About

Registered Number: 04073886
Date of Incorporation: 19/09/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: MR S M WEBSTER, Unit 1 Cherry Tree Offices Stambridge Road, (Off Winter's Turning), Rochford, Essex, SS4 2AF

 

Mcs Microwave Ltd was setup in 2000, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the organisation. There are 3 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SWEETLAND, Maurice Charles 19 September 2000 29 July 2004 1
Secretary Name Appointed Resigned Total Appointments
WEBSTER, Tina Louise 29 July 2004 - 1
WEBSTER, Steven Michael 19 September 2000 29 July 2004 1

Filing History

Document Type Date
CS01 - N/A 23 September 2020
AA - Annual Accounts 15 May 2020
CS01 - N/A 23 September 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 21 September 2018
AA - Annual Accounts 06 April 2018
CS01 - N/A 20 October 2017
AA - Annual Accounts 16 June 2017
CS01 - N/A 04 October 2016
AA - Annual Accounts 11 March 2016
AR01 - Annual Return 25 September 2015
AA - Annual Accounts 05 June 2015
AR01 - Annual Return 09 October 2014
AD01 - Change of registered office address 09 October 2014
AA - Annual Accounts 20 June 2014
AR01 - Annual Return 27 September 2013
AA - Annual Accounts 14 June 2013
AR01 - Annual Return 21 September 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 30 September 2011
AA - Annual Accounts 24 June 2011
AR01 - Annual Return 15 October 2010
CH01 - Change of particulars for director 15 October 2010
AA - Annual Accounts 20 August 2010
AR01 - Annual Return 19 October 2009
AA - Annual Accounts 14 July 2009
363a - Annual Return 01 October 2008
AA - Annual Accounts 25 July 2008
363a - Annual Return 12 October 2007
AA - Annual Accounts 31 July 2007
363s - Annual Return 16 October 2006
AA - Annual Accounts 26 July 2006
363s - Annual Return 20 October 2005
AA - Annual Accounts 06 July 2005
363s - Annual Return 27 October 2004
288a - Notice of appointment of directors or secretaries 27 October 2004
288b - Notice of resignation of directors or secretaries 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
288b - Notice of resignation of directors or secretaries 13 August 2004
AA - Annual Accounts 09 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 2003
363s - Annual Return 15 October 2003
AA - Annual Accounts 14 July 2003
363s - Annual Return 26 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 2002
AA - Annual Accounts 21 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 2002
363s - Annual Return 11 October 2001
RESOLUTIONS - N/A 15 November 2000
123 - Notice of increase in nominal capital 15 November 2000
287 - Change in situation or address of Registered Office 03 October 2000
288b - Notice of resignation of directors or secretaries 03 October 2000
288a - Notice of appointment of directors or secretaries 03 October 2000
288b - Notice of resignation of directors or secretaries 03 October 2000
288a - Notice of appointment of directors or secretaries 03 October 2000
NEWINC - New incorporation documents 19 September 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.