M C S SALES LIMITED - ROSS-ON-WYE
Company Profile | Company Filings |
Overview
M C S SALES LIMITED is a Private Limited Company from ROSS-ON-WYE UNITED KINGDOM and has the status: Active.
M C S SALES LIMITED was incorporated 40 years ago on 02/11/1983 and has the registered number: 01766795. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
M C S SALES LIMITED was incorporated 40 years ago on 02/11/1983 and has the registered number: 01766795. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
M C S SALES LIMITED - ROSS-ON-WYE
This company is listed in the following categories:
47910 - Retail sale via mail order houses or via Internet
47910 - Retail sale via mail order houses or via Internet
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
OVERROSS HOUSE
ROSS-ON-WYE
HEREFORDSHIRE
HR9 7US
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/01/2024 | 25/01/2025 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS SUSAN RONALDSON | Jul 1976 | British | Director | 2019-12-04 | CURRENT |
MRS KATHERINE STEPHENSON | May 1980 | British | Director | 2021-04-15 | CURRENT |
MR GWYN HUW DAVIES | Secretary | 2023-11-30 | CURRENT | ||
MRS MARGRIT ALEXANDRA LUK | Mar 1969 | German | Director | 2019-04-15 | CURRENT |
MADELEINE SARA CATHERINE HAVARD | May 1957 | British | Director | 1993-05-17 UNTIL 2001-04-08 | RESIGNED |
ROBERT JOHN PALMER | Oct 1951 | British | Director | 1993-05-17 UNTIL 1995-06-13 | RESIGNED |
MRS CLARE PEREZ | British | Secretary | 2009-07-07 UNTIL 2018-02-02 | RESIGNED | |
MRS ELIZABETH NICOLA SPENCER | Secretary | 2018-06-15 UNTIL 2022-09-23 | RESIGNED | ||
MRS AMANDA JANE SAVIDGE | Jan 1952 | British | Secretary | RESIGNED | |
MS JAYNE TUCKER | Secretary | 2022-09-23 UNTIL 2023-11-30 | RESIGNED | ||
PETER ROBIN DUCHESNE | Sep 1936 | British | Director | 1994-02-13 UNTIL 1997-10-19 | RESIGNED |
IAN ALEXANDER NOBLE IRVINE | Jul 1936 | British | Director | 1993-05-17 UNTIL 1993-09-26 | RESIGNED |
IAN ALEXANDER NOBLE IRVINE | Jul 1936 | British | Director | 1997-10-19 UNTIL 2002-10-26 | RESIGNED |
SIR GEOFFREY ROBERT NEWHAM | Jun 1947 | British | Director | 2002-10-26 UNTIL 2012-01-09 | RESIGNED |
MRS SANDY LUK | Secretary | 2018-02-02 UNTIL 2018-06-15 | RESIGNED | ||
DR ROBERT CLIFFORD EARLL | Jun 1949 | British | Director | RESIGNED | |
COLIN STEPHEN BRAMALL | Jul 1956 | British | Director | 1993-05-17 UNTIL 2001-01-28 | RESIGNED |
JOHN MICHAEL ANTHONY CROSSLEY | Sep 1961 | British | Director | 2019-04-15 UNTIL 2020-06-30 | RESIGNED |
MR ANDREW JOHN COLLS | Sep 1962 | British | Director | 2001-01-28 UNTIL 2012-01-09 | RESIGNED |
MR BARRY JOHN BROOKE | Oct 1946 | British | Director | RESIGNED | |
MISS TARA ANN ALDWIN | Aug 1974 | British | Director | 2012-01-09 UNTIL 2019-12-04 | RESIGNED |
MRS PAMELA ELIZABETH BRIDGEWATER | Apr 1945 | Secretary | 1993-05-04 UNTIL 2009-07-07 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Marine Conservation Society Limited | 2016-06-30 | Ross On Wye Herefordshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - M C S SALES LIMITED | 2023-12-26 | 31-03-2023 | £100 equity |
Micro-entity Accounts - M C S SALES LIMITED | 2022-12-22 | 31-03-2022 | £45,411 equity |
Micro-entity Accounts - M C S SALES LIMITED | 2019-12-06 | 31-03-2019 | £34 equity |
M C S Sales Limited - Dormant accounts - members and to registrar (filleted) 18.1.1 | 2018-12-19 | 31-03-2018 | £34 equity |
M C S Sales Limited - Accounts to registrar (filleted) - small 17.3 | 2017-12-20 | 31-03-2017 | £34 equity |
M C S Sales Limited - Abbreviated accounts 16.3 | 2016-11-19 | 31-03-2016 | £1,120 Cash £34 equity |
M C S Sales Limited - Limited company - abbreviated - 11.9 | 2015-11-17 | 31-03-2015 | £1,120 Cash £34 equity |
M C S Sales Limited - Limited company - abbreviated - 11.0.0 | 2014-09-18 | 31-03-2014 | £1,120 Cash £34 equity |