Company Information for MAKRO LIMITED
DWF LLP, 1 Scott Place, 2 Hardman Street, Manchester, M3 3AA,
|
Company Registration Number
00411573
Private Limited Company
Active - Proposal to Strike off |
Company Name | |||
---|---|---|---|
MAKRO LIMITED | |||
Legal Registered Office | |||
DWF LLP 1 Scott Place 2 Hardman Street Manchester M3 3AA Other companies in M3 | |||
| |||
Company Number | 00411573 | |
---|---|---|
Company ID Number | 00411573 | |
Date formed | 1946-05-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-12-31 | |
Account next due | 2023-12-31 | |
Latest return | 2023-06-11 | |
Return next due | 2024-06-25 | |
Type of accounts | FULL |
Last Datalog update: | 2024-04-12 13:43:33 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MAKRO (AUST) PTY LTD | External administration (in receivership/liquidation | Company formed on the 2014-03-27 | ||
MAKRO (NO. 2) PTY LTD | Dissolved | Company formed on the 2013-07-08 | ||
MAKRO (QLD) PTY LTD | Active | Company formed on the 2013-09-03 | ||
MAKRO 1313 INVESTMENTS INC. | 10241 NW 57TH TERRACE MIAMI FL 33178 | Inactive | Company formed on the 2003-02-03 | |
MAKRO AMERICA, INC. | 7820 SW 196 TERRACE MIAMI FL 33189 | Inactive | Company formed on the 1997-05-30 | |
MAKRO AS | Voksenliveien 9D OSLO 0789 | Active | Company formed on the 2019-06-01 | |
MAKRO BEAUTY, LLC | ONE WEST LAS OLAS BOULEVARD FORT LAUDERDALE FL 33301 | Active | Company formed on the 2020-02-03 | |
MAKRO BUILDERS L.L.C. | 2702 OLD MOSCOW RD PULLMAN WA 991630000 | Dissolved | Company formed on the 1997-05-16 | |
MAKRO BUSINESS CORP | 9480 BOCA COVE CIRCLE BOCA RATON FL 33428 | Inactive | Company formed on the 2015-04-20 | |
MAKRO CANNON PARK PTY LTD | NSW 2116 | Dissolved | Company formed on the 2003-06-17 | |
MAKRO CAPITAL OF AMERICA, INC. | 999 BRICKELL AVENUE MIAMI FL 33131 | Inactive | Company formed on the 2003-12-02 | |
MAKRO CARGO CORP | 10600 NW 88 ST MIAMI FL 33178 | Active | Company formed on the 2012-01-31 | |
MAKRO CASH & CARRY UK HOLDING LIMITED | 1 SCOTT PLACE 2 HARDMAN STREET MANCHESTER M3 3AA | Active | Company formed on the 2000-11-16 | |
MAKRO CASH AND CARRY DISTRIBUTORS INDIA PRIVATE LIMITED | C-37 CONNAUGHT PLAZANEW DELHI Delhi | DORMANT | Company formed on the 1994-02-03 | |
MAKRO CASH & CARRY TRADING | Singapore | Dissolved | Company formed on the 2008-09-10 | |
MAKRO CAST PRIVATE LIMITED | S-F6 GEETANJALI APARTMENTS TIKKLE ROAD MOGALRAJAPURAM VIJAYAWADA-10. KRISHNA Andhra Pradesh | ACTIVE | Company formed on the 2004-07-26 | |
Makro Charlton Holdings Limited | Active | Company formed on the 2018-04-18 | ||
MAKRO CHEMICAL | Singapore | Dissolved | Company formed on the 2008-09-12 | |
MAKRO COMPUTERS INTERNATIONAL, INC. | 825 SOUTH BAYSHORE DR. MIAMI FL 33131 | Inactive | Company formed on the 1994-03-16 | |
MAKRO COMPUTO SA, INC | 10660 NW 37 TER MIAMI FL 33178 | Inactive | Company formed on the 2004-02-04 |
Officer | Role | Date Appointed |
---|---|---|
IMKE BUTEFISCH |
||
JUERGEN SCHWARZE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JENS KÖPPEN |
Company Secretary | ||
JENS KÖPPEN |
Director | ||
STEPHEN ALBERT BLAN |
Director | ||
DAVID PAUL WILSON |
Company Secretary | ||
DANIEL MURPHY |
Director | ||
KLAUS PETER RÄTTIG |
Director | ||
MARTIN ARNOLD BENEDIKT SCHUMACHER |
Director | ||
HANS ADOLF FRIEDRICH FLOTO |
Director | ||
STEFAN HEINRICH HESSE |
Director | ||
PHILIPP LUDWIG DAUTZENBERG |
Director | ||
ANDREW CHARLES HENNELL |
Director | ||
ANDREW CHARLES HENNELL |
Company Secretary | ||
PETER LINZBACH |
Director | ||
JOHN JOSEPH HEENAN |
Director | ||
IAN MACKENZIE HAMILTON |
Director | ||
WILLIAM JOHN SHEPHERD |
Company Secretary | ||
WILLIAM JOHN SHEPHERD |
Director | ||
ANTHONY LIONEL STEELE |
Director | ||
PAUL FENTENER VAN VLISSINGEN |
Director | ||
JAN VISSER |
Director | ||
DIRK ROBBART DE KAT |
Director | ||
DRS ARIE JOHANNES RIJNVIS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MAKRO CASH & CARRY UK HOLDING LIMITED | Director | 2018-03-26 | CURRENT | 2000-11-16 | Active | |
MIB SERVICES (UK) LTD | Director | 2011-10-04 | CURRENT | 2007-02-21 | Dissolved 2014-05-06 | |
MAKRO CASH & CARRY UK HOLDING LIMITED | Director | 2011-10-04 | CURRENT | 2000-11-16 | Active |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
