Company Information for MCR SYSTEMS LIMITED
STABLES 1, HOWBERY PARK, WALLINGFORD, OXON, OX10 8BA,
|
Company Registration Number
01349701
Private Limited Company
Active |
Company Name | |
---|---|
MCR SYSTEMS LIMITED | |
Legal Registered Office | |
STABLES 1 HOWBERY PARK WALLINGFORD OXON OX10 8BA Other companies in LE4 | |
Company Number | 01349701 | |
---|---|---|
Company ID Number | 01349701 | |
Date formed | 1978-01-24 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 09/11/2015 | |
Return next due | 07/12/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2023-12-07 00:10:12 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MCR SYSTEMS INC | 3050 ARCHDALE ST LAS VEGAS NV 89135 | Active | Company formed on the 2012-10-15 | |
MCR SYSTEMS SUPPORT INC. | Ontario | Unknown | ||
MCR SYSTEMS LLC | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
THOMAS BAPTIE |
||
RICHARD CLANCY |
||
JEFF MACKINNON |
||
BARRY SYMONS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEVEN KEVIN LEE |
Company Secretary | ||
STEVEN RICHARD ALAN BOTTRILL |
Director | ||
ANNA LEE GATTER |
Director | ||
MATTHEW JOHN GATTER |
Director | ||
BENJAMIN SIMON HANCY |
Director | ||
LEIGH MCMANUS |
Director | ||
BARRY MICHAEL ARCHER |
Company Secretary | ||
BARRY MICHAEL ARCHER |
Director | ||
PATRICIA ANN ARCHER |
Director | ||
RICHARD HENRY ASHDOWN |
Company Secretary | ||
JOSEPHINE ANNE ASHDOWN |
Director | ||
RICHARD HENRY ASHDOWN |
Director | ||
ANTHONY GATTER |
Director | ||
BRYN MILLER |
Company Secretary | ||
BRYN MILLER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VESTA SOFTWARE GROUP LIMITED | Director | 2017-10-25 | CURRENT | 2012-10-05 | Active | |
TUCASI LIMITED | Director | 2015-12-18 | CURRENT | 2004-03-02 | Active | |
GLADSTONE EDUCATION LIMITED | Director | 2015-12-18 | CURRENT | 2002-10-10 | Active | |
CRB CUNNINGHAMS LIMITED | Director | 2015-12-18 | CURRENT | 1966-12-02 | Active | |
AMI EDUCATION SOLUTIONS LIMITED | Director | 2015-12-18 | CURRENT | 1991-05-21 | Active | |
JONAS LIFESTYLE LIMITED | Director | 2015-12-04 | CURRENT | 2001-06-27 | Active | |
INVICTA BUSINESS MACHINES LIMITED | Director | 2015-12-04 | CURRENT | 1971-12-22 | Active | |
FASHIONMASTER LIMITED | Director | 2015-10-08 | CURRENT | 2012-10-23 | Active |
Date | Document Type | Document Description |
---|---|---|
Appointment of Mr John Schilizzi as company secretary on 2023-11-20 | ||
Termination of appointment of Thomas Baptie on 2023-11-20 | ||
REGISTERED OFFICE CHANGED ON 22/11/23 FROM Vantage House Vantage Park Leicester LE4 9LJ | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES | |
APPOINTMENT TERMINATED, DIRECTOR PETER JAMES REDDING | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER JAMES REDDING | |
DIRECTOR APPOINTED MR THOMAS BAPTIE | ||
APPOINTMENT TERMINATED, DIRECTOR SCOTT RYAN SAKLAD | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR SCOTT RYAN SAKLAD | |
AP01 | DIRECTOR APPOINTED MR THOMAS BAPTIE | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/20, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 31/12/19 TO 30/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEFFREY RAYMOND MACKINNON | |
AP01 | DIRECTOR APPOINTED MR SCOTT RYAN SAKLAD | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/18, WITH NO UPDATES | |
AA01 | Current accounting period extended from 31/10/18 TO 31/12/18 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/17, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR JEFF MACKINNON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN HANCY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW GATTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNA GATTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN BOTTRILL | |
TM02 | Termination of appointment of Steven Kevin Lee on 2017-10-25 | |
AP01 | DIRECTOR APPOINTED MR RICHARD CLANCY | |
AP01 | DIRECTOR APPOINTED MR BARRY SYMONS | |
AP03 | Appointment of Mr Thomas Baptie as company secretary on 2017-10-25 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16 | |
LATEST SOC | 09/11/16 STATEMENT OF CAPITAL;GBP 10100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEIGH MCMANUS | |
LATEST SOC | 20/11/15 STATEMENT OF CAPITAL;GBP 10100 | |
AR01 | 09/11/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR STEVEN RICHARD ALAN BOTTRILL | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14 | |
LATEST SOC | 02/12/14 STATEMENT OF CAPITAL;GBP 10100 | |
AR01 | 09/11/14 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13 | |
