M.C. COMMERCIAL VEHICLES LIMITED
CAMBERLEY M. COLLARD AND SON LIMITED

Hellopages » Surrey » Surrey Heath » GU15 3DF
Company number 02108419
Status Active
Incorporation Date 10 March 1987
Company Type Private Limited Company
Address 9 DOMAN ROAD, YORKTOWN INDUSTRIAL ESTATE, CAMBERLEY, SURREY, UNITED KINGDOM, GU15 3DF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Director's details changed for Mr Michael Frederick Collard on 29 September 2016; Secretary's details changed for Mrs Lesley Susan Collard on 29 September 2016. The most likely internet sites of M.C. COMMERCIAL VEHICLES LIMITED are www.mccommercialvehicles.co.uk, and www.m-c-commercial-vehicles.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-eight years and eleven months. The distance to to Bagshot Rail Station is 4.1 miles; to Ash Vale Rail Station is 4.4 miles; to Ash Rail Station is 6 miles; to Bentley (Hants) Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.M C Commercial Vehicles Limited is a Private Limited Company. The company registration number is 02108419. M C Commercial Vehicles Limited has been working since 10 March 1987. The present status of the company is Active. The registered address of M C Commercial Vehicles Limited is 9 Doman Road Yorktown Industrial Estate Camberley Surrey United Kingdom Gu15 3df. The company`s financial liabilities are £524.04k. It is £236.39k against last year. The cash in hand is £150.65k. It is £79.6k against last year. And the total assets are £466.02k, which is £-295.82k against last year. COLLARD, Lesley Susan is a Secretary of the company. COLLARD, Michael Frederick is a Director of the company. Secretary ALLEN, Andrew John has been resigned. Secretary COWPER, Lesley Susan has been resigned. Secretary LAKE, Richard Hartley Robson has been resigned. Secretary SCOTIA SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


m.c. commercial vehicles Key Finiance

LIABILITIES £524.04k
+82%
CASH £150.65k
+112%
TOTAL ASSETS £466.02k
-39%
All Financial Figures

Current Directors

Secretary
COLLARD, Lesley Susan
Appointed Date: 25 January 2012

Director

Resigned Directors

Secretary
ALLEN, Andrew John
Resigned: 18 February 2000
Appointed Date: 01 February 2000

Secretary
COWPER, Lesley Susan
Resigned: 18 September 1996

Secretary
LAKE, Richard Hartley Robson
Resigned: 03 September 2012
Appointed Date: 27 July 1999

Secretary
SCOTIA SERVICES LIMITED
Resigned: 30 September 1999
Appointed Date: 19 September 1996

Persons With Significant Control

Mr Michael Frederick Collard
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – 75% or more

M.C. COMMERCIAL VEHICLES LIMITED Events

17 Oct 2016
Confirmation statement made on 30 September 2016 with updates
14 Oct 2016
Director's details changed for Mr Michael Frederick Collard on 29 September 2016
14 Oct 2016
Secretary's details changed for Mrs Lesley Susan Collard on 29 September 2016
14 Oct 2016
Registered office address changed from 128 Cardiff Road Reading RG1 8PQ to 9 Doman Road Yorktown Industrial Estate Camberley Surrey GU15 3DF on 14 October 2016
23 Jun 2016
Accounts for a small company made up to 30 September 2015
...
... and 98 more events
10 Aug 1987
Secretary resigned;new secretary appointed

10 Aug 1987
Registered office changed on 10/08/87 from: 2 baches street london N1 6EE

10 Aug 1987
New director appointed

10 Mar 1987
Incorporation
10 Mar 1987
Certificate of Incorporation

M.C. COMMERCIAL VEHICLES LIMITED Charges

2 September 2008
Guarantee & debenture
Delivered: 9 September 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 October 1998
Legal charge
Delivered: 16 October 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land on the north side of the road from basingstoke to…
30 April 1998
Legal charge
Delivered: 14 May 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land on south east side of star hill sawmills hampshire t/n…
30 April 1998
Legal charge
Delivered: 14 May 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at star hill hartley wintney hampshire.
30 April 1998
Guarantee & debenture
Delivered: 14 May 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 November 1997
Legal mortgage
Delivered: 20 November 1997
Status: Satisfied on 4 May 1999
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at star hill hartley wintney…
14 November 1997
Legal mortgage
Delivered: 20 November 1997
Status: Satisfied on 4 May 1999
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a star hill sawmills star hill hartley…
24 September 1997
Mortgage debenture
Delivered: 2 October 1997
Status: Satisfied on 4 May 1999
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
20 December 1995
Guarantee and debenture
Delivered: 29 December 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 April 1992
Guarantee and debenture
Delivered: 22 April 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: See form 395 for full details. Fixed and floating charges…
16 October 1987
Legal charge
Delivered: 2 November 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land on the south east side of star hill saw mills eversley…
16 October 1987
Legal charge
Delivered: 29 October 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Star hill saw mills eversley hampshire.
16 October 1987
Legal charge
Delivered: 29 October 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land on the north side of the road from basingstoke to…
16 October 1987
Floating charge
Delivered: 29 October 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All the undertaking property and assets of the company…