MCSL CONTRACTS LIMITED

Goodwin & Laurie Ltd Dinnington Business Centre Goodwin & Laurie Ltd Dinnington Business Centre, Sheffield, S25 3QX, England
StatusACTIVE
Company No.10460219
CategoryPrivate Limited Company
Incorporated03 Nov 2016
Age7 years, 6 months, 25 days
JurisdictionEngland Wales

SUMMARY

MCSL CONTRACTS LIMITED is an active private limited company with number 10460219. It was incorporated 7 years, 6 months, 25 days ago, on 03 November 2016. The company address is Goodwin & Laurie Ltd Dinnington Business Centre Goodwin & Laurie Ltd Dinnington Business Centre, Sheffield, S25 3QX, England.



Company Fillings

Change person director company with change date

Date: 09 Nov 2023

Action Date: 09 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-09

Officer name: Mr Terry Murray

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2023

Action Date: 02 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-02

Documents

View document PDF

Change to a person with significant control

Date: 09 Nov 2023

Action Date: 09 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Terry Murray

Change date: 2023-11-09

Documents

View document PDF

Change to a person with significant control

Date: 09 Nov 2023

Action Date: 09 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Duncan Murray

Change date: 2023-11-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2023

Action Date: 09 Nov 2023

Category: Address

Type: AD01

Change date: 2023-11-09

New address: Goodwin & Laurie Ltd Dinnington Business Centre Outgang Lane Sheffield S25 3QX

Old address: Oxford House Sixth Avenue Doncaster Finningley Airport Doncaster DN9 3GG England

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2023

Action Date: 09 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-09

Officer name: Mr Duncan Murray

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jan 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2022

Action Date: 02 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-02

Documents

View document PDF

Change to a person with significant control

Date: 15 Nov 2022

Action Date: 02 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-02

Psc name: Mr Terry Murray

Documents

View document PDF

Change to a person with significant control

Date: 15 Nov 2022

Action Date: 02 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Duncan Murray

Change date: 2022-11-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2021

Action Date: 02 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2020

Action Date: 02 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Nov 2020

Action Date: 19 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-19

New address: Oxford House Sixth Avenue Doncaster Finningley Airport Doncaster DN9 3GG

Old address: 9-13 Thorne Road Doncaster South Yorkshire DN1 2HJ United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Feb 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2019

Action Date: 02 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Apr 2019

Action Date: 04 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-04-04

Charge number: 104602190001

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2018

Action Date: 02 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-02

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2018

Action Date: 12 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Terry Murray

Change date: 2018-03-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2018

Action Date: 12 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Duncan Murray

Change date: 2018-03-12

Documents

View document PDF

Change to a person with significant control

Date: 12 Mar 2018

Action Date: 12 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-12

Psc name: Mr Duncan Murray

Documents

View document PDF

Change to a person with significant control

Date: 12 Mar 2018

Action Date: 12 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Terry Murray

Change date: 2018-03-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2018

Action Date: 12 Mar 2018

Category: Address

Type: AD01

New address: 9-13 Thorne Road Doncaster South Yorkshire DN1 2HJ

Old address: 1 Kilnhurst Road Hooton Roberts Rotherham S65 4PE United Kingdom

Change date: 2018-03-12

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2017

Action Date: 02 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-02

Documents

View document PDF

Incorporation company

Date: 03 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

2MJM LIMITED

THE STORAGE CENTRE,LEEDS,LS7 2AH

Number:10438148
Status:ACTIVE
Category:Private Limited Company

FHI PROJECT MANAGEMENT LIMITED

BEECH HOUSE WATERY LANE,COVENTRY,CV7 8AJ

Number:07500501
Status:ACTIVE
Category:Private Limited Company

KINGSFIELD (CUMBRIA) LIMITED

19 PARK STREET,LYTHAM ST ANNES,FY8 5LU

Number:07704307
Status:ACTIVE
Category:Private Limited Company

LT RESTAURANTS LIMITED

56 BENTINCK STREET,GLASGOW,G3 7TT

Number:SC562409
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NICHOLS FARMING LIMITED

HOME FARM,TETBURY,GL8 8XY

Number:10740544
Status:ACTIVE
Category:Private Limited Company

STEVEBERESFORDELECTRICS LTD

75 OSBORNE ROAD SOUTH,SOUTHAMPTON,SO17 2FE

Number:11728567
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source