LATEST SOC | 05/12/13 STATEMENT OF CAPITAL;GBP 10100 | |
AR01 | 09/11/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN GATTER / 01/11/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANNA LEE GATTER / 01/11/2013 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12 | |
AP03 | SECRETARY APPOINTED STEVEN KEVIN LEE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BARRY ARCHER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICIA ARCHER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARRY ARCHER | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES 28/11/2012 | |
AR01 | 09/11/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11 | |
AR01 | 09/11/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10 | |
AR01 | 09/11/10 FULL LIST | |
MISC | SECTION 519 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 | |
AP01 | DIRECTOR APPOINTED MR BENJAMIN SIMON HANCY | |
AR01 | 09/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LEIGH MCMANUS / 21/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN GATTER / 21/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANNA LEE GATTER / 21/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANN ARCHER / 21/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY MICHAEL ARCHER / 21/12/2009 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08 | |
363a | RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07 | |
363a | RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06 | |
287 | REGISTERED OFFICE CHANGED ON 15/08/07 FROM: HILLTOP ROAD HAMILTON BUSINESS PARK LEICESTER LEICESTERSHIRE LE5 1TT | |
363a | RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05 | |
363s | RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES13 | DOCUMENTS 31/07/03 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01 | |
363s | RETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 09/11/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
Return made up to 09/11/94; full list of members | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/07/94 | ||
Declaration of satisfaction of mortgage/charge | ||
Declaration of assistance for shares acquisition | ||
Return made up to 09/11/93; full list of members | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/07/93 | ||
Particulars of mortgage/charge | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/07/92 | ||
Return made up to 09/11/92; no change of members | ||
Director resigned | ||
Return made up to 09/11/91; no change of members | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/07/91 | ||
Return made up to 31/10/90; full list of members | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/07/90 | ||
Return made up to 09/11/89; full list of members | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/07/89 | ||
Return made up to 04/11/88; full list of members | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/07/88 | ||
Declaration of satisfaction of mortgage/charge | ||
Particulars of mortgage/charge | ||
Registered office changed on 17/03/88 from:\729 melton road thurmaston leicestershire | ||
Return made up to 23/11/87; no change of members | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/07/87 | ||
Particulars of mortgage/charge | ||
Annual return made up to 08/10/86 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/07/86 |
Total # Mortgages/Charges | 11 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 11 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF SECURITY ASSIGNMENT | Satisfied | INGENIOUS RESOURCES LIMITED | |
DEED OF SECURITY ASSIGNMENT | Satisfied | INGENIOUS RESOURCES LIMITED | |
DEED OF CHARGE | Satisfied | INGENIOUS RESOURCES LIMITED | |
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC | |
TRANSFER DEED | Satisfied | TSB BANK PLC | |
DEBENTURE | Satisfied | HILL SAMUEL & CO LIMITED | |
DEBENTURE | Satisfied | HILL SAMUEL & CO LIMITED | |
LEGAL CHARGE | Satisfied | HILL SAMUEL & CO LIMITED | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MCR SYSTEMS LIMITED
MCR SYSTEMS LIMITED owns 2 domain names.
mcr-systems.co.uk mcrsystems.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Norfolk County Council | |
|
|
Norfolk County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Norfolk County Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Norfolk County Council | |
|
|
Norfolk County Council | |
|
|
Coventry City Council | |
|
Equipment Purchases |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |