About

Registered Number: 06897198
Date of Incorporation: 06/05/2009 (15 years and 11 months ago)
Company Status: Active
Registered Address: 10 Darlington Close, Sandy, SG19 1RW,

 

M C L Autoservices Ltd was registered on 06 May 2009 and has its registered office in Sandy. This business has 3 directors. Currently we aren't aware of the number of employees at the M C L Autoservices Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'NEIL, Michael Joseph 29 November 2018 22 January 2020 1
ONEIL, Michael Joseph 19 August 2010 05 January 2018 1
Secretary Name Appointed Resigned Total Appointments
O NEIL, Sheila 19 August 2010 05 January 2018 1

Filing History

Document Type Date
CH01 - Change of particulars for director 25 May 2020
PSC04 - N/A 25 May 2020
AD01 - Change of registered office address 25 May 2020
CS01 - N/A 06 May 2020
AA - Annual Accounts 30 March 2020
TM01 - Termination of appointment of director 04 February 2020
AA01 - Change of accounting reference date 31 December 2019
CS01 - N/A 06 June 2019
AP01 - Appointment of director 06 December 2018
AA - Annual Accounts 04 December 2018
CS01 - N/A 14 June 2018
PSC01 - N/A 14 June 2018
PSC07 - N/A 14 June 2018
TM02 - Termination of appointment of secretary 13 February 2018
TM01 - Termination of appointment of director 13 February 2018
AA - Annual Accounts 06 September 2017
CS01 - N/A 30 June 2017
PSC01 - N/A 30 June 2017
DISS40 - Notice of striking-off action discontinued 25 March 2017
AA - Annual Accounts 24 March 2017
GAZ1 - First notification of strike-off action in London Gazette 07 March 2017
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 23 January 2015
AD01 - Change of registered office address 22 January 2015
RESOLUTIONS - N/A 08 May 2014
RESOLUTIONS - N/A 08 May 2014
SH01 - Return of Allotment of shares 08 May 2014
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 06 November 2013
AR01 - Annual Return 07 May 2013
RESOLUTIONS - N/A 06 March 2013
SH01 - Return of Allotment of shares 06 March 2013
SH08 - Notice of name or other designation of class of shares 06 March 2013
AA - Annual Accounts 16 August 2012
AR01 - Annual Return 11 May 2012
MG01 - Particulars of a mortgage or charge 28 March 2012
AD01 - Change of registered office address 29 February 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 02 June 2011
AA - Annual Accounts 07 September 2010
AA01 - Change of accounting reference date 07 September 2010
TM02 - Termination of appointment of secretary 27 August 2010
AP03 - Appointment of secretary 20 August 2010
AP01 - Appointment of director 20 August 2010
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 04 June 2010
NEWINC - New incorporation documents 06 May 2009

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 27 March 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.