THE MCS SERVICE COMPANY LTD

First Floor Violet 3 Sci Tech Daresbury First Floor Violet 3 Sci Tech Daresbury, Warrington, WA4 4AB, Cheshire, England
StatusACTIVE
Company No.07759366
Category
Incorporated01 Sep 2011
Age12 years, 10 months, 5 days
JurisdictionEngland Wales

SUMMARY

THE MCS SERVICE COMPANY LTD is an active with number 07759366. It was incorporated 12 years, 10 months, 5 days ago, on 01 September 2011. The company address is First Floor Violet 3 Sci Tech Daresbury First Floor Violet 3 Sci Tech Daresbury, Warrington, WA4 4AB, Cheshire, England.



Company Fillings

Appoint person director company with name date

Date: 03 Apr 2024

Action Date: 01 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sarah Kate Gosling

Appointment date: 2024-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2024

Action Date: 31 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gareth John Williams

Termination date: 2024-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2023

Action Date: 01 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-01

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2023

Action Date: 22 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Dennis Trotter

Appointment date: 2022-12-22

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2022

Action Date: 08 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sandra Elizabeth Walmsley

Appointment date: 2022-11-08

Documents

View document PDF

Resolution

Date: 01 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 01 Nov 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Statement of companys objects

Date: 01 Nov 2022

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2022

Action Date: 26 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Magdalena Zandra Zarowiecki

Termination date: 2022-10-26

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2022

Action Date: 06 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Karen Anne Shearer

Appointment date: 2022-10-06

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2022

Action Date: 01 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-01

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2022

Action Date: 19 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-19

Officer name: Dr Magdalena Zandra Zarowiecki

Documents

View document PDF

Change to a person with significant control

Date: 01 Aug 2022

Action Date: 01 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-08-01

Psc name: Mcs Charitable Foundation

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-01

Officer name: Ms Jacqueline Tregear

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2022

Action Date: 01 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-01

Old address: Suite G40, Innovation Centre, Sci-Tech, Daresbury, Cheshire WA4 4FS England

New address: First Floor Violet 3 Sci Tech Daresbury Keckwick Lane Warrington Cheshire WA4 4AB

Documents

View document PDF

Accounts with accounts type small

Date: 13 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2021

Action Date: 16 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Moule Whitaker

Termination date: 2021-12-16

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2021

Action Date: 01 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-01

Documents

View document PDF

Accounts with accounts type small

Date: 08 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2021

Action Date: 22 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicholas Moule Whitaker

Appointment date: 2021-05-22

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2021

Action Date: 22 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Magdalena Zandra Zarowiecki

Appointment date: 2021-05-22

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2021

Action Date: 22 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Adrian Philip Ramsay

Appointment date: 2021-05-22

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2021

Action Date: 20 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Temucin Lunel

Termination date: 2021-05-20

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2021

Action Date: 20 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catrin Myfanwy Maby

Termination date: 2021-05-20

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2021

Action Date: 20 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher David Roberts

Termination date: 2021-05-20

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2021

Action Date: 25 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fabio Silva Nehme

Termination date: 2021-02-25

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2021

Action Date: 25 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gareth John Williams

Appointment date: 2021-02-25

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jan 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2021

Action Date: 22 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven David Gould

Termination date: 2020-12-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2020

Action Date: 13 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-13

Old address: Suite F40 Innovation Centre Sci-Tech Daresbury Cheshire WA4 4FS United Kingdom

New address: Suite G40, Innovation Centre, Sci-Tech, Daresbury, Cheshire WA4 4FS

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Sep 2020

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2021-02-28

New date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2020

Action Date: 01 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-01

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2020

Action Date: 04 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-04

Officer name: Mrs Jacqueline Tregear

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jacqueline Tregear

Appointment date: 2020-01-01

Documents

View document PDF

Accounts with accounts type small

Date: 05 Dec 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2019

Action Date: 01 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2019

Action Date: 09 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Fabio Silva Nehme

Appointment date: 2019-07-09

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2019

Action Date: 23 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Rippin

Appointment date: 2019-05-23

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2019

Action Date: 28 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karen Alison Mcarthur

Termination date: 2019-03-28

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2019

Action Date: 02 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-02

Officer name: Mr Christopher David Roberts

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2019

Action Date: 02 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-02

Officer name: Catrin Myfanwy Maby

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2019

Action Date: 02 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-02

Officer name: Dr Temucin Lunel

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2019

Action Date: 08 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-08

Old address: C/O Pkf Littlejohn, 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD United Kingdom

