About

Registered Number: 06661960
Date of Incorporation: 01/08/2008 (16 years and 8 months ago)
Company Status: Active
Registered Address: Unit 9/10 Hoyle Mill Road, Kinsley, Pontefract, WF9 5JB,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.