Check the

MACINTYERS LIMITED

Company
MACINTYERS LIMITED (04824677)

MACINTYERS

Phone: 400000 500 000
A⁺ rating

KEY FINANCES

Year
2017
Assets
£200.01k ▲ £13.56k (7.27 %)
Cash
£161.49k ▼ £-0.61k (-0.37 %)
Liabilities
£157.36k ▼ £-24.5k (-13.47 %)
Net Worth
£42.64k ▲ £38.06k (830.69 %)

REGISTRATION INFO

Company name
MACINTYERS LIMITED
Company number
04824677
VAT
GB581228148
Status
Active
Categroy
Private Limited Company
Date of Incorporation
08 Jul 2003
Age - 21 years
Home Country
United Kingdom

CONTACTS

Website
macintyers.co.uk
Phones
400000 500 000
400000 300 000
01280 701 001
01295 710 110
0123 456 789
0009 000 001
0000 001 100
00012 000 001
00014 000 001
00016 000 001
00018 000 001
0002 000 000
0000 001 900
0001 000 000
Registered Address
29 MARKET PLACE,
BRACKLEY,
NORTHAMPTONSHIRE,
NN13 5AB

ECONOMIC ACTIVITIES

68310
Real estate agencies

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View

LAST EVENTS

13 Jan 2017
Total exemption small company accounts made up to 31 July 2016
20 Dec 2016
Confirmation statement made on 19 December 2016 with updates
17 Aug 2016
Confirmation statement made on 8 July 2016 with updates

See Also


Last update 2018

MACINTYERS LIMITED DIRECTORS

Amanda Jane Macintyre

  Acting
Appointed
13 July 2016
Role
Secretary
Address
8 Orchid Close, Bicester, Oxfordshire, United Kingdom, OX26 3WT
Name
MACINTYRE, Amanda Jane

Gillian Hirons

  Acting
Appointed
29 July 2016
Occupation
Director
Role
Director
Age
64
Nationality
British
Address
The Conifers, 66a Main Road, Middleton Cheney, Banbury, Oxfordshire, England, OX17 2LT
Country Of Residence
England
Name
HIRONS, Gillian

Benet Macintyre

  Acting PSC
Appointed
08 July 2003
Occupation
Company Director
Role
Director
Age
59
Nationality
British
Address
8 Orchid Close, Bicester, Oxfordshire, OX26 3WT
Country Of Residence
United Kingdom
Name
MACINTYRE, Benet
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

John Coletta

  Resigned
Appointed
21 July 2003
Resigned
02 April 2015
Role
Secretary
Nationality
British
Address
142 Northampton Road, Wellingborough, Northamptonshire, NN8 3PJ
Name
COLETTA, John

COSEC INFO LIMITED

  Resigned
Appointed
08 July 2003
Resigned
21 July 2003
Role
Secretary
Address
142 Northampton Road, Wellingborough, Northamptonshire, NN8 3PJ
Name
COSEC INFO LIMITED

NB CONSULTING LIMITED

  Resigned
Appointed
02 April 2015
Resigned
13 July 2016
Role
Secretary
Address
2 Foxglove Close, Buckingham, Buckinghamshire, England, MK18 1FU
Name
NB CONSULTING LIMITED

Arthur Roger Tyers

  Resigned
Appointed
08 July 2003
Resigned
21 October 2015
Occupation
Company Director
Role
Director
Age
76
Nationality
British
Address
Warren House, Middle Aston, Bicester, Oxfordshire, OX6 3QF
Country Of Residence
United Kingdom
Name
TYERS, Arthur Roger

REVIEWS


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