M.C.S. TECHNICAL PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

M.C.S. TECHNICAL PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02998039

Incorporation date

05/12/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

83 Cambridge Street, London, SW1V 4PSCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/1994)
dot icon13/01/2026
Confirmation statement made on 2025-12-05 with no updates
dot icon30/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon06/01/2025
Confirmation statement made on 2024-12-05 with no updates
dot icon04/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon05/12/2023
Confirmation statement made on 2023-12-05 with no updates
dot icon22/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/12/2022
Confirmation statement made on 2022-12-05 with no updates
dot icon24/06/2022
Satisfaction of charge 2 in full
dot icon24/06/2022
Satisfaction of charge 1 in full
dot icon20/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon23/02/2022
Confirmation statement made on 2021-12-05 with no updates
dot icon15/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon05/02/2021
Confirmation statement made on 2020-12-05 with updates
dot icon01/02/2021
Notification of Vincent Melville Wetherell as a person with significant control on 2016-04-06
dot icon29/01/2021
Change of share class name or designation
dot icon29/01/2021
Memorandum and Articles of Association
dot icon29/01/2021
Statement of company's objects
dot icon29/01/2021
Resolutions
dot icon09/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon16/12/2019
Confirmation statement made on 2019-12-05 with no updates
dot icon24/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/12/2018
Confirmation statement made on 2018-12-05 with no updates
dot icon24/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon16/01/2018
Confirmation statement made on 2017-12-05 with no updates
dot icon28/11/2017
Registration of charge 029980390005, created on 2017-11-27
dot icon18/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon22/12/2016
Confirmation statement made on 2016-12-05 with updates
dot icon23/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/01/2016
Annual return made up to 2015-12-05 with full list of shareholders
dot icon18/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/03/2015
Registration of charge 029980390004, created on 2015-03-04
dot icon02/01/2015
Annual return made up to 2014-12-05 with full list of shareholders
dot icon25/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/12/2013
Annual return made up to 2013-12-05 with full list of shareholders
dot icon25/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon16/01/2013
Annual return made up to 2012-12-05 with full list of shareholders
dot icon11/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon28/12/2011
Annual return made up to 2011-12-05 with full list of shareholders
dot icon13/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon10/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/01/2011
Annual return made up to 2010-12-05 with full list of shareholders
dot icon21/01/2011
Director's details changed for Stephen John Snow on 2010-12-05
dot icon02/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon11/12/2009
Annual return made up to 2009-12-05 with full list of shareholders
dot icon11/12/2009
Director's details changed for Stephen John Snow on 2009-10-19
dot icon11/12/2009
Director's details changed for Vincent Melville Wetherell on 2009-10-19
dot icon11/12/2009
Secretary's details changed for Stephen John Snow on 2009-10-19
dot icon02/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon02/04/2009
Return made up to 05/12/08; full list of members; amend
dot icon08/12/2008
Return made up to 05/12/08; full list of members
dot icon15/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon06/02/2008
Return made up to 05/12/07; full list of members
dot icon14/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon27/02/2007
Return made up to 05/12/06; full list of members
dot icon05/01/2007
Director resigned
dot icon05/01/2007
Secretary resigned;director resigned
dot icon05/01/2007
New secretary appointed
dot icon05/01/2007
New director appointed
dot icon16/09/2006
Particulars of mortgage/charge
dot icon03/05/2006
Total exemption full accounts made up to 2005-12-31
dot icon03/01/2006
Return made up to 05/12/05; full list of members
dot icon05/04/2005
Total exemption full accounts made up to 2004-12-31
dot icon21/12/2004
Return made up to 05/12/04; full list of members
dot icon19/05/2004
Total exemption full accounts made up to 2003-12-31
dot icon28/01/2004
Return made up to 05/12/03; full list of members
dot icon01/09/2003
Accounts made up to 2002-12-31
dot icon06/03/2003
Particulars of mortgage/charge
dot icon04/12/2002
Return made up to 05/12/02; full list of members
dot icon24/04/2002
Accounts made up to 2001-12-31
dot icon22/01/2002
Return made up to 05/12/01; full list of members
dot icon27/03/2001
Accounts made up to 2000-12-31
dot icon07/02/2001
Return made up to 05/12/00; full list of members
dot icon08/03/2000
Accounts made up to 1999-12-31
dot icon18/01/2000
Return made up to 05/12/99; full list of members
dot icon18/05/1999
Accounts made up to 1998-12-31
dot icon10/03/1999
Return made up to 05/12/98; full list of members
dot icon15/04/1998
Accounts made up to 1997-12-31
dot icon05/01/1998
Return made up to 05/12/97; no change of members
dot icon28/08/1997
Certificate of change of name
dot icon11/03/1997
Particulars of mortgage/charge
dot icon05/03/1997
Accounting reference date extended from 31/10/97 to 31/12/97
dot icon04/02/1997
Return made up to 05/12/96; no change of members
dot icon04/02/1997
New director appointed
dot icon10/01/1997
Certificate of change of name
dot icon23/12/1996
Accounts made up to 1996-10-31
dot icon21/10/1996
Secretary's particulars changed;director's particulars changed
dot icon01/10/1996
Return made up to 05/12/95; full list of members
dot icon23/01/1996
Director resigned
dot icon16/01/1996
Accounts made up to 1995-10-31
dot icon21/11/1995
New director appointed
dot icon29/03/1995
Accounting reference date notified as 31/10
dot icon29/03/1995
Ad 13/03/95--------- £ si 98@1=98 £ ic 2/100
dot icon13/03/1995
Resolutions
dot icon13/03/1995
Director resigned;new director appointed
dot icon13/03/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon05/12/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-13 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
126.18K
-
0.00
11.20K
-
2022
13
160.47K
-
0.00
4.87K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Llewellyn, Lee
Director
05/12/1994 - 01/12/2006
3
HALLMARK SECRETARIES LIMITED
Nominee Secretary
05/12/1994 - 05/12/1994
9278
Hallmark Registrars Limited
Nominee Director
05/12/1994 - 05/12/1994
8288
Snow, Stephen John
Director
02/01/1997 - Present
1
Mr Vincent Melville Wetherell
Director
01/12/2006 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About M.C.S. TECHNICAL PRODUCTS LIMITED

M.C.S. TECHNICAL PRODUCTS LIMITED is an(a) Active company incorporated on 05/12/1994 with the registered office located at 83 Cambridge Street, London, SW1V 4PS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of M.C.S. TECHNICAL PRODUCTS LIMITED?

toggle

M.C.S. TECHNICAL PRODUCTS LIMITED is currently Active. It was registered on 05/12/1994 .

Where is M.C.S. TECHNICAL PRODUCTS LIMITED located?

toggle

M.C.S. TECHNICAL PRODUCTS LIMITED is registered at 83 Cambridge Street, London, SW1V 4PS.

What does M.C.S. TECHNICAL PRODUCTS LIMITED do?

toggle

M.C.S. TECHNICAL PRODUCTS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for M.C.S. TECHNICAL PRODUCTS LIMITED?

toggle

The latest filing was on 13/01/2026: Confirmation statement made on 2025-12-05 with no updates.