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

MCS BUILD LIMITED

MCS GROUP, HAYWOOD ROAD, WARWICK, CV34 5AH,
Company Registration Number
04853608
Private Limited Company
Active

Company Overview

About Mcs Build Ltd
MCS BUILD LIMITED was founded on 2003-08-01 and has its registered office in Warwick. The organisation's status is listed as "Active". Mcs Build Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MCS BUILD LIMITED
 
Legal Registered Office
MCS GROUP
HAYWOOD ROAD
WARWICK
CV34 5AH
Other companies in CV35
 
Previous Names
MICRON CONSTRUCTION SOLUTIONS LIMITED26/10/2004
Filing Information
Company Number 04853608
Company ID Number 04853608
Date formed 2003-08-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 01/08/2015
Return next due 29/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB827826106  
Last Datalog update: 2024-03-06 21:42:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MCS BUILD 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.
Companies with same name MCS BUILD LIMITED
The following companies were found which have the same name as MCS BUILD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MCS BUILDERS LIMITED 11 Mosley Street Aurora Ontario L4G 1G7 Dissolved Company formed on the 2012-10-29
MCS BUILDERS & DEVELOPERS PRIVATE LIMITED B-7SURAJMAL VIHAR NEW DELHI Delhi 110092 ACTIVE Company formed on the 2004-08-10
MCS BUILDERS PTY LTD NSW 2168 Active Company formed on the 2007-05-24
MCS BUILDERS INC Georgia Unknown
MCS BUILDERS INCORPORATED California Unknown
MCS BUILDERS INCORPORATED Michigan UNKNOWN
MCS BUILDERS INC Georgia Unknown
MCS BUILDERS LLC Arkansas Unknown
MCS BUILDERS LIMITED 14515296 - COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH Active - Proposal to Strike off Company formed on the 2022-11-30
MCS BUILDING & DESIGN LIMITED 117 SEASIDE ROAD EASTBOURNE EAST SUSSEX BN21 3PH Active - Proposal to Strike off Company formed on the 2013-01-15
MCS BUILDING CONSULTANTS LIMITED C/O VIRTUAL COMPANY SECRETARY LTD 7 YORK ROAD WOKING GU22 7XH Active Company formed on the 2005-08-01
MCS BUILDING SOLUTIONS LTD 23 SAFFRON MEADOW STANDON WARE SG11 1RE Active Company formed on the 2009-09-26
MCS BUILDING LTD BOARDING SCHOOL YARD BERWICK WORKSPACE 90 MARYGATE BERWICK-UPON-TWEED TD15 1BN Active - Proposal to Strike off Company formed on the 2014-02-14
MCS BUILDING SERVICES SHROPSHIRE LTD SUITE 30, HALESFIELD BUSINESS PARK HALESFIELD 8 TELFORD SHROPSHIRE TF7 4QN Liquidation Company formed on the 2013-10-03
MCS Building Service Inc. 5294 S Nepal Way Centennial CO 80015 Noncompliant Company formed on the 2014-02-14
MCS BUILDING SERVICES LIMITED RECOVERY HOUSE HAINAULT BUSINESS PARK 15-17 ROEBUCK ROAD ILFORD ESSEX IG6 3TU In Administration/Administrative Receiver Company formed on the 2015-09-28
MCS BUILDING MAINTENANCE, INC. 675 YOUNGSTOWN PARKWAY ALTAMONTE SPRINGS FL 32714 Inactive Company formed on the 2004-05-10
MCS BUILDING SERVICES PTY LTD SA 5043 Active Company formed on the 2017-05-17
MCS BUILDING INCORPORATED Michigan UNKNOWN
MCS BUILDING SERVICES SHROPSHIRE LTD Unknown