New address: Suite F40 Innovation Centre Sci-Tech Daresbury Cheshire WA4 4FS

Documents

View document PDF

Accounts with accounts type small

Date: 04 Dec 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2018

Action Date: 01 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-01

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2018

Action Date: 09 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-09

Officer name: Mr Christopher David Roberts

Documents

View document PDF

Resolution

Date: 22 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 22 May 2018

Action Date: 25 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Catrin Myfanwy Maby

Cessation date: 2018-04-25

Documents

View document PDF

Cessation of a person with significant control

Date: 22 May 2018

Action Date: 25 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Temucin Lunel

Cessation date: 2018-04-25

Documents

View document PDF

Cessation of a person with significant control

Date: 22 May 2018

Action Date: 25 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christopher David Roberts

Cessation date: 2018-04-25

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2018

Action Date: 25 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven David Gould

Appointment date: 2018-04-25

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2018

Action Date: 25 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Karen Alison Mcarthur

Appointment date: 2018-04-25

Documents

View document PDF

Notification of a person with significant control

Date: 21 May 2018

Action Date: 25 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Mcs Charitable Foundation

Notification date: 2018-04-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2018

Action Date: 17 May 2018

Category: Address

Type: AD01

Change date: 2018-05-17

Old address: 8 Fenchurch Place London EC3M 4AJ

New address: C/O Pkf Littlejohn, 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD

Documents

View document PDF

Notification of a person with significant control

Date: 22 Dec 2017

Action Date: 11 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Catrin Myfanwy Maby

Notification date: 2017-12-11

Documents

View document PDF

Notification of a person with significant control

Date: 22 Dec 2017

Action Date: 11 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christopher David Roberts

Notification date: 2017-12-11

Documents

View document PDF

Notification of a person with significant control

Date: 22 Dec 2017

Action Date: 11 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Temucin Lunel

Notification date: 2017-12-11

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2017

Action Date: 11 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Catrin Myfanwy Maby

Appointment date: 2017-12-11

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2017

Action Date: 11 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher David Roberts

Appointment date: 2017-12-11

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2017

Action Date: 11 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James David Sowden

Termination date: 2017-12-11

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2017

Action Date: 11 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Temucin Lunel

Appointment date: 2017-12-11

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2017

Action Date: 11 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gideon Barry Richards

Termination date: 2017-12-11

Documents

View document PDF

Accounts with accounts type small

Date: 05 Dec 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2017

Action Date: 01 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-01

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Sep 2017

Action Date: 01 Oct 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: James David Sowden

Cessation date: 2016-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2016

Action Date: 01 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Oct 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Sep 2015

Action Date: 01 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-01

Documents

View document PDF

Change account reference date company previous extended

Date: 07 May 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA01

Made up date: 2014-09-30

New date: 2015-02-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Sep 2014

Action Date: 01 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Aug 2014

Action Date: 28 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-28

Old address: 8 Fenchurch Place Fenchurch Place London EC3M 4AJ England

New address: 8 Fenchurch Place London EC3M 4AJ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Aug 2014

Action Date: 28 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-28

Old address: 10 Fenchurch Street London EC3M 3BE

New address: 8 Fenchurch Place London EC3M 4AJ

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Sep 2013

Action Date: 01 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 May 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Sep 2012

Action Date: 01 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-01

Documents

View document PDF

Appoint person director company with name

Date: 03 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gideon Barry Richards

Documents

View document PDF

Termination director company with name

Date: 02 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Thorne

Documents

View document PDF

Termination director company with name

Date: 02 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Mcrae

Documents

View document PDF

Appoint person director company with name

Date: 02 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James David Sowden

Documents

View document PDF

Incorporation company

Date: 01 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BATH PARADE MEWS LIMITED

3 CRESCENT TERRACE,GLOS,GL50 3PE

Number:02063501
Status:ACTIVE
Category:Private Limited Company

EDENDI LTD

40 WALLINGFORD ROAD,WALLINGFORD,OX10 9LB

Number:07697457
Status:ACTIVE
Category:Private Limited Company

FOUR WALLS PROPERTIES LTD

10 RAMBURES CLOSE,WARWICK,CV34 6GW

Number:11848727
Status:ACTIVE
Category:Private Limited Company

GOLDEN KEBAB LTD

59-60 THE MARKET SQUARE,LONDON,N9 0TZ

Number:11232783
Status:ACTIVE
Category:Private Limited Company
Number:IP14660R
Status:ACTIVE
Category:Industrial and Provident Society

TJLAIGHT CONSULTING LTD

7 TANCRED ROAD,HIGH WYCOMBE,HP13 5EQ

Number:09189060
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source