Company NameMSC (Kent) Limited
DirectorMatthew James Harwood
Company StatusActive
Company Number04393865
CategoryPrivate Limited Company
Incorporation Date13 March 2002(22 years, 1 month ago)
Previous NameMedway Security Centre Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Matthew James Harwood
Date of BirthMay 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2018(16 years, 7 months after company formation)
Appointment Duration5 years, 6 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address6th Floor, Amp House Dingwall Road
Croydon
CR0 2LX
Director NameMalcolm Carl Aitkin
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address2 Garden Street
Gillingham
Kent
ME7 5AJ
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMr Daniel Adam Christopher Prentice
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 South Avenue
Gillingham
Kent
ME8 6EG
Secretary NameMalcolm Carl Atkin
NationalityBritish
StatusResigned
Appointed13 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address2 Garden Street
Brompton
Gillingham
Kent
ME7 5AJ
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed13 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameMrs Louise Beverley Prentice
NationalityBritish
StatusResigned
Appointed30 June 2006(4 years, 3 months after company formation)
Appointment Duration12 years, 7 months (resigned 01 February 2019)
RoleCompany Director
Correspondence Address25 South Avenue
Gillingham
Kent
ME8 6EG

Contact

Websitemscautomotive.co.uk
Email address[email protected]
Telephone01634 239595
Telephone regionMedway

Location

Registered Address6th Floor, Amp House
Dingwall Road
Croydon
CR0 2LX
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £1Daniel Adam Christopher Prentice
100.00%
Ordinary

Financials

Year2014
Net Worth£372
Cash£100
Current Liabilities£23,203

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return24 November 2023 (4 months, 4 weeks ago)
Next Return Due8 December 2024 (7 months, 3 weeks from now)

Charges

24 June 2011Delivered 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 2011Delivered 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

Filing History

10 August 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
26 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
15 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
26 March 2019Registered 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 2019Micro company accounts made up to 31 March 2018 (3 pages)
5 February 2019Termination of appointment of Louise Beverley Prentice as a secretary on 1 February 2019 (1 page)
17 October 2018Appointment of Mr Matthew James Harwood as a director on 16 October 2018 (2 pages)
24 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
28 July 2017Registered 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 2017Change of details for Mr Daniel Adam Christopher Prentice as a person with significant control on 28 July 2017 (2 pages)
28 July 2017Registered 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 2017Change of details for Mrs Louise Beverley Prentice as a person with significant control on 28 July 2017 (2 pages)
28 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
28 July 2017Change of details for Mrs Louise Beverley Prentice as a person with significant control on 28 July 2017 (2 pages)
28 July 2017Change of details for Mr Daniel Adam Christopher Prentice as a person with significant control on 28 July 2017 (2 pages)
28 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 August 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
11 August 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
7 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(4 pages)
7 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(4 pages)
7 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(4 pages)
2 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(4 pages)
10 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(4 pages)
29 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(4 pages)
25 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 July 2013Compulsory strike-off action has been discontinued (1 page)
20 July 2013Compulsory strike-off action has been discontinued (1 page)
17 July 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
17 July 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
16 July 2013First Gazette notice for compulsory strike-off (1 page)
16 July 2013First Gazette notice for compulsory strike-off (1 page)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 June 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
25 June 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 July 2011Company name changed medway security centre LIMITED\certificate issued on 13/07/11
  • RES15 ‐ Change company name resolution on 2011-07-11
(2 pages)
13 July 2011Company name changed medway security centre LIMITED\certificate issued on 13/07/11
  • RES15 ‐ Change company name resolution on 2011-07-11
(2 pages)
13 July 2011Change of name notice (1 page)
13 July 2011Change of name notice (1 page)
11 July 2011Registered 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 2011Registered 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 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 June 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 May 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
24 May 2011Director's details changed for Mr Daniel Adam Christopher Prentice on 24 May 2011 (2 pages)
24 May 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
24 May 2011Secretary's details changed for Louise Beverley Prentice on 24 May 2011 (2 pages)
24 May 2011Director's details changed for Mr Daniel Adam Christopher Prentice on 24 May 2011 (2 pages)
24 May 2011Secretary's details changed for Louise Beverley Prentice on 24 May 2011 (2 pages)
25 February 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
25 February 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 May 2010Director's details changed for Daniel Adam Christopher Prentice on 13 March 2010 (2 pages)
10 May 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
10 May 2010Director's details changed for Daniel Adam Christopher Prentice on 13 March 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 April 2009Return made up to 13/03/09; full list of members (3 pages)
30 April 2009Return made up to 13/03/09; full list of members (3 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 June 2008Return made up to 13/03/08; full list of members (3 pages)
27 June 2008Return made up to 13/03/08; full list of members (3 pages)
15 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 March 2007Return made up to 13/03/07; full list of members (6 pages)
29 March 2007Return made up to 13/03/07; full list of members (6 pages)
19 July 2006Secretary resigned;director resigned (1 page)
19 July 2006Secretary resigned;director resigned (1 page)
19 July 2006New secretary appointed (1 page)
19 July 2006New secretary appointed (1 page)
4 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 May 2006Return made up to 13/03/06; full list of members (7 pages)
15 May 2006Return made up to 13/03/06; full list of members (7 pages)
14 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 May 2005Return made up to 13/03/05; full list of members
  • 363(287) ‐ Registered office changed on 17/05/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 May 2005Return made up to 13/03/05; full list of members
  • 363(287) ‐ Registered office changed on 17/05/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
3 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
18 May 2004Return made up to 13/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 May 2004Return made up to 13/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
16 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
21 July 2003Registered office changed on 21/07/03 from: 139-141 watling street gillingham kent ME7 2YY (1 page)
21 July 2003Registered office changed on 21/07/03 from: 139-141 watling street gillingham kent ME7 2YY (1 page)
29 April 2003Return made up to 13/03/03; full list of members (7 pages)
29 April 2003Return made up to 13/03/03; full list of members (7 pages)
23 April 2002Ad 09/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 April 2002Ad 09/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 March 2002Registered office changed on 19/03/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
19 March 2002New director appointed (2 pages)
19 March 2002New secretary appointed (2 pages)
19 March 2002Registered office changed on 19/03/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
19 March 2002New director appointed (2 pages)
19 March 2002Secretary resigned (1 page)
19 March 2002Director resigned (1 page)
19 March 2002New director appointed (2 pages)
19 March 2002Director resigned (1 page)
19 March 2002Secretary resigned (1 page)
19 March 2002New director appointed (2 pages)
19 March 2002New secretary appointed (2 pages)
13 March 2002Incorporation (18 pages)
13 March 2002Incorporation (18 pages)