About

Registered Number: 06336003
Date of Incorporation: 07/08/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: . Tedburn St. Mary, Exeter, EX6 6EH

 

Established in 2007, M C Services (Devon) Ltd has its registered office in Exeter, it's status at Companies House is "Active". We don't know the number of employees at the business. This company has 5 directors listed as Griffiths, Hugh Robert, Hutchings, Martin, Claysmoor Ltd, Hi-line Contractors Sw Ltd, Squires, Adrian John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIFFITHS, Hugh Robert 25 June 2010 - 1
HUTCHINGS, Martin 25 June 2010 - 1
HI-LINE CONTRACTORS SW LTD 07 August 2007 12 September 2007 1
SQUIRES, Adrian John 12 September 2007 25 June 2010 1
Secretary Name Appointed Resigned Total Appointments
CLAYSMOOR LTD 07 August 2007 25 June 2010 1

Filing History

Document Type Date
CS01 - N/A 21 August 2020
AA - Annual Accounts 30 January 2020
CS01 - N/A 14 August 2019
AA - Annual Accounts 21 February 2019
CS01 - N/A 17 August 2018
AA - Annual Accounts 06 November 2017
PSC04 - N/A 21 August 2017
CS01 - N/A 21 August 2017
AA - Annual Accounts 04 November 2016
CS01 - N/A 11 August 2016
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 17 August 2015
AD01 - Change of registered office address 17 August 2015
CERTNM - Change of name certificate 22 May 2015
AA - Annual Accounts 19 February 2015
AR01 - Annual Return 19 September 2014
AA - Annual Accounts 08 January 2014
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 30 August 2012
AA - Annual Accounts 23 February 2012
AR01 - Annual Return 01 September 2011
AA - Annual Accounts 07 March 2011
AR01 - Annual Return 02 September 2010
AP01 - Appointment of director 06 July 2010
AP01 - Appointment of director 06 July 2010
TM02 - Termination of appointment of secretary 05 July 2010
TM01 - Termination of appointment of director 05 July 2010
AA - Annual Accounts 23 February 2010
363a - Annual Return 19 August 2009
288c - Notice of change of directors or secretaries or in their particulars 19 August 2009
AA - Annual Accounts 01 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 September 2008
363a - Annual Return 15 September 2008
225 - Change of Accounting Reference Date 26 March 2008
395 - Particulars of a mortgage or charge 17 October 2007
287 - Change in situation or address of Registered Office 16 October 2007
288a - Notice of appointment of directors or secretaries 17 September 2007
288b - Notice of resignation of directors or secretaries 17 September 2007
NEWINC - New incorporation documents 07 August 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 11 October 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.