MCS (PARTS) LIMITED
NUNEATON TEREXPORT LIMITED

Hellopages » Warwickshire » Nuneaton and Bedworth » CV11 4DA
Company number 03120592
Status Active
Incorporation Date 1 November 1995
Company Type Private Limited Company
Address 36 BOND STREET, NUNEATON, WARWICKSHIRE, CV11 4DA
Home Country United Kingdom
Nature of Business 46180 - Agents specialized in the sale of other particular products
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 1 November 2015 with full list of shareholders Statement of capital on 2015-12-17 GBP 100 . The most likely internet sites of MCS (PARTS) LIMITED are www.mcsparts.co.uk, and www.mcs-parts.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. The distance to to Coventry Rail Station is 8.8 miles; to Polesworth Rail Station is 9.3 miles; to Canley Rail Station is 9.3 miles; to Tile Hill Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mcs Parts Limited is a Private Limited Company. The company registration number is 03120592. Mcs Parts Limited has been working since 01 November 1995. The present status of the company is Active. The registered address of Mcs Parts Limited is 36 Bond Street Nuneaton Warwickshire Cv11 4da. . SMITH, Christine is a Director of the company. SMITH, Michael Ralph is a Director of the company. Secretary CLARK, Carol Irene has been resigned. Secretary DILLS, Edward Anthony has been resigned. Secretary FORTNEY, Lauren has been resigned. Secretary HEINLEIN, Melissa Ann has been resigned. Secretary SMITH, Michael Ralph has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director CLARK, Michael John has been resigned. Director DILLS, Edward Anthony has been resigned. Director GAIER, Mark James has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Agents specialized in the sale of other particular products".


Current Directors

Director
SMITH, Christine
Appointed Date: 25 September 2013
61 years old

Director
SMITH, Michael Ralph
Appointed Date: 01 April 2012
74 years old

Resigned Directors

Secretary
CLARK, Carol Irene
Resigned: 09 January 2001
Appointed Date: 01 November 1995

Secretary
DILLS, Edward Anthony
Resigned: 01 March 2012
Appointed Date: 22 October 2008

Secretary
FORTNEY, Lauren
Resigned: 22 October 2008
Appointed Date: 19 March 2004

Secretary
HEINLEIN, Melissa Ann
Resigned: 31 March 2002
Appointed Date: 09 January 2001

Secretary
SMITH, Michael Ralph
Resigned: 19 March 2004
Appointed Date: 05 May 2002

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 01 November 1995
Appointed Date: 01 November 1995

Director
CLARK, Michael John
Resigned: 09 January 2001
Appointed Date: 01 November 1995
84 years old

Director
DILLS, Edward Anthony
Resigned: 01 March 2012
Appointed Date: 25 January 2008
76 years old

Director
GAIER, Mark James
Resigned: 31 October 2012
Appointed Date: 09 January 2001
63 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 01 November 1995
Appointed Date: 01 November 1995

Persons With Significant Control

Mr Michael Ralph Smith
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Christine Smith
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MCS (PARTS) LIMITED Events

09 Jan 2017
Confirmation statement made on 1 November 2016 with updates
23 Sep 2016
Total exemption small company accounts made up to 31 December 2015
17 Dec 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100

22 Sep 2015
Total exemption small company accounts made up to 31 December 2014
02 Dec 2014
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100

...
... and 59 more events
27 Aug 1997
Accounts for a dormant company made up to 31 December 1996
25 Nov 1996
Return made up to 01/11/96; full list of members
26 Jan 1996
Accounting reference date notified as 31/12
16 Jan 1996
Secretary resigned;director resigned;new director appointed
01 Nov 1995
Incorporation