About

Registered Number: 04129609
Date of Incorporation: 21/12/2000 (23 years and 5 months ago)
Company Status: Active
Registered Address: Unit 4 A6 Business Centre, Telford Way, Kettering, NN16 8UN,

 

Based in Kettering, Mc Technical Services Ltd was registered on 21 December 2000, it has a status of "Active". Currently we aren't aware of the number of employees at the Mc Technical Services Ltd. There are 2 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COE, Michael 21 December 2000 - 1
WHITEN, Paul Thomas 21 December 2000 - 1

Filing History

Document Type Date
CS01 - N/A 29 July 2020
AA - Annual Accounts 06 August 2019
CS01 - N/A 26 July 2019
AA - Annual Accounts 09 August 2018
CS01 - N/A 01 August 2018
AD01 - Change of registered office address 12 July 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 04 August 2017
AA - Annual Accounts 11 August 2016
CS01 - N/A 03 August 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 13 July 2015
SH01 - Return of Allotment of shares 20 June 2015
AD01 - Change of registered office address 19 June 2015
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 01 August 2014
AR01 - Annual Return 30 December 2013
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 15 August 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 02 November 2011
MG01 - Particulars of a mortgage or charge 03 May 2011
MG01 - Particulars of a mortgage or charge 27 April 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 06 January 2010
AA - Annual Accounts 19 August 2009
363a - Annual Return 09 January 2009
AA - Annual Accounts 08 September 2008
363a - Annual Return 04 January 2008
395 - Particulars of a mortgage or charge 28 December 2007
AA - Annual Accounts 23 October 2007
363s - Annual Return 23 January 2007
AA - Annual Accounts 29 August 2006
363s - Annual Return 19 January 2006
AA - Annual Accounts 15 August 2005
288c - Notice of change of directors or secretaries or in their particulars 04 July 2005
287 - Change in situation or address of Registered Office 04 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 2005
363s - Annual Return 10 January 2005
AA - Annual Accounts 27 October 2004
363s - Annual Return 17 January 2004
RESOLUTIONS - N/A 22 December 2003
RESOLUTIONS - N/A 22 December 2003
RESOLUTIONS - N/A 22 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 December 2003
225 - Change of Accounting Reference Date 28 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 2003
AA - Annual Accounts 26 March 2003
363s - Annual Return 17 January 2003
AA - Annual Accounts 26 April 2002
363s - Annual Return 16 January 2002
288b - Notice of resignation of directors or secretaries 10 January 2001
288a - Notice of appointment of directors or secretaries 10 January 2001
NEWINC - New incorporation documents 21 December 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 18 April 2011 Outstanding

N/A

Floating charge over debtor book 17 December 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.