MCA BUSINESS LTD
SHENINGTON, BANBURY MCA LEAMINGTON LTD MCA BRESLINS LEAMINGTON LTD BRESLINS LEAMINGTON LTD

Hellopages » Oxfordshire » Cherwell » OX15 6HW
Company number 06149494
Status Active
Incorporation Date 9 March 2007
Company Type Private Limited Company
Address GREENWAY HOUSE, SUGARSWELL BUSINESS PARK, SHENINGTON, BANBURY, OXON, OX15 6HW
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities, 69202 - Bookkeeping activities, 69203 - Tax consultancy
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 9 March 2017 with updates; Resolutions RES15 ‐ Change company name resolution on 2017-03-02 ; Satisfaction of charge 061494940001 in full. The most likely internet sites of MCA BUSINESS LTD are www.mcabusiness.co.uk, and www.mca-business.co.uk. The predicted number of employees is 10 to 20. The company’s age is eighteen years and eleven months. Mca Business Ltd is a Private Limited Company. The company registration number is 06149494. Mca Business Ltd has been working since 09 March 2007. The present status of the company is Active. The registered address of Mca Business Ltd is Greenway House Sugarswell Business Park Shenington Banbury Oxon Ox15 6hw. The company`s financial liabilities are £50.6k. It is £31.95k against last year. The cash in hand is £6.92k. It is £3.87k against last year. And the total assets are £397.36k, which is £-1.24k against last year. COX, Martin Christopher is a Director of the company. HOLLES, Adrian Peter is a Director of the company. Secretary COX, Martin Christopher has been resigned. Secretary MCCUTCHION, Ruth Annette has been resigned. Director BRESLIN, Paul James has been resigned. Director WALSH, Zoe Juliette has been resigned. The company operates in "Accounting and auditing activities".


mca business Key Finiance

LIABILITIES £50.6k
+171%
CASH £6.92k
+126%
TOTAL ASSETS £397.36k
-1%
All Financial Figures

Current Directors

Director
COX, Martin Christopher
Appointed Date: 09 March 2007
64 years old

Director
HOLLES, Adrian Peter
Appointed Date: 01 January 2015
54 years old

Resigned Directors

Secretary
COX, Martin Christopher
Resigned: 31 July 2007
Appointed Date: 09 March 2007

Secretary
MCCUTCHION, Ruth Annette
Resigned: 01 October 2009
Appointed Date: 31 July 2007

Director
BRESLIN, Paul James
Resigned: 31 July 2007
Appointed Date: 09 March 2007
65 years old

Director
WALSH, Zoe Juliette
Resigned: 15 April 2016
Appointed Date: 01 March 2016
50 years old

Persons With Significant Control

Mca Business Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MCA BUSINESS LTD Events

10 Mar 2017
Confirmation statement made on 9 March 2017 with updates
02 Mar 2017
Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-02

31 Oct 2016
Satisfaction of charge 061494940001 in full
25 Oct 2016
Registration of charge 061494940002, created on 17 October 2016
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 30 more events
19 Feb 2008
Company name changed breslins leamington LTD\certificate issued on 19/02/08
17 Oct 2007
New secretary appointed
17 Oct 2007
Director resigned
06 Sep 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

09 Mar 2007
Incorporation

MCA BUSINESS LTD Charges

17 October 2016
Charge code 0614 9494 0002
Delivered: 25 October 2016
Status: Outstanding
Persons entitled: Archover Limited
Description: All intellectual property…
20 December 2013
Charge code 0614 9494 0001
Delivered: 20 December 2013
Status: Satisfied on 31 October 2016
Persons entitled: Thincats Loan Syndicates Limited
Description: All present and future property.. Notification of addition…