M C INVESTMENTS LIMITED

Hellopages » Bedfordshire » Luton » LU2 7DU

Company number 04117964
Status Active
Incorporation Date 1 December 2000
Company Type Private Limited Company
Address 26A MARSTON GARDENS, LUTON, LU2 7DU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 18 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 18 November 2015 with full list of shareholders Statement of capital on 2015-12-03 GBP 2 . The most likely internet sites of M C INVESTMENTS LIMITED are www.mcinvestments.co.uk, and www.m-c-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. M C Investments Limited is a Private Limited Company. The company registration number is 04117964. M C Investments Limited has been working since 01 December 2000. The present status of the company is Active. The registered address of M C Investments Limited is 26a Marston Gardens Luton Lu2 7du. . MIAH, Mohinur is a Secretary of the company. MIAH, Tofik is a Director of the company. Nominee Secretary THEYDON SECRETARIES LIMITED has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MIAH, Mohinur
Appointed Date: 01 December 2000

Director
MIAH, Tofik
Appointed Date: 01 December 2000
54 years old

Resigned Directors

Nominee Secretary
THEYDON SECRETARIES LIMITED
Resigned: 01 December 2000
Appointed Date: 01 December 2000

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 01 December 2000
Appointed Date: 01 December 2000

Persons With Significant Control

Mr Tofik Miah
Notified on: 18 November 2016
54 years old
Nature of control: Ownership of shares – 75% or more

M C INVESTMENTS LIMITED Events

18 Nov 2016
Confirmation statement made on 18 November 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
03 Dec 2015
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
27 Jan 2015
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2

...
... and 48 more events
19 Jan 2001
New secretary appointed
13 Dec 2000
Registered office changed on 13/12/00 from: 25 hill road theydon bois epping essex CM16 7LX
13 Dec 2000
Secretary resigned
13 Dec 2000
Director resigned
01 Dec 2000
Incorporation

M C INVESTMENTS LIMITED Charges

17 July 2014
Charge code 0411 7964 0009
Delivered: 31 July 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 46-50 wellington street luton beds title number BD117941…
7 July 2014
Charge code 0411 7964 0008
Delivered: 19 July 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 41-43 wellington street luton t/no.BD1082 and BD73910…
7 July 2014
Charge code 0411 7964 0007
Delivered: 19 July 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 176 biscot road luton t/no.BD122202…
22 May 2014
Charge code 0411 7964 0006
Delivered: 28 May 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
17 March 2010
Legal charge
Delivered: 19 March 2010
Status: Satisfied on 6 August 2014
Persons entitled: National Westminster Bank PLC
Description: 41 wellington street t/no BD1082.by way of fixed charge any…
25 July 2005
Legal charge
Delivered: 27 July 2005
Status: Satisfied on 6 August 2014
Persons entitled: National Westminster Bank PLC
Description: 43 wellington street luton. By way of fixed charge the…
22 July 2005
Legal charge
Delivered: 12 August 2005
Status: Satisfied on 6 August 2014
Persons entitled: National Westminster Bank PLC
Description: 41 wellington street luton. By way of fixed charge the…
21 March 2003
Legal charge
Delivered: 26 March 2003
Status: Satisfied on 6 August 2014
Persons entitled: National Westminster Bank PLC
Description: F/H property 176 biscot road, luton, bedfordshire. By way…
12 September 2002
Legal charge
Delivered: 25 September 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 117 biscot road luton bedfordshire LU3 1AN. By way of fixed…