About

Registered Number: 01349701
Date of Incorporation: 24/01/1978 (46 years and 4 months ago)
Company Status: Active
Registered Address: Vantage House, Vantage Park, Leicester, LE4 9LJ

 

Established in 1978, Mcr Systems Ltd are based in Leicester, it has a status of "Active". The current directors of this company are Baptie, Thomas, Lee, Steven Kevin, Archer, Barry Michael, Archer, Patricia Ann, Ashdown, Josephine Anne, Ashdown, Richard Henry, Bottrill, Steven Richard Alan, Gatter, Anthony, Mcmanus, Leigh, Miller, Bryn, Symons, Barry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARCHER, Barry Michael 02 August 1993 30 November 2012 1
ARCHER, Patricia Ann 01 September 2000 30 November 2012 1
ASHDOWN, Josephine Anne 04 September 2000 04 October 2004 1
ASHDOWN, Richard Henry N/A 04 October 2004 1
BOTTRILL, Steven Richard Alan 29 September 2015 25 October 2017 1
GATTER, Anthony N/A 28 April 2000 1
MCMANUS, Leigh 05 November 2004 22 April 2016 1
MILLER, Bryn N/A 31 October 1997 1
SYMONS, Barry 25 October 2017 31 December 2018 1
Secretary Name Appointed Resigned Total Appointments
BAPTIE, Thomas 25 October 2017 - 1
LEE, Steven Kevin 30 November 2012 25 October 2017 1

