MCE GROUP LIMITED - BRIGHOUSE
Company Profile | Company Filings |
Overview
MCE GROUP LIMITED is a Private Limited Company from BRIGHOUSE and has the status: Active.
MCE GROUP LIMITED was incorporated 34 years ago on 05/03/1990 and has the registered number: 02477325. The accounts status is SMALL and accounts are next due on 30/09/2024.
MCE GROUP LIMITED was incorporated 34 years ago on 05/03/1990 and has the registered number: 02477325. The accounts status is SMALL and accounts are next due on 30/09/2024.
MCE GROUP LIMITED - BRIGHOUSE
This company is listed in the following categories:
33110 - Repair of fabricated metal products
33110 - Repair of fabricated metal products
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
HEYWOODS INDUSTRIAL PARK
BRIGHOUSE
HD6 1NA
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/03/2023 | 19/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JOHN GEORGE LONG | Oct 1971 | British | Director | 2023-04-12 | CURRENT |
MR AKHIL CHOKRA | Jan 1970 | British | Director | 2023-10-06 | CURRENT |
MR BERNARD WILLIAM THOMAS MCCALLUM | Jun 1967 | British | Director | 2015-03-23 UNTIL 2019-02-25 | RESIGNED |
COLIN WILLIAM WILSON | Aug 1949 | British | Director | 1994-08-01 UNTIL 2000-12-08 | RESIGNED |
NICOLA JANE TAYLOR | Apr 1976 | British | Secretary | 2002-02-06 UNTIL 2004-02-27 | RESIGNED |
PATRICIA CONE | Nov 1936 | British | Secretary | RESIGNED | |
MR STEPHEN DOUGHTY | Mar 1955 | British | Secretary | 2004-03-01 UNTIL 2007-01-31 | RESIGNED |
LOUISE DUNSTAN | British | Secretary | 2007-01-16 UNTIL 2015-11-19 | RESIGNED | |
MR ALAN MOORE | Feb 1937 | British | Secretary | 1995-10-09 UNTIL 2002-02-06 | RESIGNED |
MRS DEBORAH VICKERS | Secretary | 2016-02-09 UNTIL 2019-07-02 | RESIGNED | ||
KEVIN FRANCIS HUNT | Aug 1950 | British,American | Director | 2007-01-16 UNTIL 2021-11-15 | RESIGNED |
NICOLA JANE TAYLOR | Apr 1976 | British | Director | 2003-02-25 UNTIL 2004-02-27 | RESIGNED |
MR JOHN NOON | Jul 1947 | British | Director | 1994-08-01 UNTIL 1995-07-31 | RESIGNED |
MR KARL DAVID MOORE | Mar 1965 | British | Director | 1999-06-14 UNTIL 2003-09-30 | RESIGNED |
MR ALAN MOORE | Feb 1937 | British | Director | 1995-10-09 UNTIL 2005-08-31 | RESIGNED |
MR DAVID ANDREW BOWDEN | Feb 1972 | British | Director | 2014-02-03 UNTIL 2014-10-31 | RESIGNED |
GEORGE KNOWLES | Oct 1931 | British | Director | RESIGNED | |
DANIEL BERNARD KING | Jan 1942 | British | Director | RESIGNED | |
MR PAUL JAMES HUNT | Aug 1976 | British | Director | 2019-02-25 UNTIL 2021-11-15 | RESIGNED |
PATRICIA CONE | Nov 1936 | British | Director | RESIGNED | |
KEN HAYWARD | Nov 1942 | British | Director | 2007-01-16 UNTIL 2013-10-31 | RESIGNED |
MR ROBERT FENBY | Jul 1954 | British | Director | 1997-11-01 UNTIL 2000-12-08 | RESIGNED |
MR STEPHEN DOUGHTY | Mar 1955 | British | Director | 1999-06-14 UNTIL 2007-01-31 | RESIGNED |
MARK PETER CONE | Jan 1960 | British | Director | 1992-09-01 UNTIL 2007-01-31 | RESIGNED |
HAROLD GORDON CONE | Feb 1933 | British | Director | RESIGNED | |
MR MATTHEW CAPELL | Sep 1983 | British | Director | 2021-11-15 UNTIL 2023-10-06 | RESIGNED |
IAN RUSSELL BROWN | Mar 1967 | British | Director | 1997-01-01 UNTIL 2000-03-07 | RESIGNED |
CHAD BOWERS | Jan 1977 | American | Director | 2021-11-15 UNTIL 2023-04-12 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Contour Technologies Limited | 2021-11-15 | Brighouse |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Mr Paul James Hunt | 2019-01-01 - 2021-11-15 | 8/1976 | Stockton-On-Tees North Yorkshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Kevin Francis Hunt | 2016-04-06 - 2019-01-01 | 8/1950 | Texas |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
MCE Group Limited - Period Ending 2022-12-31 | 2023-08-02 | 31-12-2022 | £191,243 Cash £978,259 equity |
MCE Group Limited - Period Ending 2021-12-31 | 2022-11-02 | 31-12-2021 | £277,769 Cash £955,387 equity |
MCE Group plc - Limited company accounts 20.1 | 2021-06-29 | 31-12-2020 | £813,827 Cash £1,963,481 equity |