About

Registered Number: 02998039
Date of Incorporation: 05/12/1994 (29 years and 4 months ago)
Company Status: Active
Registered Address: 83 Cambridge Street, London, SW1V 4PS

 

M.C.S. Technical Products Ltd was registered on 05 December 1994 and are based in the United Kingdom, it's status is listed as "Active". We don't currently know the number of employees at this organisation. The companies directors are listed as Snow, Stephen John, Wetherell, Vincent Melville, Llewellyn, Christine Ann Amy, Llewellyn, Lee.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SNOW, Stephen John 02 January 1997 - 1
WETHERELL, Vincent Melville 01 December 2006 - 1
LLEWELLYN, Christine Ann Amy 20 September 1995 01 December 2006 1
LLEWELLYN, Lee 05 December 1994 01 December 2006 1

Filing History

Document Type Date
AA - Annual Accounts 09 March 2020
CS01 - N/A 16 December 2019
AA - Annual Accounts 24 April 2019
CS01 - N/A 18 December 2018
AA - Annual Accounts 24 April 2018
CS01 - N/A 16 January 2018
MR01 - N/A 28 November 2017
AA - Annual Accounts 18 May 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 18 September 2015
MR01 - N/A 10 March 2015
AR01 - Annual Return 02 January 2015
AA - Annual Accounts 25 July 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 25 April 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 28 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 September 2011
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 21 January 2011
CH01 - Change of particulars for director 21 January 2011
AA - Annual Accounts 02 March 2010
AR01 - Annual Return 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH03 - Change of particulars for secretary 11 December 2009
AA - Annual Accounts 02 April 2009
363a - Annual Return 02 April 2009
363a - Annual Return 08 December 2008
AA - Annual Accounts 15 April 2008
363s - Annual Return 06 February 2008
AA - Annual Accounts 14 July 2007
363s - Annual Return 27 February 2007
288b - Notice of resignation of directors or secretaries 05 January 2007
288b - Notice of resignation of directors or secretaries 05 January 2007
288a - Notice of appointment of directors or secretaries 05 January 2007
288a - Notice of appointment of directors or secretaries 05 January 2007
395 - Particulars of a mortgage or charge 16 September 2006
AA - Annual Accounts 03 May 2006
363s - Annual Return 03 January 2006
AA - Annual Accounts 05 April 2005
363s - Annual Return 21 December 2004
AA - Annual Accounts 19 May 2004
363s - Annual Return 28 January 2004
AA - Annual Accounts 01 September 2003
395 - Particulars of a mortgage or charge 06 March 2003
363s - Annual Return 04 December 2002
AA - Annual Accounts 24 April 2002
363s - Annual Return 22 January 2002
AA - Annual Accounts 27 March 2001
363s - Annual Return 07 February 2001
AA - Annual Accounts 08 March 2000
363s - Annual Return 18 January 2000
AA - Annual Accounts 18 May 1999
363s - Annual Return 10 March 1999
AA - Annual Accounts 15 April 1998
363s - Annual Return 05 January 1998
CERTNM - Change of name certificate 28 August 1997
395 - Particulars of a mortgage or charge 11 March 1997
225 - Change of Accounting Reference Date 05 March 1997
363s - Annual Return 04 February 1997
288a - Notice of appointment of directors or secretaries 04 February 1997
CERTNM - Change of name certificate 10 January 1997
AA - Annual Accounts 23 December 1996
288c - Notice of change of directors or secretaries or in their particulars 21 October 1996
363s - Annual Return 01 October 1996
288 - N/A 23 January 1996
AA - Annual Accounts 16 January 1996
288 - N/A 21 November 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 March 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 1995
RESOLUTIONS - N/A 13 March 1995
288 - N/A 13 March 1995
288 - N/A 13 March 1995
PRE95 - N/A 01 January 1995
NEWINC - New incorporation documents 05 December 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 November 2017 Outstanding

N/A

A registered charge 04 March 2015 Outstanding

N/A

Debenture 13 September 2006 Fully Satisfied

N/A

Fixed and floating charge 03 March 2003 Outstanding

N/A

Mortgage debenture 03 March 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.