About

Registered Number: 02035458
Date of Incorporation: 09/07/1986 (37 years and 10 months ago)
Company Status: Active
Registered Address: Beddow Way, Forstal Road, Aylesford, Maidstone Kent, ME20 7BT

 

M C Group Ltd was registered on 09 July 1986 and are based in Aylesford, it's status at Companies House is "Active". There are no directors listed for this business in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 18 May 2020
AA - Annual Accounts 06 August 2019
CS01 - N/A 21 May 2019
CH01 - Change of particulars for director 19 February 2019
CH01 - Change of particulars for director 19 February 2019
CH03 - Change of particulars for secretary 19 February 2019
AA - Annual Accounts 01 June 2018
CS01 - N/A 23 May 2018
MR01 - N/A 17 July 2017
CS01 - N/A 17 May 2017
AA - Annual Accounts 16 May 2017
AUD - Auditor's letter of resignation 29 July 2016
AUD - Auditor's letter of resignation 29 July 2016
AA - Annual Accounts 15 June 2016
AR01 - Annual Return 26 May 2016
AA - Annual Accounts 03 August 2015
AR01 - Annual Return 18 May 2015
CH01 - Change of particulars for director 13 May 2015
MR01 - N/A 10 April 2015
MR01 - N/A 10 April 2015
MR01 - N/A 10 April 2015
AP01 - Appointment of director 05 January 2015
MR04 - N/A 15 August 2014
MR04 - N/A 15 August 2014
AA - Annual Accounts 14 July 2014
AR01 - Annual Return 21 May 2014
AUD - Auditor's letter of resignation 07 January 2014
AUD - Auditor's letter of resignation 30 December 2013
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 30 May 2012
AA - Annual Accounts 21 May 2012
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 21 April 2011
TM01 - Termination of appointment of director 05 January 2011
TM01 - Termination of appointment of director 05 January 2011
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 27 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
TM01 - Termination of appointment of director 08 December 2009
TM01 - Termination of appointment of director 08 December 2009
363a - Annual Return 19 May 2009
AA - Annual Accounts 12 May 2009
AA - Annual Accounts 19 June 2008
363a - Annual Return 28 May 2008
AA - Annual Accounts 20 June 2007
363s - Annual Return 30 May 2007
AA - Annual Accounts 15 June 2006
363s - Annual Return 02 June 2006
288a - Notice of appointment of directors or secretaries 17 March 2006
288a - Notice of appointment of directors or secretaries 17 March 2006
MISC - Miscellaneous document 28 July 2005
AA - Annual Accounts 24 July 2005
363s - Annual Return 27 May 2005
AA - Annual Accounts 15 July 2004
363s - Annual Return 25 May 2004
288c - Notice of change of directors or secretaries or in their particulars 20 September 2003
AA - Annual Accounts 28 August 2003
363s - Annual Return 28 May 2003
AA - Annual Accounts 12 September 2002
363s - Annual Return 24 May 2002
AA - Annual Accounts 29 August 2001
363s - Annual Return 31 May 2001
AA - Annual Accounts 25 July 2000
RESOLUTIONS - N/A 10 July 2000
RESOLUTIONS - N/A 10 July 2000
169 - Return by a company purchasing its own shares 10 July 2000
363a - Annual Return 23 May 2000
288c - Notice of change of directors or secretaries or in their particulars 20 January 2000
AA - Annual Accounts 21 September 1999
363a - Annual Return 12 July 1999
288b - Notice of resignation of directors or secretaries 12 July 1999
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 June 1999
353 - Register of members 16 June 1999
288a - Notice of appointment of directors or secretaries 25 April 1999
AA - Annual Accounts 29 September 1998
288a - Notice of appointment of directors or secretaries 07 September 1998
288b - Notice of resignation of directors or secretaries 22 July 1998
288a - Notice of appointment of directors or secretaries 15 June 1998
288b - Notice of resignation of directors or secretaries 08 June 1998
363s - Annual Return 03 June 1998
AA - Annual Accounts 09 October 1997
363s - Annual Return 16 May 1997
AA - Annual Accounts 30 July 1996
363s - Annual Return 16 May 1996
288 - N/A 28 July 1995
AA - Annual Accounts 04 July 1995
363s - Annual Return 05 June 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 May 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 May 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 May 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 May 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 May 1995
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 17 March 1995
395 - Particulars of a mortgage or charge 08 March 1995
395 - Particulars of a mortgage or charge 08 March 1995
395 - Particulars of a mortgage or charge 08 March 1995
AA - Annual Accounts 19 October 1994
363x - Annual Return 23 May 1994
288 - N/A 17 May 1994
288 - N/A 17 May 1994
288 - N/A 22 December 1993
288 - N/A 22 December 1993
AA - Annual Accounts 15 June 1993
363x - Annual Return 25 May 1993
395 - Particulars of a mortgage or charge 15 December 1992
395 - Particulars of a mortgage or charge 16 September 1992
AA - Annual Accounts 24 June 1992
363x - Annual Return 05 May 1992
288 - N/A 07 October 1991
AA - Annual Accounts 20 September 1991
363x - Annual Return 01 July 1991
288 - N/A 17 December 1990
AA - Annual Accounts 07 December 1990
363 - Annual Return 07 December 1990
CERTNM - Change of name certificate 15 November 1990
395 - Particulars of a mortgage or charge 12 November 1990
395 - Particulars of a mortgage or charge 22 October 1990
288 - N/A 13 July 1990
AA - Annual Accounts 13 September 1989
363 - Annual Return 13 September 1989
288 - N/A 11 May 1989
AA - Annual Accounts 30 June 1988
AA - Annual Accounts 30 June 1988
363 - Annual Return 30 June 1988
363 - Annual Return 30 June 1988
287 - Change in situation or address of Registered Office 13 June 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 May 1988
395 - Particulars of a mortgage or charge 18 November 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 August 1987
287 - Change in situation or address of Registered Office 03 October 1986
287 - Change in situation or address of Registered Office 25 July 1986
288 - N/A 25 July 1986
NEWINC - New incorporation documents 09 July 1986
CERTINC - N/A 09 July 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 July 2017 Outstanding

N/A

A registered charge 02 April 2015 Outstanding

N/A

A registered charge 02 April 2015 Outstanding

N/A

A registered charge 02 April 2015 Outstanding

N/A

Legal mortgage 27 February 1995 Fully Satisfied

N/A

Legal mortgage 27 February 1995 Fully Satisfied

N/A

Mortgage debenture 23 February 1995 Outstanding

N/A

Legal charge 04 December 1992 Fully Satisfied

N/A

Legal charge 09 September 1992 Fully Satisfied

N/A

Guarantee & debenture 01 November 1990 Fully Satisfied

N/A

Legal charge 19 October 1990 Fully Satisfied

N/A

Guarantee & debenture 11 November 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.