Background WavePink WaveYellow Wave

MAC-GLOVE LIMITED (04663753)

MAC-GLOVE LIMITED (04663753) is an active UK company. incorporated on 12 February 2003. with registered office in Pattingham. The company operates in the Manufacturing sector, engaged in unknown sic code (32300). MAC-GLOVE LIMITED has been registered for 23 years. Current directors include CHEETHAM, Robert.

Company Number
04663753
Status
active
Type
ltd
Incorporated
12 February 2003
Age
23 years
Address
The Garden House Davenport Lodge, Pattingham, WV6 7AU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32300)
Directors
CHEETHAM, Robert
SIC Codes
32300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAC-GLOVE LIMITED

MAC-GLOVE LIMITED is an active company incorporated on 12 February 2003 with the registered office located in Pattingham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32300). MAC-GLOVE LIMITED was registered 23 years ago.(SIC: 32300)

Status

active

Active since 23 years ago

Company No

04663753

LTD Company

Age

23 Years

Incorporated 12 February 2003

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 28 October 2025 (5 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

MCSPORT GROUP LIMITED
From: 12 February 2003To: 10 April 2003
Contact
Address

The Garden House Davenport Lodge Great Moor Road Pattingham, WV6 7AU,

Previous Addresses

Japonica House Great Moor Road Pattingham Wolverhampton WV6 7AU
From: 26 August 2010To: 20 June 2024
Mansion House 43 Boradway Shifnal Shropshire TF11 8BB
From: 12 February 2003To: 26 August 2010
Timeline

3 key events • 2003 - 2017

Funding Officers Ownership
Company Founded
Feb 03
Director Joined
Jun 11
Director Left
Feb 17
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

CUTHBERTSON, Robert Ian

Active
14 Ffriddoedd Road, BangorLL57 2EH
Secretary
Appointed 13 May 2005

CHEETHAM, Robert

Active
Davenport Lodge, PattinghamWV6 7AU
Born November 1938
Director
Appointed 27 May 2011

LANGAN, Terence Patrick

Resigned
Ty Coch Hall, BangorLL57 4UB
Secretary
Appointed 29 Apr 2003
Resigned 24 Jun 2003

MCMAHON, Sarah Ann

Resigned
The Lodge, CluttonCH3 9SB
Secretary
Appointed 24 Jun 2003
Resigned 25 Jun 2004

RWL REGISTRARS LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate nominee secretary
Appointed 12 Feb 2003
Resigned 12 Feb 2003

LANGAN, Terence Patrick

Resigned
Western View, WrexhamLL11 2UQ
Born April 1947
Director
Appointed 29 Apr 2003
Resigned 01 Apr 2016

MCMAHON, Tony

Resigned
The Lower Barn Court, ChesterCH3 9SB
Born December 1943
Director
Appointed 29 Apr 2003
Resigned 25 Jun 2004

BONUSWORTH LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate director
Appointed 12 Feb 2003
Resigned 12 Feb 2003

Persons with significant control

1

Davenport Lodge, PattinghamWV6 7AU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 August 2024
AAAnnual Accounts
Change To A Person With Significant Control
20 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
20 June 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 March 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 May 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Gazette Notice Compulsory
19 April 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
25 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 February 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
5 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Change Person Director Company With Change Date
17 March 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Accounts With Accounts Type Dormant
14 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Accounts With Accounts Type Dormant
2 January 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 April 2012
AR01AR01
Accounts With Accounts Type Dormant
28 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
15 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Change Person Director Company With Change Date
27 May 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 February 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 August 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Accounts With Accounts Type Dormant
19 October 2009
AAAnnual Accounts
Legacy
22 May 2009
363aAnnual Return
Legacy
15 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 September 2008
AAAnnual Accounts
Legacy
28 April 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
26 March 2008
AAAnnual Accounts
Legacy
10 April 2007
363aAnnual Return
Accounts With Accounts Type Dormant
26 January 2007
AAAnnual Accounts
Legacy
15 February 2006
363aAnnual Return
Accounts With Accounts Type Dormant
5 January 2006
AAAnnual Accounts
Legacy
14 November 2005
363aAnnual Return
Legacy
1 August 2005
288aAppointment of Director or Secretary
Legacy
6 January 2005
225Change of Accounting Reference Date
Legacy
5 January 2005
288bResignation of Director or Secretary
Legacy
5 January 2005
288bResignation of Director or Secretary
Legacy
24 December 2004
287Change of Registered Office
Accounts With Accounts Type Dormant
13 December 2004
AAAnnual Accounts
Legacy
22 March 2004
363sAnnual Return (shuttle)
Legacy
30 June 2003
288aAppointment of Director or Secretary
Legacy
30 June 2003
287Change of Registered Office
Legacy
30 June 2003
288bResignation of Director or Secretary
Legacy
4 June 2003
288aAppointment of Director or Secretary
Legacy
23 May 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
10 April 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 February 2003
288bResignation of Director or Secretary
Legacy
13 February 2003
288bResignation of Director or Secretary
Incorporation Company
12 February 2003
NEWINCIncorporation