MHC BUSINESS CONSULTANTS LIMITED
CANNOCK

Hellopages » Staffordshire » Cannock Chase » WS12 2UY

Company number 02910615
Status Active
Incorporation Date 21 March 1994
Company Type Private Limited Company
Address 34 CHAPLAIN ROAD, HEATH HAYES, CANNOCK, STAFFORDSHIRE, WS12 2UY
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 21 March 2016 with full list of shareholders Statement of capital on 2016-04-29 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of MHC BUSINESS CONSULTANTS LIMITED are www.mhcbusinessconsultants.co.uk, and www.mhc-business-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. The distance to to Bloxwich North Rail Station is 5 miles; to Bloxwich Rail Station is 5.4 miles; to Blake Street Rail Station is 8.6 miles; to Butlers Lane Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mhc Business Consultants Limited is a Private Limited Company. The company registration number is 02910615. Mhc Business Consultants Limited has been working since 21 March 1994. The present status of the company is Active. The registered address of Mhc Business Consultants Limited is 34 Chaplain Road Heath Hayes Cannock Staffordshire Ws12 2uy. The company`s financial liabilities are £65.54k. It is £3.84k against last year. The cash in hand is £21.26k. It is £4.96k against last year. And the total assets are £78.95k, which is £6.3k against last year. COOK, Kim Elaine Karen is a Secretary of the company. COOK, Martin is a Director of the company. Secretary COOK, Hayley has been resigned. Secretary COOK, Martin has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director COOK, Ernest William has been resigned. Director COOK, Hayley has been resigned. Director COOK, Kim Elaine Karen has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Information technology consultancy activities".


mhc business consultants Key Finiance

LIABILITIES £65.54k
+6%
CASH £21.26k
+30%
TOTAL ASSETS £78.95k
+8%
All Financial Figures

Current Directors

Secretary
COOK, Kim Elaine Karen
Appointed Date: 23 August 2000

Director
COOK, Martin
Appointed Date: 21 March 1994
56 years old

Resigned Directors

Secretary
COOK, Hayley
Resigned: 04 September 1995
Appointed Date: 21 March 1994

Secretary
COOK, Martin
Resigned: 23 August 2000
Appointed Date: 04 September 1995

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 21 March 1994
Appointed Date: 21 March 1994

Director
COOK, Ernest William
Resigned: 06 April 1998
Appointed Date: 04 September 1995
86 years old

Director
COOK, Hayley
Resigned: 04 September 1995
Appointed Date: 21 March 1994
61 years old

Director
COOK, Kim Elaine Karen
Resigned: 23 August 2000
Appointed Date: 06 April 1998
64 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 21 March 1994
Appointed Date: 21 March 1994

MHC BUSINESS CONSULTANTS LIMITED Events

13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 Apr 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
23 Apr 2015
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100

04 Nov 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 64 more events
21 Apr 1994
New director appointed

21 Apr 1994
Registered office changed on 21/04/94 from: 12 york place leeds LS1 2DS

21 Apr 1994
Director resigned

21 Apr 1994
Secretary resigned

21 Mar 1994
Incorporation

MHC BUSINESS CONSULTANTS LIMITED Charges

27 June 2003
Deed of charge
Delivered: 28 June 2003
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 48 deavall way cannock WS11 2ZB. Fixed charge over all…
27 June 2003
Deed of charge
Delivered: 28 June 2003
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 13 hodson way heath hayes nr cannock staffs WS11 221 fixed…
23 March 2001
Legal charge
Delivered: 5 April 2001
Status: Satisfied on 30 July 2003
Persons entitled: Skipton Building Society
Description: F/H land at 48 deavall way cannock staffordshire WS11 2ZB.