Background WavePink WaveYellow Wave

MACTECH ENERGY GROUP LIMITED (08946927)

MACTECH ENERGY GROUP LIMITED (08946927) is an active UK company. incorporated on 19 March 2014. with registered office in Whitley Bay. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MACTECH ENERGY GROUP LIMITED has been registered for 12 years. Current directors include CHABERT D’HIERES DE SEGUIN DE REYNIES, Damien Marie Philippe, JEANNEAU, Christian Oliver, MCFARLANE, Andrew William and 2 others.

Company Number
08946927
Status
active
Type
ltd
Incorporated
19 March 2014
Age
12 years
Address
23 Claremont Road, Whitley Bay, NE26 3TN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CHABERT D’HIERES DE SEGUIN DE REYNIES, Damien Marie Philippe, JEANNEAU, Christian Oliver, MCFARLANE, Andrew William, RICHARDSON, Sarah Claire, THORNE, Simon Russell
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MACTECH ENERGY GROUP LIMITED

MACTECH ENERGY GROUP LIMITED is an active company incorporated on 19 March 2014 with the registered office located in Whitley Bay. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MACTECH ENERGY GROUP LIMITED was registered 12 years ago.(SIC: 64209)

Status

active

Active since 12 years ago

Company No

08946927

LTD Company

Age

12 Years

Incorporated 19 March 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 8 October 2025 (6 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 March 2026 (1 month ago)
Submitted on 3 April 2026 (Just now)

Next Due

Due by 2 April 2027
For period ending 19 March 2027

Previous Company Names

MACTECH INSPECTION HOLDCO LIMITED
From: 19 March 2014To: 9 September 2021
Contact
Address

23 Claremont Road Whitley Bay, NE26 3TN,

Timeline

22 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Mar 14
Funding Round
May 14
Funding Round
May 14
Share Issue
May 14
Capital Update
Jul 14
Director Joined
Mar 15
Director Joined
Oct 21
Loan Secured
Dec 21
Director Joined
May 22
Director Joined
Sept 22
Director Joined
Dec 23
Funding Round
Dec 23
Loan Secured
May 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Owner Exit
Jan 25
Owner Exit
Jan 25
Funding Round
Apr 25
6
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

CHABERT D’HIERES DE SEGUIN DE REYNIES, Damien Marie Philippe

Active
Claremont Road, Whitley BayNE26 3TN
Born October 1983
Director
Appointed 22 Jan 2025

JEANNEAU, Christian Oliver

Active
Claremont Road, Whitley BayNE26 3TN
Born November 1971
Director
Appointed 22 Jan 2025

MCFARLANE, Andrew William

Active
Claremont Road, Whitley BayNE26 3TN
Born April 1982
Director
Appointed 29 Mar 2015

RICHARDSON, Sarah Claire

Active
Claremont Road, Whitley BayNE26 3TN
Born December 1972
Director
Appointed 01 Jun 2022

THORNE, Simon Russell

Active
Claremont Road, Whitley BayNE26 3TN
Born October 1963
Director
Appointed 05 Oct 2021

DAVIES, Anthony Michael

Resigned
Claremont Road, Whitley BayNE26 3TN
Born February 1959
Director
Appointed 01 Sept 2022
Resigned 22 Jan 2025

MCFARLANE, Heike

Resigned
Whitley BayNE26 3TN
Born February 1957
Director
Appointed 19 Mar 2014
Resigned 22 Jan 2025

MCFARLANE, Kevin Malcolm Stuart

Resigned
Whitley Bay, Newcastle Upon TyneNE26 4 NW
Born June 1955
Director
Appointed 19 Mar 2014
Resigned 22 Jan 2025

STRICKLAND, James Frederick Anthony

Resigned
Claremont Road, Whitley BayNE26 3TN
Born November 1972
Director
Appointed 01 Dec 2023
Resigned 22 Jan 2025

Persons with significant control

3

1 Active
2 Ceased
Haslingden Road, BlackburnBB1 2FD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jan 2025

Mr Kevin Malcolm Stuart Mcfarlane

Ceased
Claremont Road, Whitley BayNE26 3TN
Born June 1955

Nature of Control

Ownership of shares 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 22 Jan 2025

Mr Andrew William Mcfarlane

Ceased
Claremont Road, Whitley BayNE26 3TN
Born April 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Jan 2025
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
3 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
8 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
25 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2025
CH01Change of Director Details
Confirmation Statement With Updates
3 April 2025
CS01Confirmation Statement
Capital Allotment Shares
2 April 2025
SH01Allotment of Shares
Resolution
30 January 2025
RESOLUTIONSResolutions
Memorandum Articles
30 January 2025
MAMA
Appoint Person Director Company With Name Date
30 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2025
TM01Termination of Director
Notification Of A Person With Significant Control
30 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
20 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2024
MR01Registration of a Charge
Confirmation Statement With Updates
22 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2024
AAAnnual Accounts
Resolution
19 January 2024
RESOLUTIONSResolutions
Memorandum Articles
19 January 2024
MAMA
Capital Allotment Shares
13 December 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
15 December 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Accounts With Accounts Type Group
10 September 2021
AAAnnual Accounts
Resolution
9 September 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
18 December 2020
AAAnnual Accounts
Memorandum Articles
15 October 2020
MAMA
Resolution
15 October 2020
RESOLUTIONSResolutions
Change To A Person With Significant Control
22 July 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
22 July 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
24 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
12 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Group
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Appoint Person Director Company With Name Date
31 March 2015
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
16 February 2015
AA01Change of Accounting Reference Date
Legacy
24 July 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
24 July 2014
SH19Statement of Capital
Legacy
24 July 2014
CAP-SSCAP-SS
Resolution
24 July 2014
RESOLUTIONSResolutions
Capital Alter Shares Consolidation
29 May 2014
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
20 May 2014
SH01Allotment of Shares
Resolution
20 May 2014
RESOLUTIONSResolutions
Resolution
20 May 2014
RESOLUTIONSResolutions
Capital Allotment Shares
20 May 2014
SH01Allotment of Shares
Incorporation Company
19 March 2014
NEWINCIncorporation