Filing History

Document Type Date
AA - Annual Accounts 08 January 2020
GUARANTEE2 - N/A 08 January 2020
PARENT_ACC - N/A 17 December 2019
AGREEMENT2 - N/A 17 December 2019
CS01 - N/A 22 November 2019
TM01 - Termination of appointment of director 03 January 2019
TM01 - Termination of appointment of director 03 January 2019
AP01 - Appointment of director 03 January 2019
AP01 - Appointment of director 03 January 2019
CS01 - N/A 23 November 2018
AA01 - Change of accounting reference date 15 October 2018
AA - Annual Accounts 01 August 2018
CS01 - N/A 23 November 2017
AP01 - Appointment of director 01 November 2017
TM01 - Termination of appointment of director 31 October 2017
TM01 - Termination of appointment of director 31 October 2017
TM01 - Termination of appointment of director 31 October 2017
TM01 - Termination of appointment of director 31 October 2017
TM02 - Termination of appointment of secretary 31 October 2017
AP01 - Appointment of director 31 October 2017
AP01 - Appointment of director 31 October 2017
AP03 - Appointment of secretary 31 October 2017
MR04 - N/A 05 October 2017
MR04 - N/A 05 October 2017
MR04 - N/A 23 August 2017
AA - Annual Accounts 17 July 2017
CS01 - N/A 09 November 2016
AA - Annual Accounts 22 July 2016
TM01 - Termination of appointment of director 22 April 2016
AR01 - Annual Return 20 November 2015
AP01 - Appointment of director 30 September 2015
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 02 December 2014
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 05 December 2013
CH01 - Change of particulars for director 05 December 2013
CH01 - Change of particulars for director 05 December 2013
AA - Annual Accounts 19 June 2013
RESOLUTIONS - N/A 11 December 2012
AP03 - Appointment of secretary 11 December 2012
TM02 - Termination of appointment of secretary 11 December 2012
TM01 - Termination of appointment of director 11 December 2012
TM01 - Termination of appointment of director 11 December 2012
CC04 - Statement of companies objects 11 December 2012
AR01 - Annual Return 27 November 2012
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 18 November 2011
MG01 - Particulars of a mortgage or charge 12 October 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 10 November 2010
MISC - Miscellaneous document 09 November 2010
MG01 - Particulars of a mortgage or charge 14 October 2010
AA - Annual Accounts 28 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 July 2010
AP01 - Appointment of director 18 June 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
MG01 - Particulars of a mortgage or charge 16 October 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 May 2009
AA - Annual Accounts 23 April 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 11 August 2008
363a - Annual Return 21 November 2007
353 - Register of members 21 November 2007
AA - Annual Accounts 05 September 2007
287 - Change in situation or address of Registered Office 15 August 2007
363a - Annual Return 01 December 2006
AA - Annual Accounts 10 August 2006
363s - Annual Return 19 December 2005
288a - Notice of appointment of directors or secretaries 02 July 2005
288a - Notice of appointment of directors or secretaries 14 June 2005
AA - Annual Accounts 12 April 2005
363s - Annual Return 25 January 2005
288a - Notice of appointment of directors or secretaries 17 November 2004
288b - Notice of resignation of directors or secretaries 17 November 2004
288b - Notice of resignation of directors or secretaries 17 November 2004
AA - Annual Accounts 11 June 2004
363s - Annual Return 02 February 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 27 August 2003
RESOLUTIONS - N/A 15 August 2003
RESOLUTIONS - N/A 15 August 2003
RESOLUTIONS - N/A 15 August 2003
AA - Annual Accounts 12 July 2003
395 - Particulars of a mortgage or charge 04 July 2003
363s - Annual Return 22 January 2003
AA - Annual Accounts 21 May 2002
363s - Annual Return 08 January 2002
AA - Annual Accounts 22 August 2001
363s - Annual Return 17 November 2000
288a - Notice of appointment of directors or secretaries 06 October 2000
288a - Notice of appointment of directors or secretaries 25 September 2000
288a - Notice of appointment of directors or secretaries 25 September 2000
288b - Notice of resignation of directors or secretaries 09 May 2000
AA - Annual Accounts 02 May 2000
363s - Annual Return 19 November 1999
AA - Annual Accounts 20 July 1999
363s - Annual Return 30 November 1998
AA - Annual Accounts 11 April 1998
287 - Change in situation or address of Registered Office 18 February 1998
288a - Notice of appointment of directors or secretaries 18 February 1998
363s - Annual Return 04 December 1997
AA - Annual Accounts 29 May 1997
363s - Annual Return 07 November 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 August 1996
AA - Annual Accounts 19 December 1995
363s - Annual Return 13 December 1995
CERTNM - Change of name certificate 08 December 1995
MEM/ARTS - N/A 05 September 1995
MISC - Miscellaneous document 02 March 1995
363s - Annual Return 09 January 1995
AA - Annual Accounts 25 October 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 1994
155(6)a - Declaration in relation to assistance for the acquisition of shares 12 August 1994
363s - Annual Return 02 December 1993
AA - Annual Accounts 18 November 1993
288 - N/A 15 November 1993
288 - N/A 15 November 1993
395 - Particulars of a mortgage or charge 06 September 1993
AA - Annual Accounts 15 December 1992
363b - Annual Return 01 December 1992
288 - N/A 29 September 1992
363b - Annual Return 21 November 1991
AA - Annual Accounts 21 October 1991
AA - Annual Accounts 25 January 1991
363a - Annual Return 25 January 1991
AA - Annual Accounts 08 January 1990
363 - Annual Return 08 January 1990
363 - Annual Return 09 May 1989
AA - Annual Accounts 13 April 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 January 1989
395 - Particulars of a mortgage or charge 13 January 1989
287 - Change in situation or address of Registered Office 17 March 1988
AA - Annual Accounts 01 December 1987
363 - Annual Return 01 December 1987
395 - Particulars of a mortgage or charge 15 October 1987
395 - Particulars of a mortgage or charge 15 October 1987
AA - Annual Accounts 14 October 1986
363 - Annual Return 14 October 1986
AA - Annual Accounts 02 December 1982
363 - Annual Return 02 December 1982
MEM/ARTS - N/A 07 February 1979
MISC - Miscellaneous document 24 January 1978

Mortgages & Charges

Description Date Status Charge by
Deed of security assignment 29 September 2011 Fully Satisfied

N/A

Deed of security assignment 30 September 2010 Fully Satisfied

N/A

Deed of charge 30 September 2009 Fully Satisfied

N/A

Debenture 02 July 2003 Fully Satisfied

N/A

Transfer deed 31 August 1993 Fully Satisfied

N/A

Legal charge 14 October 1987 Fully Satisfied

N/A

Debenture 14 October 1987 Fully Satisfied

N/A

Debenture 14 October 1987 Fully Satisfied

N/A

Legal charge 31 December 1982 Fully Satisfied

N/A

Legal charge 03 July 1981 Fully Satisfied

N/A

Legal charge 25 July 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.