About

Registered Number: 03120592
Date of Incorporation: 01/11/1995 (28 years and 6 months ago)
Company Status: Active
Registered Address: 1 The Courtyard Goldsmith Way, Eliot Business Park, Nuneaton, Warwickshire, CV10 7RJ,

 

Having been setup in 1995, Mcs (Parts) Ltd has its registered office in Nuneaton, Warwickshire, it's status at Companies House is "Active". We don't know the number of employees at the organisation. Mcs (Parts) Ltd has 9 directors listed as Smith, Christine, Smith, Michael Ralph, Clark, Carol Irene, Fortney, Lauren, Heinlein, Melissa Ann, Smith, Michael Ralph, Clark, Michael John, Dills, Edward Anthony, Gaier, Mark James at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Christine 25 September 2013 - 1
SMITH, Michael Ralph 01 April 2012 - 1
CLARK, Michael John 01 November 1995 09 January 2001 1
DILLS, Edward Anthony 25 January 2008 01 March 2012 1
GAIER, Mark James 09 January 2001 31 October 2012 1
Secretary Name Appointed Resigned Total Appointments
CLARK, Carol Irene 01 November 1995 09 January 2001 1
FORTNEY, Lauren 19 March 2004 22 October 2008 1
HEINLEIN, Melissa Ann 09 January 2001 31 March 2002 1
SMITH, Michael Ralph 05 May 2002 19 March 2004 1

Filing History

Document Type Date
CS01 - N/A 28 November 2019
AA - Annual Accounts 27 September 2019
CS01 - N/A 15 November 2018
CH01 - Change of particulars for director 30 October 2018
PSC04 - N/A 30 October 2018
PSC04 - N/A 30 October 2018
CH01 - Change of particulars for director 30 October 2018
AD01 - Change of registered office address 30 October 2018
AA - Annual Accounts 26 September 2018
AD01 - Change of registered office address 27 March 2018
CS01 - N/A 10 November 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 17 December 2015
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 02 December 2014
CH01 - Change of particulars for director 02 December 2014
AA - Annual Accounts 30 September 2014
AD01 - Change of registered office address 26 June 2014
AR01 - Annual Return 28 January 2014
AP01 - Appointment of director 10 October 2013
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 30 November 2012
TM01 - Termination of appointment of director 19 November 2012
AA - Annual Accounts 30 September 2012
AP01 - Appointment of director 04 April 2012
TM01 - Termination of appointment of director 08 March 2012
TM02 - Termination of appointment of secretary 08 March 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 11 November 2010
CH03 - Change of particulars for secretary 11 November 2010
AA - Annual Accounts 30 September 2010
AD01 - Change of registered office address 23 June 2010
CH01 - Change of particulars for director 10 December 2009
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 09 December 2009
AA - Annual Accounts 15 October 2009
363a - Annual Return 06 January 2009
288b - Notice of resignation of directors or secretaries 04 November 2008
288a - Notice of appointment of directors or secretaries 04 November 2008
AA - Annual Accounts 31 October 2008
288a - Notice of appointment of directors or secretaries 03 September 2008
363a - Annual Return 28 January 2008
AA - Annual Accounts 28 September 2007
363a - Annual Return 21 December 2006
AA - Annual Accounts 06 November 2006
363a - Annual Return 05 January 2006
288c - Notice of change of directors or secretaries or in their particulars 05 January 2006
AA - Annual Accounts 20 September 2005
363s - Annual Return 04 January 2005
AA - Annual Accounts 03 November 2004
288b - Notice of resignation of directors or secretaries 02 April 2004
288a - Notice of appointment of directors or secretaries 02 April 2004
363s - Annual Return 05 February 2004
AA - Annual Accounts 29 October 2003
363s - Annual Return 14 February 2003
AA - Annual Accounts 19 November 2002
288a - Notice of appointment of directors or secretaries 09 October 2002
363s - Annual Return 09 October 2002
288b - Notice of resignation of directors or secretaries 15 February 2001
288b - Notice of resignation of directors or secretaries 15 February 2001
288a - Notice of appointment of directors or secretaries 07 February 2001
288a - Notice of appointment of directors or secretaries 07 February 2001
AA - Annual Accounts 28 January 2001
363s - Annual Return 13 November 2000
AA - Annual Accounts 13 June 2000
363s - Annual Return 25 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 1999
287 - Change in situation or address of Registered Office 30 September 1999
AA - Annual Accounts 17 September 1999
363s - Annual Return 16 December 1998
CERTNM - Change of name certificate 05 November 1998
AA - Annual Accounts 14 October 1998
363s - Annual Return 29 December 1997
AA - Annual Accounts 27 August 1997
363s - Annual Return 25 November 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 January 1996
288 - N/A 16 January 1996
NEWINC - New incorporation documents 01 November 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.