Established in 2008, Mc & C Utilities Ltd are based in Kinsley, Pontefract, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the Mc & C Utilities Ltd. The current directors of the business are listed as Corr, Neil, Kent, Ian, Mcclearn, Shaun, Mcclearn, Shaun at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CORR, Neil | 01 August 2008 | - | 1 |
KENT, Ian | 14 April 2011 | - | 1 |
MCCLEARN, Shaun | 01 August 2008 | 15 July 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCCLEARN, Shaun | 01 August 2008 | 15 July 2009 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 02 June 2020 | |
CS01 - N/A | 02 August 2019 | |
AA - Annual Accounts | 31 May 2019 | |
PSC04 - N/A | 21 January 2019 | |
MR01 - N/A | 06 August 2018 | |
MR01 - N/A | 06 August 2018 | |
CS01 - N/A | 02 August 2018 | |
AA - Annual Accounts | 31 May 2018 | |
CH01 - Change of particulars for director | 06 April 2018 | |
AD01 - Change of registered office address | 11 August 2017 | |
CS01 - N/A | 25 July 2017 | |
AA - Annual Accounts | 31 May 2017 | |
MR01 - N/A | 28 April 2017 | |
CS01 - N/A | 29 September 2016 | |
AA - Annual Accounts | 31 May 2016 | |
AR01 - Annual Return | 22 September 2015 | |
AD01 - Change of registered office address | 25 August 2015 | |
AA - Annual Accounts | 20 February 2015 | |
DISS40 - Notice of striking-off action discontinued | 03 December 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 December 2014 | |
AR01 - Annual Return | 28 November 2014 | |
AD01 - Change of registered office address | 28 November 2014 | |
AA - Annual Accounts | 18 December 2013 | |
AR01 - Annual Return | 02 September 2013 | |
AD01 - Change of registered office address | 02 September 2013 | |
AA - Annual Accounts | 11 March 2013 | |
AR01 - Annual Return | 10 August 2012 | |
AR01 - Annual Return | 01 August 2012 | |
AA - Annual Accounts | 04 April 2012 | |
AAMD - Amended Accounts | 13 September 2011 | |
AR01 - Annual Return | 06 September 2011 | |
AP01 - Appointment of director | 06 September 2011 | |
AA - Annual Accounts | 31 May 2011 | |
AR01 - Annual Return | 03 August 2010 | |
CH01 - Change of particulars for director | 03 August 2010 | |
AA - Annual Accounts | 22 January 2010 | |
363a - Annual Return | 13 August 2009 | |
288b - Notice of resignation of directors or secretaries | 13 August 2009 | |
288b - Notice of resignation of directors or secretaries | 13 August 2009 | |
NEWINC - New incorporation documents | 01 August 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 27 July 2018 | Outstanding |
N/A |
A registered charge | 27 July 2018 | Outstanding |
N/A |
A registered charge | 28 April 2017 | Outstanding |
N/A |