Macbeth 54 Limited

DataGardener
live
Micro

Macbeth 54 Limited

05747245Private Limited With Share Capital

22 Oswin Road, Brailsford Industrial Park, Leicester, LE31HR
Incorporated

17/03/2006

Company Age

20 years

Directors

3

Employees

9

SIC Code

70100

Risk

very low risk

Company Overview

Registration, classification & business activity

Macbeth 54 Limited (05747245) is a private limited with share capital incorporated on 17/03/2006 (20 years old) and registered in leicester, LE31HR. The company operates under SIC code 70100 - activities of head offices.

Private Limited With Share Capital
SIC: 70100
Micro
Incorporated 17/03/2006
LE31HR
9 employees

Financial Overview

Total Assets

£367.6K

Liabilities

£249.2K

Net Assets

£118.4K

Est. Turnover

£8.18M

AI Estimated
Unreported
Cash

£10.3K

Key Metrics

9

Employees

3

Directors

1

Shareholders

Board of Directors

2

Charges

4

Registered

3

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

81
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-03-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-03-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-07-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-07-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-07-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:24-07-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:24-07-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:24-07-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:24-07-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:24-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-03-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-02-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-03-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-03-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-03-2021
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:16-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-08-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-06-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-06-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-06-2020
Confirmation Statement
Category:Confirmation Statement
Date:17-03-2020
Capital Cancellation Shares
Category:Capital
Date:21-10-2019
Capital Return Purchase Own Shares
Category:Capital
Date:21-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2019
Capital Name Of Class Of Shares
Category:Capital
Date:18-09-2019
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:18-09-2019
Resolution
Category:Resolution
Date:18-09-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-09-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-09-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-09-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:04-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:03-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-03-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-04-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-05-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:29-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:29-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:04-12-2009
Change Person Secretary Company With Change Date
Category:Officers
Date:04-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:04-12-2009
Legacy
Category:Annual Return
Date:19-03-2009
Legacy
Category:Mortgage
Date:11-03-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-03-2009
Legacy
Category:Mortgage
Date:03-12-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-05-2008
Legacy
Category:Annual Return
Date:02-04-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-08-2007
Legacy
Category:Accounts
Date:14-08-2007
Legacy
Category:Annual Return
Date:05-04-2007
Resolution
Category:Resolution
Date:04-07-2006
Legacy
Category:Address
Date:11-05-2006
Legacy
Category:Capital
Date:11-05-2006
Legacy
Category:Officers
Date:11-05-2006
Legacy
Category:Officers
Date:11-05-2006
Legacy
Category:Officers
Date:11-05-2006
Legacy
Category:Officers
Date:11-05-2006
Legacy
Category:Mortgage
Date:06-05-2006
Incorporation Company
Category:Incorporation
Date:17-03-2006

Import / Export

Imports
12 Months1
60 Months1
Exports
12 Months6
60 Months25

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date31/03/2025
Latest Accounts31/12/2024

Trading Addresses

22 Oswin Road, Brailsford Industrial Park, Leicester, Leicestershire, LE31HRRegistered

Related Companies

2

Contact

01530513300
pirtek.co.uk
22 Oswin Road, Brailsford Industrial Park, Leicester, LE31HR