About

Registered Number: 04350039
Date of Incorporation: 09/01/2002 (22 years and 5 months ago)
Company Status: Active
Registered Address: MCM JOINERY SOLUTIONS LTD, Unit 13-14 Robert Way, Wickford, Essex, SS11 8DD

 

Based in Essex, Mcm Joinery Solutions Ltd was established in 2002. There are 3 directors listed as Turner, Michael Thomas David, Turner, Melanie, Turner, Melissa Sophie for Mcm Joinery Solutions Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TURNER, Michael Thomas David 08 November 2010 - 1
TURNER, Melanie 09 January 2002 27 March 2005 1
TURNER, Melissa Sophie 27 March 2005 08 November 2010 1

Filing History

Document Type Date
AA - Annual Accounts 16 September 2020
CS01 - N/A 17 January 2020
AA - Annual Accounts 27 June 2019
CS01 - N/A 09 January 2019
AA - Annual Accounts 04 September 2018
CS01 - N/A 06 February 2018
CH03 - Change of particulars for secretary 09 January 2018
CH01 - Change of particulars for director 05 January 2018
PSC04 - N/A 05 January 2018
CH01 - Change of particulars for director 25 August 2017
AA - Annual Accounts 17 August 2017
CS01 - N/A 09 January 2017
MR04 - N/A 10 August 2016
MR01 - N/A 03 August 2016
MR04 - N/A 22 July 2016
MR04 - N/A 22 July 2016
AA - Annual Accounts 02 June 2016
AR01 - Annual Return 13 January 2016
AA - Annual Accounts 08 June 2015
AR01 - Annual Return 14 January 2015
CH03 - Change of particulars for secretary 14 January 2015
MR01 - N/A 04 August 2014
AA - Annual Accounts 03 June 2014
AR01 - Annual Return 29 January 2014
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 30 January 2013
AA - Annual Accounts 20 September 2012
AD01 - Change of registered office address 05 April 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 24 February 2011
CH03 - Change of particulars for secretary 24 February 2011
MG01 - Particulars of a mortgage or charge 21 December 2010
AP03 - Appointment of secretary 08 November 2010
TM02 - Termination of appointment of secretary 08 November 2010
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 18 March 2010
CH01 - Change of particulars for director 18 March 2010
CH03 - Change of particulars for secretary 18 March 2010
AA - Annual Accounts 15 October 2009
363a - Annual Return 16 January 2009
395 - Particulars of a mortgage or charge 11 November 2008
AA - Annual Accounts 06 October 2008
363a - Annual Return 18 January 2008
288c - Notice of change of directors or secretaries or in their particulars 18 January 2008
AA - Annual Accounts 19 October 2007
363a - Annual Return 01 March 2007
288c - Notice of change of directors or secretaries or in their particulars 27 November 2006
288c - Notice of change of directors or secretaries or in their particulars 27 November 2006
AA - Annual Accounts 06 October 2006
363a - Annual Return 11 April 2006
AA - Annual Accounts 01 November 2005
288a - Notice of appointment of directors or secretaries 25 July 2005
288b - Notice of resignation of directors or secretaries 25 July 2005
363s - Annual Return 14 July 2005
AA - Annual Accounts 06 August 2004
RESOLUTIONS - N/A 26 April 2004
RESOLUTIONS - N/A 26 April 2004
363s - Annual Return 13 January 2004
AA - Annual Accounts 22 October 2003
225 - Change of Accounting Reference Date 22 October 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 03 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 2003
363s - Annual Return 24 March 2003
287 - Change in situation or address of Registered Office 17 January 2002
288b - Notice of resignation of directors or secretaries 17 January 2002
288b - Notice of resignation of directors or secretaries 17 January 2002
288a - Notice of appointment of directors or secretaries 17 January 2002
288a - Notice of appointment of directors or secretaries 17 January 2002
NEWINC - New incorporation documents 09 January 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 August 2016 Outstanding

N/A

A registered charge 04 August 2014 Fully Satisfied

N/A

All assets debenture 08 December 2010 Fully Satisfied

N/A

Debenture 23 October 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.