Company Officers of MCS BUILD LIMITED

Current Directors
Officer Role Date Appointed
KEIR SIMON EDMONDS
Company Secretary 2005-10-14
KEIR SIMON EDMONDS
Director 2003-08-01
TIMOTHY PERKINS
Director 2005-10-14
ALAN SHADBOLT
Director 2016-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
JASON LEE KENDRICK
Director 2004-08-08 2016-04-26
SIMON DAVID ESSEX
Director 2004-08-27 2005-11-14
ARTHUR BAXTER
Company Secretary 2003-08-01 2005-09-01
ARTHUR BAXTER
Director 2003-08-01 2005-09-01
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2003-08-01 2003-08-07
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2003-08-01 2003-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEIR SIMON EDMONDS TEMPORARY RETAIL SOLUTIONS LIMITED Director 2007-02-19 CURRENT 2005-01-13 Active - Proposal to Strike off
KEIR SIMON EDMONDS MCS GROUP LIMITED Director 2004-08-31 CURRENT 2004-08-31 Active
TIMOTHY PERKINS TEMPORARY RETAIL SOLUTIONS LIMITED Director 2007-02-19 CURRENT 2005-01-13 Active - Proposal to Strike off
ALAN SHADBOLT MCS GROUP LIMITED Director 2016-12-01 CURRENT 2004-08-31 Active
ALAN SHADBOLT FLIGHT CONSULT LTD Director 2014-02-18 CURRENT 2014-02-18 Active - Proposal to Strike off

