Background WavePink WaveYellow Wave

MAC TRADING EUROPE LIMITED (05342625)

MAC TRADING EUROPE LIMITED (05342625) is an active UK company. incorporated on 26 January 2005. with registered office in Stalybridge. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MAC TRADING EUROPE LIMITED has been registered for 21 years. Current directors include MACKAY, James Oliver Vereker, MACKAY, Max Harry Michael, MACKAY, Rupert William Arthur and 2 others.

Company Number
05342625
Status
active
Type
ltd
Incorporated
26 January 2005
Age
21 years
Address
38a Melbourne Street, Stalybridge, SK15 2JJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MACKAY, James Oliver Vereker, MACKAY, Max Harry Michael, MACKAY, Rupert William Arthur, MACKAY, Susan Jane, WILLIAMS, Laura
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAC TRADING EUROPE LIMITED

MAC TRADING EUROPE LIMITED is an active company incorporated on 26 January 2005 with the registered office located in Stalybridge. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MAC TRADING EUROPE LIMITED was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

05342625

LTD Company

Age

21 Years

Incorporated 26 January 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 January 2026 (3 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027
Contact
Address

38a Melbourne Street Stalybridge, SK15 2JJ,

Previous Addresses

C/O Stopford & Co 79-81 Market Street Stalybridge Cheshire SK15 2AA
From: 10 October 2013To: 21 December 2019
104 Queens Road Ashton-Under-Lyne Lancashire OL6 8EL
From: 26 January 2005To: 10 October 2013
Timeline

8 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
Jan 05
Funding Round
Jan 14
New Owner
Dec 17
Funding Round
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 22
Director Joined
Feb 22
2
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

MACKAY, James Oliver Vereker

Active
Melbourne Street, StalybridgeSK15 2JJ
Born April 1989
Director
Appointed 01 Jan 2020

MACKAY, Max Harry Michael

Active
Melbourne Street, StalybridgeSK15 2JJ
Born September 1994
Director
Appointed 01 Jan 2020

MACKAY, Rupert William Arthur

Active
Rosewood, KnutsfordWA16 8PU
Born July 1959
Director
Appointed 26 Jan 2005

MACKAY, Susan Jane

Active
Melbourne Street, StalybridgeSK15 2JJ
Born January 1956
Director
Appointed 01 Feb 2022

WILLIAMS, Laura

Active
Melbourne Street, StalybridgeSK15 2JJ
Born April 1985
Director
Appointed 01 Feb 2022

MACKAY, Susanne Jane

Resigned
Rosewood, KnutsfordWA16 8PU
Secretary
Appointed 26 Jan 2005
Resigned 01 Jul 2008

Persons with significant control

1

Mr Rupert William Arthur Mackay

Active
Melbourne Street, StalybridgeSK15 2JJ
Born July 1959

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2022
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
31 December 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
13 February 2020
CS01Confirmation Statement
Change To A Person With Significant Control
13 February 2020
PSC04Change of PSC Details
Capital Allotment Shares
13 February 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2020
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
2 January 2020
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
21 December 2019
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
21 December 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2018
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
7 December 2017
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
7 December 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
6 December 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Capital Allotment Shares
2 January 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 October 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2009
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
16 November 2009
AA01Change of Accounting Reference Date
Legacy
29 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 November 2008
AAAnnual Accounts
Legacy
1 July 2008
288bResignation of Director or Secretary
Legacy
31 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 November 2007
AAAnnual Accounts
Legacy
25 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 November 2006
AAAnnual Accounts
Legacy
27 January 2006
363aAnnual Return
Incorporation Company
26 January 2005
NEWINCIncorporation