Company number 04486480
Status Active
Incorporation Date 15 July 2002
Company Type Private Limited Company
Address STERLING PLACE, ELEAN BUSINESS PARK SUTTON, ELY, CAMBRIDGESHIRE, CB6 2QE
Home Country United Kingdom
Nature of Business 30990 - Manufacture of other transport equipment n.e.c.
Phone, email, etc
Since the company registration eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 15 July 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of MCV BUS AND COACH LIMITED are www.mcvbusandcoach.co.uk, and www.mcv-bus-and-coach.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Mcv Bus and Coach Limited is a Private Limited Company.
The company registration number is 04486480. Mcv Bus and Coach Limited has been working since 15 July 2002.
The present status of the company is Active. The registered address of Mcv Bus and Coach Limited is Sterling Place Elean Business Park Sutton Ely Cambridgeshire Cb6 2qe. . BOSWELL, James is a Secretary of the company. BOSWELL, James is a Director of the company. GHABBOUR, Karim Ghabbour Sami Hanna is a Director of the company. ZAKI, Massoud Ashraf is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director CAMPBELL, Stephen Albert has been resigned. Director EDWARDS, Vernon Mclay has been resigned. Director WHITMORE, Terence Victor has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of other transport equipment n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 06 August 2002
Appointed Date: 15 July 2002
Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 06 August 2002
Appointed Date: 15 July 2002
Persons With Significant Control
Mr Karim Samy Ghabbour
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more
MCV BUS AND COACH LIMITED Events
26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
26 Jul 2016
Confirmation statement made on 15 July 2016 with updates
14 Sep 2015
Total exemption small company accounts made up to 31 December 2014
16 Jul 2015
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
13 Apr 2015
Director's details changed for James Boswell on 10 April 2015
...
... and 77 more events
28 Aug 2002
Company name changed stoneyvale LIMITED\certificate issued on 28/08/02
12 Aug 2002
Registered office changed on 12/08/02 from: 788-790 finchley road, london, NW11 7TJ
12 Aug 2002
Secretary resigned
12 Aug 2002
Director resigned
15 Jul 2002
Incorporation
13 August 2004
Supplemental chattel mortgage
Delivered: 17 August 2004
Status: Satisfied
on 21 January 2005
Persons entitled: State Securities PLC
Description: Mcv stirling access bus on man 14-220 chassis mcv ref NBO25…
15 July 2004
Supplemental chattel mortgage
Delivered: 21 July 2004
Status: Satisfied
on 21 January 2005
Persons entitled: State Securities PLC
Description: 10.6 mcv sterling access bus body mounted to A5.2M wheel…
24 March 2004
Supplemental chattel mortgage
Delivered: 1 April 2004
Status: Satisfied
on 21 January 2005
Persons entitled: State Securities PLC
Description: 11.2M mcv stirling access bus body mounted to a 5.805M…
30 January 2004
Supplemental chattel mortgage
Delivered: 3 February 2004
Status: Satisfied
on 21 January 2005
Persons entitled: State Securities PLC
Description: New 10.6 mcv stirling easy access bus body mounted to a…
26 January 2004
Supplemental chattel mortgage
Delivered: 3 February 2004
Status: Satisfied
on 21 January 2005
Persons entitled: State Securities PLC
Description: New 10.6 mcv stirling easy access bus body mounted to a…
31 October 2003
Supplemental chattel mortgage
Delivered: 8 November 2003
Status: Satisfied
on 21 January 2005
Persons entitled: State Securities PLC
Description: Slf dennis dart marshall C39 capital bus reg/no R773 LHP…
1 October 2003
Supplemental chattel mortgage
Delivered: 8 October 2003
Status: Satisfied
on 21 January 2005
Persons entitled: State Securities PLC
Description: New 11.2 mcv stirling easy access bus body mounted to a 5.8…
8 September 2003
Chattel mortgage
Delivered: 12 September 2003
Status: Satisfied
on 21 January 2005
Persons entitled: State Securities PLC
Description: New 11.2 mcv sterling easy access bus body mounted to a…
31 July 2003
Chattel mortgage
Delivered: 13 August 2003
Status: Satisfied
on 21 January 2005
Persons entitled: State Securities PLC
Description: New 11.2M mcv stirling easy access bus body mounted to…
30 August 2002
Chattel mortgage
Delivered: 13 September 2002
Status: Satisfied
on 21 January 2005
Persons entitled: Marshall Bus (UK) Limited
Description: The company with full title guarantee charges as a…