MCS - GPS ALLIANCE LTD
COVENTRY

Hellopages » Warwickshire » Nuneaton and Bedworth » CV7 9QN
Company number 06502564
Status Active
Incorporation Date 13 February 2008
Company Type Private Limited Company
Address UNIT 4 PHOENIX PARK, BAYTON ROAD, COVENTRY, WEST MIDLANDS, CV7 9QN
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 13 February 2017 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 13 February 2016 with full list of shareholders Statement of capital on 2016-03-01 GBP 100 . The most likely internet sites of MCS - GPS ALLIANCE LTD are www.mcsgpsalliance.co.uk, and www.mcs-gps-alliance.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and twelve months. Mcs Gps Alliance Ltd is a Private Limited Company. The company registration number is 06502564. Mcs Gps Alliance Ltd has been working since 13 February 2008. The present status of the company is Active. The registered address of Mcs Gps Alliance Ltd is Unit 4 Phoenix Park Bayton Road Coventry West Midlands Cv7 9qn. . THOMPSON, Ruth Jasmine is a Secretary of the company. POOLE, Stephen Clive is a Director of the company. GENERAL PANEL SYSTEMS LIMITED is a Director of the company. WJ HOLDINGS LIMITED is a Director of the company. Secretary MILLS, Gerald Keith has been resigned. Secretary POOLE, Stephen Clive has been resigned. Nominee Secretary EXCHEQUER SECRETARIES LIMITED has been resigned. Nominee Director EXCHEQUER DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of other electrical equipment".


Current Directors

Secretary
THOMPSON, Ruth Jasmine
Appointed Date: 03 February 2016

Director
POOLE, Stephen Clive
Appointed Date: 01 November 2011
72 years old

Director
GENERAL PANEL SYSTEMS LIMITED
Appointed Date: 13 February 2008

Director
WJ HOLDINGS LIMITED
Appointed Date: 13 February 2008

Resigned Directors

Secretary
MILLS, Gerald Keith
Resigned: 30 April 2011
Appointed Date: 22 October 2009

Secretary
POOLE, Stephen Clive
Resigned: 22 October 2009
Appointed Date: 13 February 2008

Nominee Secretary
EXCHEQUER SECRETARIES LIMITED
Resigned: 13 February 2008
Appointed Date: 13 February 2008

Nominee Director
EXCHEQUER DIRECTORS LIMITED
Resigned: 13 February 2008
Appointed Date: 13 February 2008

Persons With Significant Control

W J Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

General Panel Systems Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

MCS - GPS ALLIANCE LTD Events

16 Feb 2017
Confirmation statement made on 13 February 2017 with updates
08 Sep 2016
Total exemption small company accounts made up to 30 November 2015
01 Mar 2016
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100

03 Feb 2016
Appointment of Mrs Ruth Jasmine Thompson as a secretary on 3 February 2016
21 Aug 2015
Full accounts made up to 30 November 2014
...
... and 26 more events
07 Apr 2008
Secretary appointed stephen clive poole
07 Apr 2008
Director appointed wj holdings LIMITED
18 Feb 2008
Secretary resigned
18 Feb 2008
Director resigned
13 Feb 2008
Incorporation