About

Registered Number: 06661960
Date of Incorporation: 01/08/2008 (15 years and 10 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 in Pontefract. Currently we aren't aware of the number of employees at the the organisation. The current directors of this organisation are listed as Corr, Neil, Kent, Ian, Mcclearn, Shaun, Mcclearn, Shaun in the Companies House registry.

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.