SH01 | 15/12/23 STATEMENT OF CAPITAL GBP 9040004 | |
CONFIRMATION STATEMENT MADE ON 11/06/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/23, WITH NO UPDATES | |
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/22, WITH NO UPDATES | |
SH01 | 27/09/21 STATEMENT OF CAPITAL GBP 9040003 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
RES11 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
LATEST SOC | 14/06/18 STATEMENT OF CAPITAL;GBP 9040002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JENS KöPPEN | |
TM02 | Termination of appointment of Jens Köppen on 2018-03-01 | |
AP01 | DIRECTOR APPOINTED IMKE BUTEFISCH | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 22/06/17 STATEMENT OF CAPITAL;GBP 9040002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 22/06/16 STATEMENT OF CAPITAL;GBP 9040002 | |
AR01 | 11/06/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 11/06/15 STATEMENT OF CAPITAL;GBP 9040002 | |
AR01 | 11/06/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
SH01 | 26/08/14 STATEMENT OF CAPITAL GBP 9040002 | |
RES01 | ADOPT ARTICLES 26/09/14 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 19/08/14 STATEMENT OF CAPITAL GBP 9040001 | |
LATEST SOC | 17/06/14 STATEMENT OF CAPITAL;GBP 9040000 | |
AR01 | 11/06/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/10/13 FROM , C/O Booker Group Plc, Equity House Irthlingborough Road, Wellingborough, Northamptonshire, NN8 1LT, England | |
AR01 | 11/06/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 23/08/13 FROM , Liverpool Road, Barton Moss Eccles, Manchester, Lancashire, M30 7RT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN BLAN | |
AD02 | Register inspection address has been changed | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11 | |
AP03 | SECRETARY APPOINTED DR JENS KÖPPEN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID WILSON | |
RES13 | ENTER INTO AN AGREEMENT 26/06/2012 | |
AR01 | 11/06/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR. STEPHEN ALBERT BLAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN SCHUMACHER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KLAUS RÄTTIG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL MURPHY | |
AP01 | DIRECTOR APPOINTED MR JUERGEN SCHWARZE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAN MURPHY / 14/07/2011 | |
AR01 | 19/06/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MARTIN SCHUMACHER | |
AP01 | DIRECTOR APPOINTED MR JENS KÖPPEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEFAN HESSE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HANS FLOTO | |
AP01 | DIRECTOR APPOINTED DR KLAUS RÄTTIG | |
AP01 | DIRECTOR APPOINTED MR DAN MURPHY | |
RES01 | ADOPT ARTICLES 23/02/2011 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 19/06/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / STEFAN HESSE / 28/10/2008 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/06/03 FROM: EMERSON HOUSE ALBERT STREET ECCLES MANCHESTER GREATER MANCHESTER M30 0BS | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MAKRO LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Epsom & Ewell Borough Council | |
|
|
Epsom & Ewell Borough Council | |
|
|
Epsom & Ewell Borough Council | |
|
|
Epsom & Ewell Borough Council | |
|
|
Epsom & Ewell Borough Council | |
|
|
Epsom & Ewell Borough Council | |
|
|
Epsom & Ewell Borough Council | |
|
|
Epsom & Ewell Borough Council | |
|
|
Epsom & Ewell Borough Council | |
|
|
Epsom & Ewell Borough Council | |
|
|
Mid Suffolk District Council | |
|
Catering supplies |
Borough of Poole | |
|
Refreshments Expenditure |
Borough of Poole | |
|
|
Poole Housing Partnership | |
|
|
Borough of Poole | |
|
|
Borough of Poole | |
|
|
Borough of Poole | |
|
|
Poole Housing Partnership | |
|
|
Poole Housing Partnership | |
|
|
Borough of Poole | |
|
|
Poole Housing Partnership | |
|
|
Borough of Poole | |
|
|
Borough of Poole | |
|
|
Borough of Poole | |
|
Equipment - New |
Borough of Poole | |
|
Provisions - General |
Castle Point Council | |
|
Purchases For Re-Sale |
Dudley Borough Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |