About

Registered Number: 07850526
Date of Incorporation: 16/11/2011 (13 years and 5 months ago)
Company Status: Active
Registered Address: Newgate House, Newgate, Rochdale, OL16 1XB,

 

Having been setup in 2011, Mcp Sales Ltd are based in Rochdale. The companies directors are Brennan, Stephen, O'connor, Michael John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'CONNOR, Michael John 13 June 2012 09 October 2013 1
Secretary Name Appointed Resigned Total Appointments
BRENNAN, Stephen 16 November 2011 31 May 2018 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 30 September 2020
AD01 - Change of registered office address 20 April 2020
AA01 - Change of accounting reference date 10 December 2019
CS01 - N/A 21 November 2019
AA - Annual Accounts 05 October 2019
CS01 - N/A 16 November 2018
AA - Annual Accounts 24 September 2018
TM01 - Termination of appointment of director 12 July 2018
TM02 - Termination of appointment of secretary 12 July 2018
CS01 - N/A 16 November 2017
AA - Annual Accounts 18 July 2017
MR04 - N/A 02 February 2017
MR04 - N/A 02 February 2017
MR04 - N/A 02 February 2017
CS01 - N/A 15 November 2016
AA - Annual Accounts 09 September 2016
MR01 - N/A 18 August 2016
AR01 - Annual Return 30 November 2015
MR01 - N/A 14 October 2015
AA - Annual Accounts 12 October 2015
AP01 - Appointment of director 25 September 2015
AR01 - Annual Return 20 November 2014
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 02 December 2013
AA - Annual Accounts 04 November 2013
MR01 - N/A 25 October 2013
TM01 - Termination of appointment of director 09 October 2013
AR01 - Annual Return 02 January 2013
AP01 - Appointment of director 04 December 2012
MG01 - Particulars of a mortgage or charge 04 December 2012
CERTNM - Change of name certificate 29 October 2012
AA01 - Change of accounting reference date 10 July 2012
AP01 - Appointment of director 19 June 2012
AP01 - Appointment of director 14 June 2012
AP01 - Appointment of director 13 June 2012
AP01 - Appointment of director 13 June 2012
CERTNM - Change of name certificate 24 November 2011
NEWINC - New incorporation documents 16 November 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 August 2016 Outstanding

N/A

A registered charge 14 October 2015 Fully Satisfied

N/A

A registered charge 22 October 2013 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement 22 November 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.