About

Registered Number: 05434824
Date of Incorporation: 25/04/2005 (19 years and 11 months ago)
Company Status: Active
Registered Address: Unit 7 Glenmore Business Park, Langford Locks, Kidlington, Oxon, OX5 1GL,

 

Mcfp Ltd was registered on 25 April 2005 with its registered office in Kidlington, Oxon, it's status at Companies House is "Active". There are 4 directors listed as Chilman, Joshua David, Chilman, Michael Vaughan, Chilman, Tobias Edward, Chilman, Beverley Jane for Mcfp Ltd in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHILMAN, Joshua David 18 September 2019 - 1
CHILMAN, Michael Vaughan 30 April 2005 - 1
CHILMAN, Tobias Edward 18 September 2019 - 1
Secretary Name Appointed Resigned Total Appointments
CHILMAN, Beverley Jane 30 April 2005 11 June 2008 1

Filing History

Document Type Date
CS01 - N/A 25 September 2020
AA - Annual Accounts 22 September 2020
AA - Annual Accounts 07 November 2019
CS01 - N/A 25 September 2019
CH01 - Change of particulars for director 25 September 2019
AP01 - Appointment of director 20 September 2019
AP01 - Appointment of director 19 September 2019
CS01 - N/A 26 April 2019
AA - Annual Accounts 12 December 2018
AD01 - Change of registered office address 26 November 2018
MR01 - N/A 28 September 2018
CS01 - N/A 27 April 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 08 May 2017
AA - Annual Accounts 15 December 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 12 December 2016
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 04 January 2016
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 17 January 2015
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 10 May 2013
CH01 - Change of particulars for director 10 May 2013
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 04 May 2012
AA - Annual Accounts 25 January 2012
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 28 April 2010
CH01 - Change of particulars for director 28 April 2010
AA - Annual Accounts 01 August 2009
363a - Annual Return 30 April 2009
288c - Notice of change of directors or secretaries or in their particulars 30 April 2009
287 - Change in situation or address of Registered Office 16 April 2009
AA - Annual Accounts 02 March 2009
363a - Annual Return 17 June 2008
288b - Notice of resignation of directors or secretaries 17 June 2008
AA - Annual Accounts 03 March 2008
363a - Annual Return 01 February 2008
AA - Annual Accounts 05 March 2007
363s - Annual Return 14 June 2006
288b - Notice of resignation of directors or secretaries 10 May 2005
288b - Notice of resignation of directors or secretaries 10 May 2005
288a - Notice of appointment of directors or secretaries 10 May 2005
288a - Notice of appointment of directors or secretaries 10 May 2005
287 - Change in situation or address of Registered Office 10 May 2005
NEWINC - New incorporation documents 25 April 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 September 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.