About

Registered Number: 04853608
Date of Incorporation: 01/08/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: Mcs Group, Haywood Road, Warwick, CV34 5AH,

 

Established in 2003, Mcs Build Ltd has its registered office in Warwick. Mcs Build Ltd has 3 directors listed as Edmonds, Susan Jane, Edmonds, Keir Simon, Baxter, Arthur. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAXTER, Arthur 01 August 2003 01 September 2005 1
Secretary Name Appointed Resigned Total Appointments
EDMONDS, Susan Jane 03 September 2018 - 1
EDMONDS, Keir Simon 14 October 2005 03 September 2018 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
AA - Annual Accounts 05 October 2019
CS01 - N/A 06 August 2019
AD01 - Change of registered office address 03 August 2019
AP03 - Appointment of secretary 08 September 2018
TM02 - Termination of appointment of secretary 08 September 2018
CS01 - N/A 13 August 2018
SH01 - Return of Allotment of shares 07 August 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 07 August 2018
RESOLUTIONS - N/A 03 August 2018
CH01 - Change of particulars for director 16 July 2018
CH01 - Change of particulars for director 16 July 2018
CH01 - Change of particulars for director 16 July 2018
AA - Annual Accounts 11 July 2018
MR04 - N/A 12 June 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 08 August 2017
MR01 - N/A 05 May 2017
RESOLUTIONS - N/A 26 January 2017
RESOLUTIONS - N/A 10 January 2017
AP01 - Appointment of director 14 December 2016
AA - Annual Accounts 05 October 2016
CS01 - N/A 11 August 2016
TM01 - Termination of appointment of director 10 May 2016
AA - Annual Accounts 05 October 2015
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 08 October 2014
MR01 - N/A 23 September 2014
AR01 - Annual Return 07 August 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 05 August 2013
CH03 - Change of particulars for secretary 24 October 2012
CH03 - Change of particulars for secretary 23 October 2012
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 02 August 2012
CH01 - Change of particulars for director 02 August 2012
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 03 August 2011
CH03 - Change of particulars for secretary 03 August 2011
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 24 August 2010
CH03 - Change of particulars for secretary 24 August 2010
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
363a - Annual Return 05 August 2009
AA - Annual Accounts 13 April 2009
AA - Annual Accounts 27 October 2008
363a - Annual Return 02 September 2008
363a - Annual Return 22 August 2007
AA - Annual Accounts 06 August 2007
287 - Change in situation or address of Registered Office 17 May 2007
363a - Annual Return 29 August 2006
AA - Annual Accounts 08 June 2006
RESOLUTIONS - N/A 17 February 2006
169 - Return by a company purchasing its own shares 17 February 2006
RESOLUTIONS - N/A 12 January 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 12 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 2006
288a - Notice of appointment of directors or secretaries 15 December 2005
RESOLUTIONS - N/A 06 December 2005
288b - Notice of resignation of directors or secretaries 06 December 2005
288a - Notice of appointment of directors or secretaries 06 December 2005
288b - Notice of resignation of directors or secretaries 23 November 2005
363a - Annual Return 04 August 2005
288c - Notice of change of directors or secretaries or in their particulars 04 August 2005
RESOLUTIONS - N/A 13 July 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 13 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 July 2005
AA - Annual Accounts 19 May 2005
363s - Annual Return 27 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 2004
CERTNM - Change of name certificate 26 October 2004
225 - Change of Accounting Reference Date 20 October 2004
288a - Notice of appointment of directors or secretaries 24 September 2004
288a - Notice of appointment of directors or secretaries 08 September 2004
287 - Change in situation or address of Registered Office 08 September 2004
288b - Notice of resignation of directors or secretaries 18 September 2003
288b - Notice of resignation of directors or secretaries 18 September 2003
288a - Notice of appointment of directors or secretaries 18 September 2003
287 - Change in situation or address of Registered Office 18 September 2003
288a - Notice of appointment of directors or secretaries 18 September 2003
288b - Notice of resignation of directors or secretaries 30 August 2003
288b - Notice of resignation of directors or secretaries 30 August 2003
288a - Notice of appointment of directors or secretaries 30 August 2003
288a - Notice of appointment of directors or secretaries 30 August 2003
NEWINC - New incorporation documents 01 August 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 May 2017 Fully Satisfied

N/A

A registered charge 19 September 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.