MC415 LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF15 9SS

Company number 06328325
Status Active
Incorporation Date 30 July 2007
Company Type Private Limited Company
Address DOYLE DAVIES, 6 YNYS BRIDGE COURT, GWAELOD-Y-GARTH, CARDIFF, WALES, CF15 9SS
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Registered office address changed from C/O C/O Phs Group Block B Western Industrial Estate Caerphilly CF83 1XH to C/O Doyle Davies 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS on 15 December 2016; Confirmation statement made on 30 July 2016 with updates. The most likely internet sites of MC415 LIMITED are www.mc415.co.uk, and www.mc415.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and two months. The distance to to Cardiff Queen Street Rail Station is 5.3 miles; to Cardiff Central Rail Station is 5.4 miles; to Barry Docks Rail Station is 9.1 miles; to Barry Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mc415 Limited is a Private Limited Company. The company registration number is 06328325. Mc415 Limited has been working since 30 July 2007. The present status of the company is Active. The registered address of Mc415 Limited is Doyle Davies 6 Ynys Bridge Court Gwaelod Y Garth Cardiff Wales Cf15 9ss. . WOODS, Simon Alasdair is a Director of the company. Secretary SKIDMORE, John Fletcher has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COHEN, Peter James has been resigned. Director SKIDMORE, John Fletcher has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
WOODS, Simon Alasdair
Appointed Date: 07 December 2012
56 years old

Resigned Directors

Secretary
SKIDMORE, John Fletcher
Resigned: 07 December 2012
Appointed Date: 12 October 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 October 2007
Appointed Date: 30 July 2007

Director
COHEN, Peter James
Resigned: 19 June 2012
Appointed Date: 12 October 2007
73 years old

Director
SKIDMORE, John Fletcher
Resigned: 07 December 2012
Appointed Date: 12 October 2007
58 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 12 October 2007
Appointed Date: 30 July 2007

Persons With Significant Control

Personnel Hygiene Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MC415 LIMITED Events

03 Jan 2017
Accounts for a dormant company made up to 31 March 2016
15 Dec 2016
Registered office address changed from C/O C/O Phs Group Block B Western Industrial Estate Caerphilly CF83 1XH to C/O Doyle Davies 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS on 15 December 2016
01 Aug 2016
Confirmation statement made on 30 July 2016 with updates
16 Dec 2015
Accounts for a dormant company made up to 31 March 2015
03 Aug 2015
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2

...
... and 25 more events
11 Aug 2008
Appointment terminated secretary swift incorporations LIMITED
11 Aug 2008
Appointment terminated director instant companies LIMITED
29 Oct 2007
New director appointed
29 Oct 2007
Registered office changed on 29/10/07 from: 1 mitchell lane bristol avon BS1 6BU
30 Jul 2007
Incorporation

Similar Companies

MC3DESIGN LTD MC3M CONSULTANCY LTD MC418 LIMITED MC452 LTD. MC492 LIMITED MC493 LIMITED MC494 LIMITED