed
25 November 1998
Role
Secretary
Address
Top House Farm, Dodsleigh, Uttoxeter, Staffordshire, ST10 4QA
Name
PYM, Lynette

Stephen David Pym

  Acting PSC
Appointed
25 November 1998
Occupation
Accountant
Role
Director
Age
68
Nationality
British
Address
Top House Farm, Dodsleigh Leigh, Stoke On Trent, ST10 4QA
Country Of Residence
England
Name
PYM, Stephen David
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

BRITANNIA COMPANY FORMATIONS LIMITED

  Resigned
Appointed
25 November 1998
Resigned
25 November 1998
Role
Nominee Secretary
Address
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER
Name
BRITANNIA COMPANY FORMATIONS LIMITED

Lynette Pym

  Resigned PSC
Appointed
25 November 1998
Resigned
21 March 2000
Occupation
Accountant
Role
Director
Age
70
Nationality
British
Address
88 Muirfield Drive, Mickleover, Derby, Derbyshire, DE3 5YF
Name
PYM, Lynette
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

DEANSGATE COMPANY FORMATIONS LIMITED

  Resigned
Appointed
25 November 1998
Resigned
25 November 1998
Role
Nominee Director
Address
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER
Name
DEANSGATE COMPANY FORMATIONS LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.