MCSL CONTRACTS LIMITED
Status | ACTIVE |
Company No. | 10460219 |
Category | Private Limited Company |
Incorporated | 03 Nov 2016 |
Age | 7 years, 6 months, 25 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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 |
19 PARK STREET,LYTHAM ST ANNES,FY8 5LU
Number: | 07704307 |
Status: | ACTIVE |
Category: | Private Limited Company |
56 BENTINCK STREET,GLASGOW,G3 7TT
Number: | SC562409 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
HOME FARM,TETBURY,GL8 8XY
Number: | 10740544 |
Status: | ACTIVE |
Category: | Private Limited Company |
75 OSBORNE ROAD SOUTH,SOUTHAMPTON,SO17 2FE
Number: | 11728567 |
Status: | ACTIVE |
Category: | Private Limited Company |