About

Registered Number: 04632396
Date of Incorporation: 09/01/2003 (21 years and 5 months ago)
Company Status: Active
Registered Address: Lloyds Bank Chambers, High Street, Crediton, Devon, EX17 3AH

 

Mct (Devon) Ltd was registered on 09 January 2003 with its registered office in Crediton in Devon. The organisation has one director listed in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TICKNER, Lyley Patricia 09 January 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 13 August 2020
CS01 - N/A 14 January 2020
AA - Annual Accounts 29 July 2019
AA01 - Change of accounting reference date 28 June 2019
CS01 - N/A 10 January 2019
AA - Annual Accounts 28 June 2018
CS01 - N/A 09 January 2018
AA - Annual Accounts 30 June 2017
SH01 - Return of Allotment of shares 19 June 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 04 February 2016
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 05 February 2015
AR01 - Annual Return 29 January 2014
AA - Annual Accounts 17 January 2014
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 21 February 2012
AR01 - Annual Return 02 February 2012
AA - Annual Accounts 09 June 2011
AR01 - Annual Return 27 January 2011
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 15 January 2010
AA - Annual Accounts 29 May 2009
363a - Annual Return 04 February 2009
AA - Annual Accounts 30 July 2008
363a - Annual Return 15 January 2008
AA - Annual Accounts 01 August 2007
363a - Annual Return 17 January 2007
AA - Annual Accounts 04 August 2006
363a - Annual Return 09 February 2006
288c - Notice of change of directors or secretaries or in their particulars 09 January 2006
AA - Annual Accounts 04 August 2005
363s - Annual Return 18 January 2005
AA - Annual Accounts 07 January 2005
225 - Change of Accounting Reference Date 03 March 2004
363s - Annual Return 17 January 2004
225 - Change of Accounting Reference Date 12 June 2003
288c - Notice of change of directors or secretaries or in their particulars 11 June 2003
288b - Notice of resignation of directors or secretaries 20 January 2003
288b - Notice of resignation of directors or secretaries 20 January 2003
288a - Notice of appointment of directors or secretaries 20 January 2003
NEWINC - New incorporation documents 09 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.