Croydon
CR0 2LX
Director Name | Malcolm Carl Aitkin |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Garden Street Gillingham Kent ME7 5AJ |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Mr Daniel Adam Christopher Prentice |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 South Avenue Gillingham Kent ME8 6EG |
Secretary Name | Malcolm Carl Atkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Garden Street Brompton Gillingham Kent ME7 5AJ |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Mrs Louise Beverley Prentice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(4 years, 3 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 01 February 2019) |
Role | Company Director |
Correspondence Address | 25 South Avenue Gillingham Kent ME8 6EG |
Website | mscautomotive.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01634 239595 |
Telephone region | Medway |
Registered Address | 6th Floor, Amp House Dingwall Road Croydon CR0 2LX |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
100 at £1 | Daniel Adam Christopher Prentice 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £372 |
Cash | £100 |
Current Liabilities | £23,203 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 24 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 8 December 2024 (7 months, 3 weeks from now) |
24 June 2011 | Delivered on: 27 June 2011 Persons entitled: Cpff (Gillingham Bp) Jersey Nominee a Limited and Cppf (Gillingham Bp) Jersey Nominee B Limited Classification: Stakeholder rent deposit deed Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Interest in the deposit account see image for full details. Outstanding |
---|---|
24 February 2011 | Delivered on: 25 February 2011 Persons entitled: Bibby Financial Services Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
10 August 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
---|---|
26 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
15 July 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
26 March 2019 | Registered office address changed from 4B Christchurch House Beaufort Court, Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4FX England to 6th Floor, Amp House Dingwall Road Croydon CR0 2LX on 26 March 2019 (1 page) |
25 March 2019 | Micro company accounts made up to 31 March 2018 (3 pages) |
5 February 2019 | Termination of appointment of Louise Beverley Prentice as a secretary on 1 February 2019 (1 page) |
17 October 2018 | Appointment of Mr Matthew James Harwood as a director on 16 October 2018 (2 pages) |
24 July 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
28 July 2017 | Registered office address changed from 19 Sabre Court Gillingham Business Park Gillingham Kent ME8 0RW to 4B Christchurch House Beaufort Court, Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4FX on 28 July 2017 (1 page) |
28 July 2017 | Change of details for Mr Daniel Adam Christopher Prentice as a person with significant control on 28 July 2017 (2 pages) |
28 July 2017 | Registered office address changed from 19 Sabre Court Gillingham Business Park Gillingham Kent ME8 0RW to 4B Christchurch House Beaufort Court, Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4FX on 28 July 2017 (1 page) |
28 July 2017 | Change of details for Mrs Louise Beverley Prentice as a person with significant control on 28 July 2017 (2 pages) |
28 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
28 July 2017 | Change of details for Mrs Louise Beverley Prentice as a person with significant control on 28 July 2017 (2 pages) |
28 July 2017 | Change of details for Mr Daniel Adam Christopher Prentice as a person with significant control on 28 July 2017 (2 pages) |
28 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
11 August 2016 | Confirmation statement made on 7 July 2016 with updates (6 pages) |
11 August 2016 | Confirmation statement made on 7 July 2016 with updates (6 pages) |
7 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
2 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
29 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
25 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
17 July 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
17 July 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
16 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
25 June 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 July 2011 | Company name changed medway security centre LIMITED\certificate issued on 13/07/11
|
13 July 2011 | Company name changed medway security centre LIMITED\certificate issued on 13/07/11
|
13 July 2011 | Change of name notice (1 page) |
13 July 2011 | Change of name notice (1 page) |
11 July 2011 | Registered office address changed from Unit 25 Pier Road Ind Est Pier Approach Road Gillingham Kent ME7 1RZ on 11 July 2011 (1 page) |
11 July 2011 | Registered office address changed from Unit 25 Pier Road Ind Est Pier Approach Road Gillingham Kent ME7 1RZ on 11 July 2011 (1 page) |
27 June 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
27 June 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
24 May 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Director's details changed for Mr Daniel Adam Christopher Prentice on 24 May 2011 (2 pages) |
24 May 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Secretary's details changed for Louise Beverley Prentice on 24 May 2011 (2 pages) |
24 May 2011 | Director's details changed for Mr Daniel Adam Christopher Prentice on 24 May 2011 (2 pages) |
24 May 2011 | Secretary's details changed for Louise Beverley Prentice on 24 May 2011 (2 pages) |
25 February 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
25 February 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 May 2010 | Director's details changed for Daniel Adam Christopher Prentice on 13 March 2010 (2 pages) |
10 May 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Director's details changed for Daniel Adam Christopher Prentice on 13 March 2010 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 April 2009 | Return made up to 13/03/09; full list of members (3 pages) |
30 April 2009 | Return made up to 13/03/09; full list of members (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 June 2008 | Return made up to 13/03/08; full list of members (3 pages) |
27 June 2008 | Return made up to 13/03/08; full list of members (3 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 March 2007 | Return made up to 13/03/07; full list of members (6 pages) |
29 March 2007 | Return made up to 13/03/07; full list of members (6 pages) |
19 July 2006 | Secretary resigned;director resigned (1 page) |
19 July 2006 | Secretary resigned;director resigned (1 page) |
19 July 2006 | New secretary appointed (1 page) |
19 July 2006 | New secretary appointed (1 page) |
4 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
15 May 2006 | Return made up to 13/03/06; full list of members (7 pages) |
15 May 2006 | Return made up to 13/03/06; full list of members (7 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
17 May 2005 | Return made up to 13/03/05; full list of members
|
17 May 2005 | Return made up to 13/03/05; full list of members
|
3 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
3 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
18 May 2004 | Return made up to 13/03/04; full list of members
|
18 May 2004 | Return made up to 13/03/04; full list of members
|
16 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
16 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
21 July 2003 | Registered office changed on 21/07/03 from: 139-141 watling street gillingham kent ME7 2YY (1 page) |
21 July 2003 | Registered office changed on 21/07/03 from: 139-141 watling street gillingham kent ME7 2YY (1 page) |
29 April 2003 | Return made up to 13/03/03; full list of members (7 pages) |
29 April 2003 | Return made up to 13/03/03; full list of members (7 pages) |
23 April 2002 | Ad 09/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 April 2002 | Ad 09/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 March 2002 | Registered office changed on 19/03/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
19 March 2002 | New director appointed (2 pages) |
19 March 2002 | New secretary appointed (2 pages) |
19 March 2002 | Registered office changed on 19/03/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
19 March 2002 | New director appointed (2 pages) |
19 March 2002 | Secretary resigned (1 page) |
19 March 2002 | Director resigned (1 page) |
19 March 2002 | New director appointed (2 pages) |
19 March 2002 | Director resigned (1 page) |
19 March 2002 | Secretary resigned (1 page) |
19 March 2002 | New director appointed (2 pages) |
19 March 2002 | New secretary appointed (2 pages) |
13 March 2002 | Incorporation (18 pages) |
13 March 2002 | Incorporation (18 pages) |