About

Registered Number: 02164845
Date of Incorporation: 15/09/1987 (36 years and 7 months ago)
Company Status: Active
Registered Address: Fleet House, Unit 3, 1 Armstrong Road, Benfleet, SS7 4FH,

 

Based in Benfleet, Mcm (Machine Sales) Ltd was registered on 15 September 1987, it's status at Companies House is "Active". This business has only one director. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VIALL, Julie 01 October 2019 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 30 March 2020
TM02 - Termination of appointment of secretary 30 March 2020
PSC07 - N/A 30 March 2020
PSC02 - N/A 30 March 2020
PSC02 - N/A 27 March 2020
PSC07 - N/A 27 March 2020
CH01 - Change of particulars for director 24 February 2020
CH03 - Change of particulars for secretary 24 February 2020
CS01 - N/A 04 December 2019
AA - Annual Accounts 22 November 2019
AP01 - Appointment of director 02 October 2019
AD01 - Change of registered office address 10 June 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 06 February 2018
CS01 - N/A 06 December 2017
AA - Annual Accounts 15 February 2017
CS01 - N/A 15 December 2016
AA - Annual Accounts 04 March 2016
AR01 - Annual Return 09 December 2015
AA - Annual Accounts 09 March 2015
AR01 - Annual Return 08 December 2014
CH01 - Change of particulars for director 08 December 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 05 December 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 07 December 2012
AA - Annual Accounts 21 February 2012
AR01 - Annual Return 12 December 2011
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 08 December 2010
AA - Annual Accounts 22 February 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
AA - Annual Accounts 28 March 2009
363a - Annual Return 17 December 2008
395 - Particulars of a mortgage or charge 29 November 2008
AA - Annual Accounts 14 March 2008
363a - Annual Return 10 December 2007
AA - Annual Accounts 28 March 2007
363a - Annual Return 30 January 2007
288c - Notice of change of directors or secretaries or in their particulars 30 January 2007
AA - Annual Accounts 15 March 2006
363a - Annual Return 15 December 2005
288c - Notice of change of directors or secretaries or in their particulars 15 December 2005
363s - Annual Return 22 December 2004
AA - Annual Accounts 16 December 2004
287 - Change in situation or address of Registered Office 07 October 2004
AA - Annual Accounts 24 December 2003
363a - Annual Return 22 December 2003
AA - Annual Accounts 28 March 2003
363a - Annual Return 10 December 2002
AA - Annual Accounts 27 February 2002
288c - Notice of change of directors or secretaries or in their particulars 11 January 2002
288c - Notice of change of directors or secretaries or in their particulars 11 January 2002
363a - Annual Return 11 January 2002
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 31 December 2001
353 - Register of members 31 December 2001
287 - Change in situation or address of Registered Office 24 July 2001
AUD - Auditor's letter of resignation 28 June 2001
AA - Annual Accounts 13 December 2000
363s - Annual Return 11 December 2000
AA - Annual Accounts 23 February 2000
363s - Annual Return 30 December 1999
287 - Change in situation or address of Registered Office 22 September 1999
363s - Annual Return 13 April 1999
AA - Annual Accounts 26 October 1998
287 - Change in situation or address of Registered Office 02 June 1998
AUD - Auditor's letter of resignation 19 May 1998
AA - Annual Accounts 16 March 1998
363a - Annual Return 22 January 1998
288b - Notice of resignation of directors or secretaries 22 January 1998
288b - Notice of resignation of directors or secretaries 22 January 1998
288a - Notice of appointment of directors or secretaries 22 January 1998
363a - Annual Return 14 January 1997
288c - Notice of change of directors or secretaries or in their particulars 14 January 1997
353 - Register of members 17 December 1996
AA - Annual Accounts 29 October 1996
363x - Annual Return 22 December 1995
AA - Annual Accounts 22 November 1995
AA - Annual Accounts 27 February 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 23 December 1994
363x - Annual Return 23 December 1994
AA - Annual Accounts 22 February 1994
363x - Annual Return 19 December 1993
AA - Annual Accounts 28 January 1993
363x - Annual Return 15 December 1992
288 - N/A 11 June 1992
288 - N/A 11 June 1992
287 - Change in situation or address of Registered Office 23 January 1992
363x - Annual Return 10 December 1991
AA - Annual Accounts 01 November 1991
363 - Annual Return 22 February 1991
AA - Annual Accounts 27 July 1990
363 - Annual Return 21 December 1989
AA - Annual Accounts 20 December 1989
AA - Annual Accounts 11 December 1989
363 - Annual Return 15 March 1989
288 - N/A 26 October 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 October 1988
PUC 2 - N/A 24 October 1988
CERTNM - Change of name certificate 07 June 1988
288 - N/A 03 March 1988
288 - N/A 03 March 1988
287 - Change in situation or address of Registered Office 03 March 1988
NEWINC - New incorporation documents 15 September 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 25 November 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.