About

Registered Number: 03435631
Date of Incorporation: 17/09/1997 (26 years and 7 months ago)
Company Status: Active
Registered Address: Saxon House Hellesdon Park Road, Drayton High Road, Norwich, Norfolk, NR6 5DR

 

Mcc Solutions Ltd was established in 1997. This business has 2 directors listed as Basset, Michael James, Crafer, Michael Charles in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRAFER, Michael Charles 17 September 1997 17 September 2007 1
Secretary Name Appointed Resigned Total Appointments
BASSET, Michael James 10 June 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 05 December 2019
CS01 - N/A 27 September 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 09 October 2018
CS01 - N/A 03 October 2017
AA - Annual Accounts 22 September 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 13 October 2016
AR01 - Annual Return 20 November 2015
AA - Annual Accounts 22 October 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 13 October 2014
AD01 - Change of registered office address 17 March 2014
SH01 - Return of Allotment of shares 28 January 2014
AA - Annual Accounts 01 November 2013
AR01 - Annual Return 26 September 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 19 October 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 14 October 2011
TM01 - Termination of appointment of director 22 October 2010
AP01 - Appointment of director 22 October 2010
AA - Annual Accounts 19 October 2010
AR01 - Annual Return 29 September 2010
AA - Annual Accounts 28 January 2010
AR01 - Annual Return 28 October 2009
AA - Annual Accounts 06 November 2008
363a - Annual Return 24 September 2008
363a - Annual Return 08 October 2007
AA - Annual Accounts 15 August 2007
363a - Annual Return 29 January 2007
AA - Annual Accounts 05 October 2006
288b - Notice of resignation of directors or secretaries 08 June 2006
288a - Notice of appointment of directors or secretaries 08 June 2006
AA - Annual Accounts 22 November 2005
288c - Notice of change of directors or secretaries or in their particulars 19 October 2005
363a - Annual Return 13 October 2005
AA - Annual Accounts 21 January 2005
363a - Annual Return 18 October 2004
287 - Change in situation or address of Registered Office 18 October 2004
AA - Annual Accounts 17 December 2003
363a - Annual Return 29 September 2003
363a - Annual Return 02 December 2002
AA - Annual Accounts 17 September 2002
363s - Annual Return 03 January 2002
363a - Annual Return 13 November 2001
287 - Change in situation or address of Registered Office 07 September 2001
AA - Annual Accounts 07 September 2001
288c - Notice of change of directors or secretaries or in their particulars 08 May 2001
AA - Annual Accounts 10 December 2000
363s - Annual Return 18 September 2000
AA - Annual Accounts 09 December 1999
363a - Annual Return 22 November 1999
287 - Change in situation or address of Registered Office 22 November 1999
AA - Annual Accounts 08 January 1999
363s - Annual Return 24 September 1998
225 - Change of Accounting Reference Date 09 July 1998
288a - Notice of appointment of directors or secretaries 23 September 1997
288a - Notice of appointment of directors or secretaries 23 September 1997
287 - Change in situation or address of Registered Office 23 September 1997
288b - Notice of resignation of directors or secretaries 23 September 1997
288b - Notice of resignation of directors or secretaries 23 September 1997
NEWINC - New incorporation documents 17 September 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.