2 MACFARLANE LTD

Executive Summary

2 Macfarlane Ltd owns substantial fixed assets but shows significant liquidity pressure due to negative net current assets and high short-term liabilities. While the company is compliant with statutory filings and stable in asset value, cash flow constraints warrant conditional credit approval. Lending should be contingent on evidence of improved working capital management and adequate security measures to mitigate repayment risk.

View Full Analysis Report →
Company Documents

DateDescription
19/11/2419 November 2024 Confirmation statement made on 2024-11-19 with updates

View Document

19/11/2419 November 2024 Cessation of Ali Aziminejadi as a person with significant control on 2024-11-15

View Document

19/11/2419 November 2024 Notification of Catrisk Solutions Limited as a person with significant control on 2024-11-15

View Document

18/11/2418 November 2024 Termination of appointment of Ali Aziminejadi as a director on 2024-11-15

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-12 with updates

View Document

28/08/2428 August 2024 Unaudited abridged accounts made up to 2023-11-30

View Document

22/04/2422 April 2024 Change of details for Mr Omid Nooranipoor as a person with significant control on 2024-02-12

View Document

22/04/2422 April 2024 Director's details changed for Mr Ali Aziminejadi on 2024-01-22

View Document

22/04/2422 April 2024 Director's details changed for Mr Omid Nooranipoor on 2024-02-12

View Document

22/04/2422 April 2024 Director's details changed for Mr Omid Nooranipoor on 2024-02-12

View Document

22/04/2422 April 2024 Change of details for Mr Ali Aziminejadi as a person with significant control on 2024-01-22

View Document

22/04/2422 April 2024 Change of details for Mr Omid Nooranipoor as a person with significant control on 2024-02-12

View Document

04/03/244 March 2024 Registered office address changed from 24 the Cedars London W13 8JF United Kingdom to 2 Macfarlane Road London W12 7JZ on 2024-03-04

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

17/10/2317 October 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-10-12 with updates

View Document

22/03/2322 March 2023 Satisfaction of charge 137449810001 in full

View Document

13/03/2313 March 2023 Registration of charge 137449810002, created on 2023-03-10

View Document

03/03/233 March 2023 Confirmation statement made on 2023-03-03 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

21/11/2221 November 2022 Change of details for Mr Omid Nooranipoor as a person with significant control on 2022-11-02

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-14 with updates

View Document

18/11/2218 November 2022 Registered office address changed from 24 the Cedars Heronsforde London W13 8JF England to 24 the Cedars London W13 8JF on 2022-11-18

View Document

14/11/2214 November 2022 Director's details changed for Mr Omid Nooranipoor on 2022-10-24

View Document

02/11/222 November 2022 Director's details changed for Mr Omid Nooranipoor on 2022-11-02

View Document

02/11/222 November 2022 Change of details for Mr Omid Nooranipoor as a person with significant control on 2022-11-02

View Document

23/11/2123 November 2021 Registration of charge 137449810001, created on 2021-11-23

View Document

15/11/2115 November 2021 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company