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
2023-08-11CONFIRMATION STATEMENT MADE ON 01/08/23, WITH NO UPDATES
2023-07-05DIRECTOR APPOINTED MRS SARA LOUISE RUTHERFORD
2023-07-05DIRECTOR APPOINTED MR ROBERT ANTHONY TOWNSEND
2023-07-05DIRECTOR APPOINTED MR JAMES CHRISTOPHER ROBERT CURRIE
2023-01-16REGISTRATION OF A CHARGE / CHARGE CODE 048536080003
2023-01-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048536080001
2023-01-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048536080001
2022-11-25AAFULL ACCOUNTS MADE UP TO 31/05/22
2022-10-19RP04CS01
2022-08-09CS01CONFIRMATION STATEMENT MADE ON 01/08/22, WITH NO UPDATES
2022-01-04FULL ACCOUNTS MADE UP TO 31/05/21
2022-01-04AAFULL ACCOUNTS MADE UP TO 31/05/21
2021-08-16CS01CONFIRMATION STATEMENT MADE ON 01/08/21, WITH NO UPDATES
2021-08-10TM01APPOINTMENT TERMINATED, DIRECTOR ALAN SHADBOLT
2021-08-10AA01Previous accounting period extended from 31/12/20 TO 31/05/21
2021-01-10AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-02CH01Director's details changed for Mr Keir Simon Edmonds on 2020-09-02
2020-08-05CS01CONFIRMATION STATEMENT MADE ON 01/08/20, WITH NO UPDATES
2019-10-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-06CS01CONFIRMATION STATEMENT MADE ON 01/08/19, WITH NO UPDATES
2019-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/19 FROM Station Works, Station Road Claverdon Warwick CV35 8PE
2018-09-08AP03Appointment of Mrs Susan Jane Edmonds as company secretary on 2018-09-03
2018-09-08TM02Termination of appointment of Keir Simon Edmonds on 2018-09-03
2018-08-13CS01
2018-08-07SH0119/07/18 STATEMENT OF CAPITAL GBP 3333.0416
2018-08-07SH02Sub-division of shares on 2018-07-19
2018-08-03RES13Resolutions passed:
  • Sub division 19/07/2018
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • ADOPT ARTICLES
2018-07-16CH01Director's details changed for Timothy Perkins on 2018-07-16
2018-07-11AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048536080002
2017-10-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-08CS01CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES
2017-05-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 048536080002
2017-01-26RES01ADOPT ARTICLES 26/01/17
2017-01-10RES01ADOPT ARTICLES 10/01/17
2016-12-14AP01DIRECTOR APPOINTED MR ALAN SHADBOLT
2016-10-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-11LATEST SOC11/08/16 STATEMENT OF CAPITAL;GBP 3333
2016-08-11CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2016-05-10TM01APPOINTMENT TERMINATED, DIRECTOR JASON LEE KENDRICK
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 3333
2015-08-10AR0101/08/15 ANNUAL RETURN FULL LIST
2014-10-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13
2014-09-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 048536080001
2014-08-07LATEST SOC07/08/14 STATEMENT OF CAPITAL;GBP 3333
2014-08-07AR0101/08/14 FULL LIST
2013-10-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12
2013-08-05AR0101/08/13 FULL LIST
2012-10-24CH03SECRETARY'S CHANGE OF PARTICULARS / KIER SIMON EDMONDS / 01/09/2012
2012-10-23CH03SECRETARY'S CHANGE OF PARTICULARS / KIER SIMON EDMONDS / 01/09/2012
2012-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-08-02AR0101/08/12 FULL LIST
2012-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PERKINS / 01/08/2012
2011-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-08-03AR0101/08/11 FULL LIST
2011-08-03CH03SECRETARY'S CHANGE OF PARTICULARS / KIER SIMON EDMONDS / 01/02/2011
2010-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-08-24AR0101/08/10 FULL LIST
2010-08-24CH03SECRETARY'S CHANGE OF PARTICULARS / KIER SIMON EDMONDS / 01/08/2010
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON LEE KENDRICK / 02/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / KEIR SIMON EDMONDS / 02/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PERKINS / 02/11/2008
2009-08-05363aRETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2009-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-09-02363aRETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2007-08-22363aRETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS
2007-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-05-17287REGISTERED OFFICE CHANGED ON 17/05/07 FROM: 15 WARWICK ROAD STRATFORD UPON AVON WARWICKSHIRE CV37 6YW
2006-08-29363aRETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS
2006-06-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-17169£ IC 4000/3333 01/10/05 £ SR 667@1=667
2006-02-17RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-01-12RES14£3,960 01/10/05
2006-01-1288(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2006-01-1288(2)RAD 01/04/05--------- £ SI 3960@1
2005-12-15288aNEW DIRECTOR APPOINTED
2005-12-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-12-06288aNEW SECRETARY APPOINTED
2005-12-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-11-23288bDIRECTOR RESIGNED
2005-08-04363aRETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS
2005-08-04288cDIRECTOR'S PARTICULARS CHANGED
2005-07-13RES14CAPIT 36 AT £1 01/09/04
2005-07-1388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2005-07-0188(2)RAD 01/09/04--------- £ SI 36@1=36 £ IC 4/40
2005-05-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-10-27363sRETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS
2004-10-2788(2)RAD 01/08/03--------- £ SI 3@1=3 £ IC 1/4
2004-10-26CERTNMCOMPANY NAME CHANGED MICRON CONSTRUCTION SOLUTIONS LI MITED CERTIFICATE ISSUED ON 26/10/04
2004-10-20225ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/12/04
2004-09-24288aNEW DIRECTOR APPOINTED
2004-09-08288aNEW DIRECTOR APPOINTED
2004-09-08287REGISTERED OFFICE CHANGED ON 08/09/04 FROM: ROOKERY VIEW BEELSBY ROAD SWALLOW LINCOLN LINCOLNSHIRE LN7 6DG
2003-09-18288bDIRECTOR RESIGNED
2003-09-18287REGISTERED OFFICE CHANGED ON 18/09/03 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX
2003-09-18288bSECRETARY RESIGNED
2003-09-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-09-18288aNEW DIRECTOR APPOINTED
2003-08-30288bDIRECTOR RESIGNED
2003-08-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-08-30288aNEW DIRECTOR APPOINTED
2003-08-30288bSECRETARY RESIGNED
2003-08-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to MCS BUILD 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 MCS BUILD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of MCS BUILD LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of MCS BUILD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MCS BUILD LIMITED
Trademarks
We have not found any records of MCS BUILD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MCS BUILD 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 (41201 - Construction of commercial buildings) as MCS BUILD LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where MCS BUILD 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 MCS BUILD 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 MCS BUILD 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.