Company NameMCC Surveyors Limited
DirectorsJacy Collings and Mark Richard Howard Collings
Company StatusActive
Company Number08482813
CategoryPrivate Limited Company
Incorporation Date10 April 2013(11 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameJacy Collings
Date of BirthApril 1972 (Born 52 years ago)
NationalityBrazilian
StatusCurrent
Appointed10 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Smug Oak Lane
Bricket Wood
St. Albans
AL2 3PN
Director NameMr Mark Richard Howard Collings
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2013(2 months after company formation)
Appointment Duration10 years, 10 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Smug Oak Lane
Bricket Wood
St. Albans
Hertfordshire
AL2 3PN

Contact

Websitemccsurveyors.co.uk

Location

Registered AddressDevonshire House
582 Honeypot Lane
Stanmore
Middlesex
HA7 1JS
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Jacy Collings
50.00%
Ordinary
1 at £1Mark Collings
50.00%
Ordinary

Financials

Year2014
Net Worth£61,943
Cash£83,264
Current Liabilities£61,884

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return30 April 2023 (11 months, 3 weeks ago)
Next Return Due14 May 2024 (3 weeks, 2 days from now)

Filing History

21 November 2017Micro company accounts made up to 30 June 2017 (2 pages)
28 April 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
12 September 2016Micro company accounts made up to 30 June 2016 (2 pages)
3 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(4 pages)
18 August 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
1 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
(4 pages)
4 November 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
28 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(4 pages)
3 July 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
3 July 2013Previous accounting period shortened from 30 April 2014 to 30 June 2013 (1 page)
11 June 2013Appointment of Mr Mark Collings as a director (2 pages)
11 June 2013Director's details changed for Jacy Collings on 10 April 2013 (2 pages)
6 June 2013Registered office address changed from 582 Devonshire House Harrow London HA2 7HH England on 6 June 2013 (1 page)
6 June 2013Registered office address changed from 582 Devonshire House Harrow London HA2 7HH England on 6 June 2013 (1 page)
10 April 2013Incorporation (36 pages)