About

Registered Number: 04714003
Date of Incorporation: 27/03/2003 (21 years and 9 months ago)
Company Status: Active
Registered Address: Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, B90 8AH,

 

Based in Solihull in West Midlands, M. C. Plant Ltd was setup in 2003, it's status in the Companies House registry is set to "Active". The business has 2 directors listed. We don't know the number of employees at M. C. Plant Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUNNINGHAM, Michael Francis 07 April 2003 - 1
Secretary Name Appointed Resigned Total Appointments
CUNNINGHAM, Imelda Norah 07 April 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 03 July 2020
CS01 - N/A 01 May 2020
AD01 - Change of registered office address 11 March 2020
AA - Annual Accounts 28 June 2019
CS01 - N/A 16 May 2019
AA - Annual Accounts 29 June 2018
CS01 - N/A 30 April 2018
AA - Annual Accounts 30 June 2017
CS01 - N/A 26 April 2017
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 30 June 2014
SH01 - Return of Allotment of shares 06 May 2014
AR01 - Annual Return 30 April 2014
RP04 - N/A 29 April 2014
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 22 May 2012
CH01 - Change of particulars for director 28 March 2012
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 21 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 July 2010
AR01 - Annual Return 07 July 2010
AD01 - Change of registered office address 07 July 2010
AP01 - Appointment of director 06 July 2010
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 29 April 2010
RESOLUTIONS - N/A 12 October 2009
SH01 - Return of Allotment of shares 12 October 2009
AA - Annual Accounts 03 August 2009
363a - Annual Return 28 May 2009
AA - Annual Accounts 30 July 2008
363a - Annual Return 22 April 2008
AA - Annual Accounts 25 June 2007
363a - Annual Return 03 April 2007
AA - Annual Accounts 10 July 2006
363a - Annual Return 31 May 2006
363a - Annual Return 29 September 2005
363a - Annual Return 29 September 2005
AA - Annual Accounts 19 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 September 2005
363a - Annual Return 18 May 2005
395 - Particulars of a mortgage or charge 25 June 2004
AA - Annual Accounts 17 May 2004
225 - Change of Accounting Reference Date 30 April 2004
363a - Annual Return 26 April 2004
288a - Notice of appointment of directors or secretaries 16 June 2003
288a - Notice of appointment of directors or secretaries 16 June 2003
287 - Change in situation or address of Registered Office 08 April 2003
288b - Notice of resignation of directors or secretaries 08 April 2003
288b - Notice of resignation of directors or secretaries 08 April 2003
NEWINC - New incorporation documents 27 March 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 18 June 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.