Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > M C S SALES LIMITED
Company Information for

M C S SALES LIMITED

OVERROSS HOUSE, ROSS PARK, ROSS-ON-WYE, HEREFORDSHIRE, HR9 7US,
Company Registration Number
01766795
Private Limited Company
Active

Company Overview

About M C S Sales Ltd
M C S SALES LIMITED was founded on 1983-11-02 and has its registered office in Ross-on-wye. The organisation's status is listed as "Active". M C S Sales Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
M C S SALES LIMITED
 
Legal Registered Office
OVERROSS HOUSE
ROSS PARK
ROSS-ON-WYE
HEREFORDSHIRE
HR9 7US
Other companies in HR9
 
Filing Information
Company Number 01766795
Company ID Number 01766795
Date formed 1983-11-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 11/01/2016
Return next due 08/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-05 22:39:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for M C S SALES LIMITED
Is this data useful to you?
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.

Company Officers of M C S SALES LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH NICOLA SPENCER
Company Secretary 2018-06-15
TARA ANN ALDWIN
Director 2012-01-09
Previous Officers
Officer Role Date Appointed Date Resigned
SANDY LUK
Company Secretary 2018-02-02 2018-06-15
CLARE PEREZ
Company Secretary 2009-07-07 2018-02-02
ANDREW JOHN COLLS
Director 2001-01-28 2012-01-09
GEOFFREY ROBERT NEWMAN
Director 2002-10-26 2012-01-09
PAMELA ELIZABETH BRIDGEWATER
Company Secretary 1993-05-04 2009-07-07
IAN ALEXANDER NOBLE IRVINE
Director 1997-10-19 2002-10-26
MADELEINE SARA CATHERINE HAVARD
Director 1993-05-17 2001-04-08
COLIN STEPHEN BRAMALL
Director 1993-05-17 2001-01-28
PETER ROBIN DUCHESNE
Director 1994-02-13 1997-10-19
ROBERT JOHN PALMER
Director 1993-05-17 1995-06-13
IAN ALEXANDER NOBLE IRVINE
Director 1993-05-17 1993-09-26
AMANDA JANE SAVIDGE
Company Secretary 1992-01-11 1993-04-30
ROBERT CLIFFORD EARLL
Director 1992-01-11 1993-04-30
BARRY JOHN BROOKE
Director 1992-01-11 1993-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TARA ANN ALDWIN GKP (AMPTHILL) LIMITED Director 2014-09-17 CURRENT 2013-07-24 Active
TARA ANN ALDWIN OCEAN FINANCE ALLIANCE LIMITED Director 2012-01-09 CURRENT 1983-12-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-08SECRETARY'S DETAILS CHNAGED FOR MR HUW DAVIES on 2023-11-30
2023-11-30Termination of appointment of Jayne Tucker on 2023-11-30
2023-11-30Appointment of Mr Huw Davies as company secretary on 2023-11-30
2023-01-19CONFIRMATION STATEMENT MADE ON 11/01/23, WITH NO UPDATES
2023-01-19CS01CONFIRMATION STATEMENT MADE ON 11/01/23, WITH NO UPDATES
2022-12-21MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-09-26Appointment of Ms Jayne Tucker as company secretary on 2022-09-23
2022-09-26Termination of appointment of Elizabeth Nicola Spencer on 2022-09-23
2022-09-26TM02Termination of appointment of Elizabeth Nicola Spencer on 2022-09-23
2022-09-26AP03Appointment of Ms Jayne Tucker as company secretary on 2022-09-23
2022-02-11CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2022-02-11CS01CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2021-11-24AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-05CH01Director's details changed for Mrs Katherine Hall on 2021-11-05
2021-09-17CH01Director's details changed for Ms Susan Ronaldson on 2021-09-17
2021-05-21AP01DIRECTOR APPOINTED MRS KATHERINE HALL
2021-03-18CS01CONFIRMATION STATEMENT MADE ON 11/01/21, WITH NO UPDATES
2020-12-31AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MICHAEL ANTHONY CROSSLEY
2020-01-22CS01CONFIRMATION STATEMENT MADE ON 11/01/20, WITH UPDATES
2019-12-15AP01DIRECTOR APPOINTED MS SUSAN RONALDSON
2019-12-15TM01APPOINTMENT TERMINATED, DIRECTOR TARA ANN ALDWIN
2019-12-15CH01Director's details changed for Mrs Margrit Alexandra Luk on 2019-04-15
2019-12-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-05-03AP01DIRECTOR APPOINTED MRS MARGRIT ALEXANDRA LUK
2019-01-25CS01CONFIRMATION STATEMENT MADE ON 11/01/19, WITH NO UPDATES
2018-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-06-22TM02Termination of appointment of Sandy Luk on 2018-06-15
2018-06-22AP03Appointment of Mrs Elizabeth Nicola Spencer as company secretary on 2018-06-15
2018-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/18 FROM Over Ross House Ross Park Ross on Wye Herefordshire HR9 7QQ
2018-02-02AP03Appointment of Mrs Sandy Luk as company secretary on 2018-02-02
2018-02-02TM02Termination of appointment of Clare Perez on 2018-02-02
2018-02-02CS01CONFIRMATION STATEMENT MADE ON 11/01/18, WITH NO UPDATES
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES
2016-11-18AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-21LATEST SOC21/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-21AR0111/01/16 ANNUAL RETURN FULL LIST
2015-11-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-23LATEST SOC23/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-23AR0111/01/15 ANNUAL RETURN FULL LIST
2014-09-17AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/14 FROM Unit 3 Wolf Business Park Alton Road Ross on Wye Herefordshire HR9 5NB
2014-04-14CH01Director's details changed for Miss Tara Ann Aldwin on 2014-04-02
2014-04-14CH03SECRETARY'S DETAILS CHNAGED FOR MRS CLARE PEREZ on 2014-04-02
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-20AR0111/01/14 ANNUAL RETURN FULL LIST
2013-11-29AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-18CH01Director's details changed for Miss Tara Ann Aldwin on 2013-01-22
2013-02-18CH03SECRETARY'S DETAILS CHNAGED FOR MRS CLARE PEREZ on 2013-01-22
2013-02-11AR0111/01/13 ANNUAL RETURN FULL LIST
2012-10-29AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-11TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY NEWMAN
2012-01-11AR0111/01/12 ANNUAL RETURN FULL LIST
2012-01-11AP01DIRECTOR APPOINTED MISS TARA ANN ALDWIN
2012-01-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW COLLS
2011-11-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-01-14AR0111/01/11 FULL LIST
2010-11-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-02-04AR0111/01/10 FULL LIST
2009-12-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-08-25288aSECRETARY APPOINTED CLARE PEREZ
2009-08-25288bAPPOINTMENT TERMINATED SECRETARY PAMELA BRIDGEWATER
2009-01-27AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-19363aRETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS
2008-01-24AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-01-14363aRETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS
2007-02-01AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-01-25363sRETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS
2006-03-01363sRETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS
2005-09-06AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-02-07363sRETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS
2004-11-26AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-02-16363(287)REGISTERED OFFICE CHANGED ON 16/02/04
2004-02-16363sRETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS
2004-01-20AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-02-06363sRETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS
2003-01-29AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-11-27288aNEW DIRECTOR APPOINTED
2002-11-11288bDIRECTOR RESIGNED
2002-01-17AAFULL ACCOUNTS MADE UP TO 31/03/01
2002-01-15363(288)DIRECTOR RESIGNED
2002-01-15363sRETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS
2001-02-21288aNEW DIRECTOR APPOINTED
2001-02-16288bDIRECTOR RESIGNED
2001-02-07363(288)DIRECTOR RESIGNED
2001-02-07363sRETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS
2000-12-11AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-01-14363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-14363sRETURN MADE UP TO 11/01/00; FULL LIST OF MEMBERS
1999-12-20AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-11-10288cDIRECTOR'S PARTICULARS CHANGED
1999-01-18363sRETURN MADE UP TO 11/01/99; NO CHANGE OF MEMBERS
1998-09-23AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-01-22363(288)DIRECTOR RESIGNED
1998-01-22363sRETURN MADE UP TO 11/01/98; FULL LIST OF MEMBERS
1997-11-11288aNEW DIRECTOR APPOINTED
1997-11-06AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-01-21363(288)SECRETARY'S PARTICULARS CHANGED
1997-01-21363sRETURN MADE UP TO 11/01/97; NO CHANGE OF MEMBERS
1996-08-27AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-01-15363sRETURN MADE UP TO 11/01/96; NO CHANGE OF MEMBERS
1995-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-01-16363sRETURN MADE UP TO 11/01/95; FULL LIST OF MEMBERS
1994-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-05-11288NEW DIRECTOR APPOINTED
1994-01-25363sRETURN MADE UP TO 11/01/94; NO CHANGE OF MEMBERS
1993-10-06288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47910 - Retail sale via mail order houses or via Internet




