Company NameMCS Contract Services Limited
DirectorBrian Paul McClean
Company StatusActive
Company Number06724209
CategoryPrivate Limited Company
Incorporation Date15 October 2008(15 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMr Brian Paul McClean
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2008(same day as company formation)
RoleCleaning And Maintainance
Country of ResidenceUnited Kingdom
Correspondence Address7 Beechcroft Court
Liegh Road
London
N5 1AJ

Contact

Websitewww.mcscontracts.co.uk/
Email address[email protected]
Telephone01325 307879
Telephone regionDarlington

Location

Registered Address465a Unit 6
Hornsey Road
London
N19 4DR
RegionLondon
ConstituencyIslington North
CountyGreater London
WardTollington
Built Up AreaGreater London

Shareholders

100 at £1Paul Brian Mcclean
100.00%
Ordinary

Financials

Year2014
Turnover£130,136
Gross Profit£67,238
Net Worth£5,012
Cash£113
Current Liabilities£4,046

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return24 November 2023 (5 months, 1 week ago)
Next Return Due8 December 2024 (7 months, 1 week from now)

Filing History

19 July 2023Registered office address changed from Bespoke Spaces Ltd 265C Hornsey Road Unit 2, Office 11 London N19 4DR United Kingdom to 465C Hornsey Road 465C Hornsey Road London N19 4DR on 19 July 2023 (1 page)
10 July 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
16 January 2023Confirmation statement made on 24 November 2022 with no updates (3 pages)
16 January 2023Registered office address changed from At the Rear of 158 Blackstock Road London N5 1HA England to Bespoke Spaces Ltd 265C Hornsey Road Unit 2, Office 11 London N19 4DR on 16 January 2023 (1 page)
25 July 2022Total exemption full accounts made up to 31 October 2021 (7 pages)
24 November 2021Confirmation statement made on 24 November 2021 with no updates (3 pages)
24 June 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
15 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
29 July 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
21 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
30 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
20 November 2018Registered office address changed from 67 Blenheim Chase Leigh-on-Sea Essex SS9 3BY to At the Rear of 158 Blackstock Road London N5 1HA on 20 November 2018 (1 page)
25 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
4 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
20 February 2018Registered office address changed from 67 Blenheim Chase Essex SS9 3EY to 67 Blenheim Chase Leigh-on-Sea Essex SS9 3BY on 20 February 2018 (2 pages)
25 January 2018Registered office address changed from 7 Beechcroft Court Leigh Road London N5 1AJ to 67 Blenheim Chase Essex SS9 3EY on 25 January 2018 (2 pages)
22 December 2017Confirmation statement made on 15 October 2017 with updates (12 pages)
22 December 2017Confirmation statement made on 15 October 2017 with updates (12 pages)
3 August 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
3 August 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
16 May 2017Confirmation statement made on 15 October 2016 with updates (28 pages)
16 May 2017Administrative restoration application (3 pages)
16 May 2017Confirmation statement made on 15 October 2016 with updates (28 pages)
16 May 2017Administrative restoration application (3 pages)
28 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
28 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
21 June 2016Registered office address changed from 185 Blackstock Road Islington London N5 2LL to 7 Beechcroft Court Leigh Road London N5 1AJ on 21 June 2016 (2 pages)
21 June 2016Registered office address changed from 185 Blackstock Road Islington London N5 2LL to 7 Beechcroft Court Leigh Road London N5 1AJ on 21 June 2016 (2 pages)
29 January 2016Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(19 pages)
29 January 2016Total exemption full accounts made up to 31 October 2015 (9 pages)
29 January 2016Total exemption full accounts made up to 31 October 2015 (9 pages)
29 January 2016Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(19 pages)
27 April 2015Amended total exemption full accounts made up to 31 October 2014 (9 pages)
27 April 2015Amended total exemption full accounts made up to 31 October 2014 (9 pages)
11 February 2015Total exemption full accounts made up to 31 October 2014 (9 pages)
11 February 2015Total exemption full accounts made up to 31 October 2014 (9 pages)
7 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(3 pages)
7 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(3 pages)
24 March 2014Total exemption full accounts made up to 31 October 2013 (9 pages)
24 March 2014Total exemption full accounts made up to 31 October 2013 (9 pages)
24 December 2013Amended accounts made up to 31 October 2012 (10 pages)
24 December 2013Amended accounts made up to 31 October 2012 (10 pages)
8 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(14 pages)
8 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(14 pages)
28 May 2013Total exemption full accounts made up to 31 October 2012 (9 pages)
28 May 2013Total exemption full accounts made up to 31 October 2012 (9 pages)
6 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (24 pages)
6 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (24 pages)
14 March 2012Total exemption full accounts made up to 31 October 2011 (9 pages)
14 March 2012Total exemption full accounts made up to 31 October 2011 (9 pages)
26 January 2012Registered office address changed from 137 Blackstock Road Finsbury Park London N4 2JW on 26 January 2012 (2 pages)
26 January 2012Registered office address changed from 137 Blackstock Road Finsbury Park London N4 2JW on 26 January 2012 (2 pages)
31 October 2011Director's details changed for Mr Brian Paul Mcclean on 10 September 2011 (2 pages)
31 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (3 pages)
31 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (3 pages)
31 October 2011Director's details changed for Mr Brian Paul Mcclean on 10 September 2011 (2 pages)
21 October 2011Registered office address changed from 7 Beechcroft Court Leigh Rd London N5 1AJ on 21 October 2011 (2 pages)
21 October 2011Registered office address changed from 7 Beechcroft Court Leigh Rd London N5 1AJ on 21 October 2011 (2 pages)
22 February 2011Amended accounts made up to 31 October 2010 (10 pages)
22 February 2011Amended accounts made up to 31 October 2010 (10 pages)
24 November 2010Total exemption full accounts made up to 31 October 2010 (10 pages)
24 November 2010Total exemption full accounts made up to 31 October 2010 (10 pages)
2 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (15 pages)
2 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (15 pages)
24 June 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
24 June 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
17 May 2010Director's details changed for Mr Paul Brian Mcclean on 15 October 2008 (1 page)
17 May 2010Director's details changed for Mr Paul Brian Mcclean on 15 October 2008 (1 page)
8 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (14 pages)
8 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (14 pages)
15 October 2008Incorporation (15 pages)
15 October 2008Incorporation (15 pages)