MC199 LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF10 1BR

Company number 04258777
Status Active
Incorporation Date 25 July 2001
Company Type Private Limited Company
Address 23 WOMANBY STREET, CASTLE QUARTER, CARDIFF, CF10 1BR
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Previous accounting period extended from 31 July 2016 to 31 December 2016; Confirmation statement made on 25 July 2016 with updates; Accounts for a small company made up to 31 July 2015. The most likely internet sites of MC199 LIMITED are www.mc199.co.uk, and www.mc199.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. The distance to to Cardiff Queen Street Rail Station is 0.5 miles; to Cathays Rail Station is 0.6 miles; to Barry Docks Rail Station is 6.4 miles; to Barry Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mc199 Limited is a Private Limited Company. The company registration number is 04258777. Mc199 Limited has been working since 25 July 2001. The present status of the company is Active. The registered address of Mc199 Limited is 23 Womanby Street Castle Quarter Cardiff Cf10 1br. . ALLAWAY, Adrian is a Secretary of the company. DEVONALD, James David is a Director of the company. GRIFFITH, Nicholas John Clwyd is a Director of the company. Secretary BOND, Richard Keith has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALLAWAY, Adrian has been resigned. Director BOND, Richard Keith has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
ALLAWAY, Adrian
Appointed Date: 04 December 2007

Director
DEVONALD, James David
Appointed Date: 24 September 2001
59 years old

Director
GRIFFITH, Nicholas John Clwyd
Appointed Date: 20 December 2005
61 years old

Resigned Directors

Secretary
BOND, Richard Keith
Resigned: 04 December 2007
Appointed Date: 24 September 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 September 2001
Appointed Date: 25 July 2001

Director
ALLAWAY, Adrian
Resigned: 11 February 2009
Appointed Date: 04 December 2007
58 years old

Director
BOND, Richard Keith
Resigned: 04 December 2007
Appointed Date: 24 September 2001
79 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 24 September 2001
Appointed Date: 25 July 2001

Persons With Significant Control

Mr James David Devonald
Notified on: 1 July 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mewslade Holdings Ltd
Notified on: 1 July 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

MC199 LIMITED Events

31 Jan 2017
Previous accounting period extended from 31 July 2016 to 31 December 2016
11 Aug 2016
Confirmation statement made on 25 July 2016 with updates
22 Mar 2016
Accounts for a small company made up to 31 July 2015
05 Aug 2015
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2

15 Apr 2015
Accounts for a small company made up to 31 July 2014
...
... and 45 more events
18 Oct 2001
Secretary resigned
18 Oct 2001
New director appointed
18 Oct 2001
New secretary appointed;new director appointed
18 Oct 2001
Registered office changed on 18/10/01 from: 1 mitchell lane bristol BS1 6BU
25 Jul 2001
Incorporation

MC199 LIMITED Charges

11 August 2006
Legal charge
Delivered: 16 August 2006
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Site P4 east clarion close swansea enterprise park swansea…
11 August 2006
Debenture
Delivered: 16 August 2006
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: All property and assets both present and future from time…
11 August 2006
Legal charge
Delivered: 16 August 2006
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: A charge over the option agreement dated 11 august 2006 and…
21 December 2005
Legal charge
Delivered: 4 January 2006
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H property k/a 11 and 12 de la beche street swansea t/no…
26 April 2002
Debenture
Delivered: 10 May 2002
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
26 April 2002
Legal charge
Delivered: 10 May 2002
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: By way of legal mortgage the f/h property k/a land and…