Licences & Regulatory approval
We could not find any licences issued to M C S SALES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against M C S SALES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
M C S SALES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.179
MortgagesNumMortOutstanding0.129
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.059

This shows the max and average number of mortgages for companies with the same SIC code of 47910 - Retail sale via mail order houses or via Internet

Creditors
Creditors Due Within One Year 2013-03-31 £ 1,102

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31

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 M C S SALES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 1,120
Current Assets 2013-03-31 £ 1,136

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of M C S SALES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for M C S SALES LIMITED
Trademarks
We have not found any records of M C S SALES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for M C S SALES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47910 - Retail sale via mail order houses or via Internet) as M C S SALES LIMITED are:

ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
NBS ENTERPRISES LIMITED £ 48,525
LAZERPOINT LTD £ 48,175
BENTHAM LIMITED £ 30,437
TICKETMASTER UK LIMITED £ 22,471
WAREHOUSE EXPRESS LIMITED £ 18,953
EQUIP4WORK LTD £ 18,638
PRIMARY TEACHING SERVICES LIMITED £ 17,753
SPACE KRAFT LIMITED £ 17,496
BE RETAIL LIMITED £ 17,313
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
NBS ENTERPRISES LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
NBS ENTERPRISES LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
NBS ENTERPRISES LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
Outgoings
Business Rates/Property Tax
No properties were found where M C S SALES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded M C S SALES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded M C S SALES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.