MCA BANBURY LTD - WARWICK
Company Profile | Company Filings |
Overview
MCA BANBURY LTD is a Private Limited Company from WARWICK UNITED KINGDOM and has the status: Active.
MCA BANBURY LTD was incorporated 25 years ago on 21/05/1998 and has the registered number: 03568663. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 29/06/2024.
MCA BANBURY LTD was incorporated 25 years ago on 21/05/1998 and has the registered number: 03568663. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 29/06/2024.
MCA BANBURY LTD - WARWICK
This company is listed in the following categories:
69201 - Accounting and auditing activities
69201 - Accounting and auditing activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
29 / 9 | 29/09/2022 | 29/06/2024 |
Registered Office
4 - 6 THE WHARF CENTRE
WARWICK
WARWICKSHIRE
CV34 5LB
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
MCA BRESLINS BANBURY LTD (until 10/09/2013)
MCA BRESLINS BANBURY LTD (until 10/09/2013)
BRESLINS BANBURY LIMITED (until 19/02/2008)
BRESLIN BANBURY LIMITED (until 16/03/2007)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/05/2023 | 24/05/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MARTIN CHRISTOPHER COX | Feb 1962 | British | Director | 1998-05-22 | CURRENT |
LONDON LAW SECRETARIAL LIMITED | Corporate Nominee Secretary | 1998-05-21 UNTIL 1998-05-21 | RESIGNED | ||
DAVID JOHN SULLIVAN | Oct 1954 | British | Director | 1998-05-22 UNTIL 2000-08-31 | RESIGNED |
DAVID BRIAN SAUNDERS | Dec 1964 | British | Director | 1998-05-22 UNTIL 2002-01-10 | RESIGNED |
MR STEPHEN MICHAEL MCNULTY | Jun 1951 | British | Director | 1998-05-21 UNTIL 2000-04-17 | RESIGNED |
MR ADRIAN PETER HOLLES | Nov 1971 | British | Director | 2018-07-16 UNTIL 2020-11-01 | RESIGNED |
BRIAN GEORGE HART | Nov 1945 | British | Director | 1998-05-22 UNTIL 2002-01-10 | RESIGNED |
MR DAVID HANDLEY | Jan 1973 | British | Director | 2005-04-01 UNTIL 2016-06-10 | RESIGNED |
MR PETER HAROLD CLAYTON | Nov 1947 | British | Director | 1998-05-22 UNTIL 2002-01-10 | RESIGNED |
LONDON LAW SERVICES LIMITED | Nominee Director | 1998-05-21 UNTIL 1998-05-21 | RESIGNED | ||
DAVID JOHN SULLIVAN | Oct 1954 | British | Secretary | 1998-05-22 UNTIL 2000-08-31 | RESIGNED |
MR PHILIP LINNETT | Nov 1953 | Secretary | 2002-01-10 UNTIL 2003-07-01 | RESIGNED | |
MR DAVID HANDLEY | Jan 1973 | British | Secretary | 2006-08-03 UNTIL 2016-06-10 | RESIGNED |
PETER HAROLD CLAYTON | Secretary | 2000-08-31 UNTIL 2002-01-10 | RESIGNED | ||
SYLVIA ANNE CARRINGTON | British | Secretary | 2003-07-01 UNTIL 2006-08-03 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mca Business Holdings Ltd | 2017-03-16 - 2017-03-16 | Banbury Oxon |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mca Business Holdings Ltd | 2017-03-16 | Warwick Warwickshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mca Business Holdings Ltd | 2016-04-06 - 2017-03-16 | Banbury Oxon |
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 |
---|---|---|---|
mca Banbury Ltd - Period Ending 2022-09-29 | 2023-09-14 | 29-09-2022 | £5,076 Cash |
MCA Banbury Ltd - Period Ending 2021-09-30 | 2022-07-01 | 30-09-2021 | £68,660 Cash |
MCA Banbury Ltd - Period Ending 2020-09-30 | 2021-07-01 | 30-09-2020 | £78,650 Cash £64,392 equity |
MCA Banbury Ltd - Period Ending 2019-09-30 | 2020-06-30 | 30-09-2019 | £622 Cash £92,133 equity |
MCA Banbury Ltd - Period Ending 2017-09-30 | 2018-06-30 | 30-09-2017 | £3,053 Cash £66,116 equity |
Abbreviated Company Accounts - MCA BANBURY LTD | 2017-06-30 | 30-09-2016 | £2,063 Cash £62,895 equity |
Abbreviated Company Accounts - MCA BANBURY LTD | 2016-06-30 | 30-09-2015 | £22,666 Cash £236,857 equity |
Abbreviated Company Accounts - MCA BANBURY LTD | 2015-06-30 | 30-09-2014 | £13,006 Cash £211,617 equity |
Abbreviated Company Accounts - MCA BANBURY LTD | 2014-07-25 | 30-09-2013 | £207 Cash £184,956 equity |