About

Registered Number: 04597874
Date of Incorporation: 22/11/2002 (22 years and 5 months ago)
Company Status: Active
Registered Address: 3 Pensans Rospeath Lane, Crowlas, Penzance, Cornwall, TR20 8DU

 

Mcc Systems Ltd was founded on 22 November 2002, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation. The companies directors are listed as Crayton, Andrew Michael, Crayton, Cheryl, Crayton, Michael John, Crayton, Priscilla Joan, Watkins, Barry, Spencer, Carol Ann, Marchant, Ben, Shannon, James Lawrence, Thompson, Kenneth Robert at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRAYTON, Andrew Michael 14 May 2010 - 1
CRAYTON, Cheryl 01 August 2020 - 1
CRAYTON, Michael John 22 November 2002 - 1
CRAYTON, Priscilla Joan 01 August 2020 - 1
WATKINS, Barry 01 April 2006 - 1
MARCHANT, Ben 01 April 2006 19 December 2008 1
SHANNON, James Lawrence 01 April 2013 24 March 2016 1
THOMPSON, Kenneth Robert 06 April 2016 31 October 2018 1
Secretary Name Appointed Resigned Total Appointments
SPENCER, Carol Ann 22 November 2002 01 December 2006 1

Filing History

Document Type Date
AP01 - Appointment of director 03 August 2020
AP01 - Appointment of director 03 August 2020
SH01 - Return of Allotment of shares 03 August 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 22 November 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 22 November 2018
TM01 - Termination of appointment of director 31 October 2018
CS01 - N/A 22 November 2017
AA - Annual Accounts 16 November 2017
AA - Annual Accounts 14 December 2016
CS01 - N/A 22 November 2016
AP01 - Appointment of director 15 November 2016
CH01 - Change of particulars for director 15 November 2016
TM01 - Termination of appointment of director 29 March 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 24 November 2015
AR01 - Annual Return 08 December 2014
AA - Annual Accounts 08 December 2014
AD01 - Change of registered office address 01 April 2014
AR01 - Annual Return 14 January 2014
CH01 - Change of particulars for director 14 January 2014
AA - Annual Accounts 07 October 2013
CH01 - Change of particulars for director 24 May 2013
AP01 - Appointment of director 24 May 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 17 December 2012
AR01 - Annual Return 15 December 2011
AA - Annual Accounts 15 November 2011
AP04 - Appointment of corporate secretary 21 February 2011
TM02 - Termination of appointment of secretary 21 February 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 11 October 2010
AP01 - Appointment of director 28 May 2010
AA - Annual Accounts 17 December 2009
AR01 - Annual Return 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH04 - Change of particulars for corporate secretary 04 December 2009
CH01 - Change of particulars for director 04 December 2009
AA - Annual Accounts 18 February 2009
288b - Notice of resignation of directors or secretaries 23 December 2008
363a - Annual Return 25 November 2008
288c - Notice of change of directors or secretaries or in their particulars 24 November 2008
363a - Annual Return 03 April 2008
288c - Notice of change of directors or secretaries or in their particulars 02 April 2008
288c - Notice of change of directors or secretaries or in their particulars 02 April 2008
AA - Annual Accounts 29 November 2007
AA - Annual Accounts 25 January 2007
288a - Notice of appointment of directors or secretaries 11 December 2006
288c - Notice of change of directors or secretaries or in their particulars 11 December 2006
363a - Annual Return 11 December 2006
288b - Notice of resignation of directors or secretaries 11 December 2006
288a - Notice of appointment of directors or secretaries 20 April 2006
288a - Notice of appointment of directors or secretaries 20 April 2006
128(4) - Notice of assignment of name or new name to any class of shares 13 April 2006
AA - Annual Accounts 31 January 2006
363a - Annual Return 23 November 2005
128(4) - Notice of assignment of name or new name to any class of shares 06 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 2005
363s - Annual Return 02 December 2004
AA - Annual Accounts 27 October 2004
363s - Annual Return 29 December 2003
225 - Change of Accounting Reference Date 14 November 2003
287 - Change in situation or address of Registered Office 25 July 2003
288a - Notice of appointment of directors or secretaries 09 December 2002
288a - Notice of appointment of directors or secretaries 09 December 2002
288b - Notice of resignation of directors or secretaries 09 December 2002
288b - Notice of resignation of directors or secretaries 09 December 2002
NEWINC - New incorporation documents 22 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.