M.C.S. TECHNICAL PRODUCTS LIMITED
MECSERFLEX TECHNICAL PRODUCTS LIMITED

Hellopages » Greater London » Westminster » SW1V 4PS

Company number 02998039
Status Active
Incorporation Date 5 December 1994
Company Type Private Limited Company
Address 83 CAMBRIDGE STREET, LONDON, SW1V 4PS
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 5 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 5 December 2015 with full list of shareholders Statement of capital on 2016-01-08 GBP 100 . The most likely internet sites of M.C.S. TECHNICAL PRODUCTS LIMITED are www.mcstechnicalproducts.co.uk, and www.m-c-s-technical-products.co.uk. The predicted number of employees is 30 to 40. The company’s age is thirty years and ten months. The distance to to Barbican Rail Station is 2.8 miles; to Brondesbury Park Rail Station is 4.5 miles; to Barnes Bridge Rail Station is 4.8 miles; to Beckenham Hill Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.M C S Technical Products Limited is a Private Limited Company. The company registration number is 02998039. M C S Technical Products Limited has been working since 05 December 1994. The present status of the company is Active. The registered address of M C S Technical Products Limited is 83 Cambridge Street London Sw1v 4ps. The company`s financial liabilities are £251.46k. It is £-24.76k against last year. And the total assets are £1098.5k, which is £7.4k against last year. SNOW, Stephen John is a Secretary of the company. SNOW, Stephen John is a Director of the company. WETHERELL, Vincent Melville is a Director of the company. Secretary LLEWELLYN, Lee has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director LLEWELLYN, Christine Ann Amy has been resigned. Director LLEWELLYN, Lee has been resigned. Director WHITBREAD, Robert Clifford has been resigned. The company operates in "Other service activities n.e.c.".


m.c.s. technical products Key Finiance

LIABILITIES £251.46k
-9%
CASH n/a
TOTAL ASSETS £1098.5k
+0%
All Financial Figures

Current Directors

Secretary
SNOW, Stephen John
Appointed Date: 01 December 2006

Director
SNOW, Stephen John
Appointed Date: 02 January 1997
76 years old

Director
WETHERELL, Vincent Melville
Appointed Date: 01 December 2006
66 years old

Resigned Directors

Secretary
LLEWELLYN, Lee
Resigned: 01 December 2006
Appointed Date: 05 December 1994

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 05 December 1994
Appointed Date: 05 December 1994

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 05 December 1994
Appointed Date: 05 December 1994

Director
LLEWELLYN, Christine Ann Amy
Resigned: 01 December 2006
Appointed Date: 20 September 1995
63 years old

Director
LLEWELLYN, Lee
Resigned: 01 December 2006
Appointed Date: 05 December 1994
61 years old

Director
WHITBREAD, Robert Clifford
Resigned: 27 November 1995
Appointed Date: 05 December 1994
65 years old

Persons With Significant Control

Mr Stephen John Snow
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

M.C.S. TECHNICAL PRODUCTS LIMITED Events

22 Dec 2016
Confirmation statement made on 5 December 2016 with updates
23 Jun 2016
Total exemption small company accounts made up to 31 December 2015
08 Jan 2016
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100

18 Sep 2015
Total exemption small company accounts made up to 31 December 2014
10 Mar 2015
Registration of charge 029980390004, created on 4 March 2015
...
... and 60 more events
29 Mar 1995
Ad 13/03/95--------- £ si 98@1=98 £ ic 2/100
13 Mar 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

13 Mar 1995
Director resigned;new director appointed
13 Mar 1995
Secretary resigned;new secretary appointed;new director appointed
05 Dec 1994
Incorporation

M.C.S. TECHNICAL PRODUCTS LIMITED Charges

4 March 2015
Charge code 0299 8039 0004
Delivered: 10 March 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
13 September 2006
Debenture
Delivered: 16 September 2006
Status: Satisfied on 9 September 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 March 2003
Fixed and floating charge
Delivered: 6 March 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
3 March 1997
Mortgage debenture
Delivered: 11 March 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…