About

Registered Number: 06345194
Date of Incorporation: 16/08/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: 4 - 6 The Wharf Centre, Wharf Street, Warwick, Warwickshire, CV34 5LB,

 

Mca Business Services Ltd was registered on 16 August 2007 and has its registered office in Warwick, Warwickshire, it has a status of "Active". There is one director listed as Wild, Ian for the company in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WILD, Ian 16 August 2007 01 October 2010 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
CS01 - N/A 07 February 2020
PSC05 - N/A 14 October 2019
AD01 - Change of registered office address 04 October 2019
AA - Annual Accounts 16 July 2019
CS01 - N/A 07 February 2019
RP04CS01 - N/A 28 August 2018
TM01 - Termination of appointment of director 23 August 2018
AA - Annual Accounts 30 June 2018
CS01 - N/A 07 February 2018
PSC07 - N/A 07 February 2018
PSC02 - N/A 07 February 2018
CS01 - N/A 04 September 2017
MR01 - N/A 06 July 2017
AA - Annual Accounts 29 June 2017
AP01 - Appointment of director 03 April 2017
CERTNM - Change of name certificate 17 March 2017
RESOLUTIONS - N/A 15 March 2017
MR04 - N/A 31 October 2016
MR01 - N/A 25 October 2016
CS01 - N/A 22 August 2016
TM01 - Termination of appointment of director 04 July 2016
AA - Annual Accounts 29 June 2016
AP01 - Appointment of director 24 September 2015
AP01 - Appointment of director 24 September 2015
AR01 - Annual Return 20 August 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 22 August 2014
AA - Annual Accounts 24 July 2014
MR01 - N/A 20 December 2013
CERTNM - Change of name certificate 10 September 2013
CONNOT - N/A 10 September 2013
AR01 - Annual Return 29 August 2013
AD01 - Change of registered office address 01 August 2013
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 30 June 2011
CH01 - Change of particulars for director 22 March 2011
AR01 - Annual Return 28 October 2010
CH01 - Change of particulars for director 28 October 2010
TM02 - Termination of appointment of secretary 28 October 2010
AA - Annual Accounts 30 June 2010
363a - Annual Return 24 August 2009
287 - Change in situation or address of Registered Office 29 June 2009
AA - Annual Accounts 16 June 2009
225 - Change of Accounting Reference Date 28 May 2009
363a - Annual Return 22 August 2008
CERTNM - Change of name certificate 19 February 2008
287 - Change in situation or address of Registered Office 17 September 2007
288a - Notice of appointment of directors or secretaries 17 September 2007
288a - Notice of appointment of directors or secretaries 17 September 2007
288b - Notice of resignation of directors or secretaries 17 September 2007
288b - Notice of resignation of directors or secretaries 17 September 2007
NEWINC - New incorporation documents 16 August 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 June 2017 Outstanding

N/A

A registered charge 17 October 2016 Outstanding

N/A

A registered charge 20 December 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.