About

Registered Number: 08242670
Date of Incorporation: 05/10/2012 (11 years and 7 months ago)
Company Status: Active
Registered Address: 14 High View Close, Leicester, LE4 9LJ

 

Founded in 2012, Mcr Enterprise Solutions Ltd have registered office in Leicester, it has a status of "Active". The companies directors are Baptie, Thomas, Gatter, Matthew John, Gatter, Matthew John. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GATTER, Matthew John 29 October 2012 25 October 2017 1
Secretary Name Appointed Resigned Total Appointments
BAPTIE, Thomas 25 October 2017 - 1
GATTER, Matthew John 28 November 2012 25 October 2017 1

Filing History

Document Type Date
CS01 - N/A 15 July 2020
GUARANTEE2 - N/A 08 January 2020
AA - Annual Accounts 23 December 2019
PARENT_ACC - N/A 17 December 2019
AGREEMENT2 - N/A 17 December 2019
CS01 - N/A 25 March 2019
TM01 - Termination of appointment of director 03 January 2019
AP01 - Appointment of director 03 January 2019
AA01 - Change of accounting reference date 15 October 2018
AA - Annual Accounts 01 August 2018
CS01 - N/A 15 February 2018
PSC02 - N/A 15 February 2018
TM01 - Termination of appointment of director 31 October 2017
TM02 - Termination of appointment of secretary 31 October 2017
PSC07 - N/A 31 October 2017
AP03 - Appointment of secretary 31 October 2017
AP01 - Appointment of director 31 October 2017
AP01 - Appointment of director 31 October 2017
CS01 - N/A 16 October 2017
AA - Annual Accounts 17 July 2017
SH08 - Notice of name or other designation of class of shares 05 May 2017
SH01 - Return of Allotment of shares 04 May 2017
SH01 - Return of Allotment of shares 04 May 2017
RESOLUTIONS - N/A 02 May 2017
RESOLUTIONS - N/A 02 May 2017
CS01 - N/A 19 October 2016
AA - Annual Accounts 22 July 2016
AR01 - Annual Return 28 October 2015
AD01 - Change of registered office address 28 October 2015
AA - Annual Accounts 23 July 2015
RESOLUTIONS - N/A 12 December 2014
SH01 - Return of Allotment of shares 12 December 2014
RESOLUTIONS - N/A 09 December 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 09 December 2014
SH19 - Statement of capital 09 December 2014
CAP-SS - N/A 09 December 2014
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 15 October 2013
RESOLUTIONS - N/A 18 February 2013
SH01 - Return of Allotment of shares 18 February 2013
SH01 - Return of Allotment of shares 20 December 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 20 December 2012
RESOLUTIONS - N/A 11 December 2012
SH08 - Notice of name or other designation of class of shares 11 December 2012
AD01 - Change of registered office address 11 December 2012
AP03 - Appointment of secretary 11 December 2012
TM02 - Termination of appointment of secretary 11 December 2012
TM01 - Termination of appointment of director 11 December 2012
TM01 - Termination of appointment of director 11 December 2012
AP01 - Appointment of director 13 November 2012
CERTNM - Change of name certificate 12 November 2012
CONNOT - N/A 12 November 2012
NEWINC - New incorporation documents 05 October 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.