MCS MICROWAVE LIMITED
ROCHFORD

Hellopages » Essex » Rochford » SS4 2AF

Company number 04073886
Status Active
Incorporation Date 19 September 2000
Company Type Private Limited Company
Address MR S M WEBSTER, UNIT 1 CHERRY TREE OFFICES STAMBRIDGE ROAD, (OFF WINTER'S TURNING), ROCHFORD, ESSEX, SS4 2AF
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 19 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 19 September 2015 with full list of shareholders Statement of capital on 2015-09-25 GBP 36 . The most likely internet sites of MCS MICROWAVE LIMITED are www.mcsmicrowave.co.uk, and www.mcs-microwave.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. Mcs Microwave Limited is a Private Limited Company. The company registration number is 04073886. Mcs Microwave Limited has been working since 19 September 2000. The present status of the company is Active. The registered address of Mcs Microwave Limited is Mr S M Webster Unit 1 Cherry Tree Offices Stambridge Road Off Winter S Turning Rochford Essex Ss4 2af. The company`s financial liabilities are £17.51k. It is £-17.99k against last year. The cash in hand is £12.21k. It is £-3.28k against last year. And the total assets are £24.08k, which is £-20.29k against last year. WEBSTER, Tina Louise is a Secretary of the company. WEBSTER, Steven Michael is a Director of the company. Secretary WEBSTER, Steven Michael has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director SWEETLAND, Maurice Charles has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Manufacture of other electrical equipment".


mcs microwave Key Finiance

LIABILITIES £17.51k
-51%
CASH £12.21k
-22%
TOTAL ASSETS £24.08k
-46%
All Financial Figures

Current Directors

Secretary
WEBSTER, Tina Louise
Appointed Date: 29 July 2004

Director
WEBSTER, Steven Michael
Appointed Date: 19 September 2000
64 years old

Resigned Directors

Secretary
WEBSTER, Steven Michael
Resigned: 29 July 2004
Appointed Date: 19 September 2000

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 19 September 2000
Appointed Date: 19 September 2000

Director
SWEETLAND, Maurice Charles
Resigned: 29 July 2004
Appointed Date: 19 September 2000
91 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 19 September 2000
Appointed Date: 19 September 2000

Persons With Significant Control

Mr Steven Michael Webster
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

MCS MICROWAVE LIMITED Events

04 Oct 2016
Confirmation statement made on 19 September 2016 with updates
11 Mar 2016
Total exemption small company accounts made up to 30 September 2015
25 Sep 2015
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 36

05 Jun 2015
Total exemption small company accounts made up to 30 September 2014
09 Oct 2014
Registered office address changed from 319 Woodgrange Drive Southend Essex SS1 2XP to C/O Mr S M Webster Unit 1 Cherry Tree Offices Stambridge Road (Off Winter's Turning) Rochford Essex SS4 2AF on 9 October 2014
...
... and 38 more events
03 Oct 2000
Secretary resigned
03 Oct 2000
New secretary appointed;new director appointed
03 Oct 2000
Director resigned
03 Oct 2000
New director appointed
19 Sep 2000
Incorporation