Widnes
Cheshire
WA8 8XW
Director Name | Mr Michael David Young |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pickerings Road Halebank Widnes Cheshire WA8 8XW |
Director Name | Mr Robert John Young |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2022(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Abbots Quay Monks Ferry Birkenhead CH41 5LH Wales |
Secretary Name | Mr Geoffrey James Edwards |
---|---|
Status | Resigned |
Appointed | 01 June 2015(3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 March 2022) |
Role | Company Director |
Correspondence Address | Pickerings Road Halebank Widnes Cheshire WA8 8XW |
Website | www.mclcoating.com |
---|---|
Telephone | 0151 4236166 |
Telephone region | Liverpool |
Registered Address | 6 Abbots Quay Monks Ferry Birkenhead CH41 5LH Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 12 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 26 January 2025 (9 months, 1 week from now) |
4 October 2018 | Delivered on: 12 October 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land at pickerings road, halebank, widnes, WA8 8XW (land registry title no: CH148307 and CH161521). Outstanding |
---|---|
10 May 2018 | Delivered on: 14 May 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
10 March 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
---|---|
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
13 March 2019 | Confirmation statement made on 26 February 2019 with updates (4 pages) |
13 March 2019 | Cessation of Christopher Michael Young as a person with significant control on 25 September 2018 (1 page) |
22 January 2019 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
12 October 2018 | Registration of charge 094592920002, created on 4 October 2018 (8 pages) |
14 May 2018 | Registration of charge 094592920001, created on 10 May 2018 (6 pages) |
20 April 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
27 February 2018 | Accounts for a dormant company made up to 31 May 2017 (7 pages) |
5 April 2017 | Confirmation statement made on 26 February 2017 with updates (7 pages) |
5 April 2017 | Confirmation statement made on 26 February 2017 with updates (7 pages) |
26 January 2017 | Resolutions
|
26 January 2017 | Resolutions
|
19 January 2017 | Change of share class name or designation (2 pages) |
19 January 2017 | Particulars of variation of rights attached to shares (2 pages) |
19 January 2017 | Particulars of variation of rights attached to shares (2 pages) |
19 January 2017 | Change of share class name or designation (2 pages) |
19 January 2017 | Resolutions
|
19 January 2017 | Resolutions
|
15 November 2016 | Statement of capital following an allotment of shares on 15 November 2016
|
15 November 2016 | Statement of capital following an allotment of shares on 15 November 2016
|
25 October 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
25 October 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
15 March 2016 | Current accounting period extended from 28 February 2016 to 31 May 2016 (1 page) |
15 March 2016 | Current accounting period extended from 28 February 2016 to 31 May 2016 (1 page) |
11 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
30 July 2015 | Appointment of Mr Geoffrey James Edwards as a secretary on 1 June 2015 (2 pages) |
30 July 2015 | Appointment of Mr Geoffrey James Edwards as a secretary on 1 June 2015 (2 pages) |
30 July 2015 | Appointment of Mr Geoffrey James Edwards as a secretary on 1 June 2015 (2 pages) |
26 February 2015 | Incorporation Statement of capital on 2015-02-26
|
26 February 2015 | Incorporation Statement of capital on 2015-02-26
|