TVA-Recherche.lu

TVA-Recherche à


Toutes les informations sur:

                        
Nom

MCS Control Systems LTD

Adresse
Unit 4
Phoenix Park Industrial Est
Bayton Road
Exhall
CV7 9QN
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
14 mai 2016
Company Register Name MCS Control Systems Limited
Company Register Address Blake House 3 Frayswater Place
Uxbridge
UB8 2AD
Société Numéro de Registre 01279131 Show on Companies House
Accountsfull
last accounts made up to 30 juin 2022
Activité (Code NAF)26512 - Fabrication d'instruments et d'appareils de mesure, d'essai et de navigation
Statut de Sociétéactive
KYC Check
KYC / PEP / AML request
This data is incorrect?
Source: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

Quick access

Persons with Significant Control (2)

Source: Companies House
gb-flag GB Galliford Try Construction Limited Status: Active Notified: 08/07/2022 Companies House Number: 02472080 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Ensco 1067 Limited Status: Ceased Notified: 06/04/2016 Ceased: 08/07/2022 Nature of Control
  • Ownership of shares - 75% or more
  • Officers (6)

    Source: Companies House
    Chitty, Kate Louise Cowley, Uxbridge, Middlesex, United Kingdom Status: Active Notified: 01/07/2021 Date of Birth: 12/1971 Occupation: Certified Accountant Role: Director Country of Residence: England Nationality: British
    Galliford Try Secretariat Services Limited, Cowley, Uxbridge, Middlesex, United Kingdom Status: Active Notified: 20/07/2022 Role: Secretary
    Owen, David Colin Cowley, Uxbridge, Middlesex, United Kingdom Status: Active Notified: 08/07/2022 Date of Birth: 01/1961 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: British
    Shadrick, Mark Henry Cattedown, Plymouth, Devon, United Kingdom Status: Active Notified: 10/10/2023 Occupation: Managing Director Role: Director Country of Residence: United Kingdom Nationality: British
    Isaacs, Paul Bayton Road Industrial Estate, Coventry, England Status: Ceased Notified: 29/10/2014 Ceased: 08/07/2022 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Slessor, Stephen James Grangemouth, Scotland Status: Ceased Notified: 08/07/2022 Ceased: 10/10/2023 Date of Birth: 05/1976 Occupation: Managing Director Role: Director Country of Residence: Scotland Nationality: British