Check the

M.C. CONSTRUCTION EQUIPMENT LIMITED

Company
M.C. CONSTRUCTION EQUIPMENT LIMITED (03108168)

M.C. CONSTRUCTION EQUIPMENT

Phone: 02086 017 111
A⁺ rating

ABOUT M.C. CONSTRUCTION EQUIPMENT LIMITED

WELCOME TO M.C. Construction Equipment Ltd

MC Construction Equipment Ltd is a sales & hire company based in West London, Building a reputation across the industry with providing a friendly reliable service to all our customers offering techinical information where possible. Our expertise is within Hydraulic Attachments a section of the company which has been running for several years.

We would be pleased to assist you with any questions about our product line or our deliveries. Just call us or use the

If you are located outside this radius and would like a delivery, please contact us by using the contact form. We will provide you with a special delivery quote based on your distance from our main warehouse in the center of Greenford.

SHERATON BUSINESS CENTRE

KEY FINANCES

Year
2014
Assets
£2890.02k ▼ £-106.42k (-3.55 %)
Cash
£1411.96k ▼ £-2.43k (-0.17 %)
Liabilities
£434.03k ▼ £-227.07k (-34.35 %)
Net Worth
£2455.99k ▲ £120.66k (5.17 %)

REGISTRATION INFO

Company name
M.C. CONSTRUCTION EQUIPMENT LIMITED
Company number
03108168
VAT
GB923886042
Status
Active
Categroy
Private Limited Company
Date of Incorporation
29 Sep 1995
Age - 29 years
Home Country
United Kingdom

CONTACTS

Website
www.mc-construction-equipment.co.uk
Phones
02086 017 111
02086 017 110
Registered Address
UNIT 39 SHERATON BUSINESS CENTRE, WADSWORTH ROAD,
PERIVALE,
GREENFORD,
MIDDLESEX,
UB6 7JB

ECONOMIC ACTIVITIES

28923
Manufacture of equipment for concrete crushing and screening and roadworks

LAST EVENTS

14 Dec 2016
Termination of appointment of Catherine Marron as a director on 7 June 2016
12 Oct 2016
Confirmation statement made on 29 September 2016 with updates
23 Aug 2016
Cancellation of shares. Statement of capital on 31 May 2016 GBP 76

CHARGES

15 May 2013
Status
Outstanding
Delivered
17 May 2013
Persons entitled
National Westminster Bank PLC
Description
Notification of addition to or amendment of charge…

3 April 2001
Status
Satisfied on 15 July 2014
Delivered
18 April 2001
Persons entitled
Aib Group (UK) P.L.C.
Description
First fixed charge over any sums deposited or to be…

15 December 1995
Status
Satisfied on 15 July 2014
Delivered
15 December 1995
Persons entitled
Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

M.C. CONSTRUCTION EQUIPMENT LIMITED DIRECTORS

Paul Martin Marron

  Acting
Appointed
29 September 1995
Occupation
Company Director
Role
Director
Age
52
Nationality
British
Address
1 The Garlands Peterborough Road, Harrow, Middlesex, HA1 3DY
Country Of Residence
U.K.
Name
MARRON, Paul Martin

Daniel John Dwyer

  Resigned
Appointed
29 September 1995
Resigned
29 September 1995
Role
Nominee Secretary
Address
6 Brimstone Close, Chelsfield Park, Chelsfield, Kent, BR6 7ST
Name
DWYER, Daniel John

Colin Joseph Marron

  Resigned
Appointed
29 September 1995
Resigned
30 September 2003
Role
Secretary
Address
91 Boston Gardens, Brentford, Middlesex, TW8 9LR
Name
MARRON, Colin Joseph

Patrick Aloysious Marron

  Resigned
Appointed
30 September 2003
Resigned
21 February 2010
Role
Secretary
Address
13 Littleton Road, Harrow, Middlesex, HA1 3SY
Name
MARRON, Patrick Aloysious

Greig Coutts

  Resigned
Appointed
29 September 1995
Resigned
01 November 1996
Occupation
Director
Role
Director
Age
76
Nationality
British
Address
4, West Hill Downe, Orpington, Kent, BR6 7JJ
Country Of Residence
United Kingdom
Name
COUTTS, Greig

Betty June Doyle

  Resigned
Appointed
29 September 1995
Resigned
29 September 1995
Role
Nominee Director
Age
88
Nationality
British
Address
8 The Bartons, Elstree Hill North, Elstree, Herts, WD6 3EN
Name
DOYLE, Betty June

Daniel John Dwyer

  Resigned
Appointed
29 September 1995
Resigned
29 September 1995
Role
Nominee Director
Age
84
Nationality
British
Address
6 Brimstone Close, Chelsfield Park, Chelsfield, Kent, BR6 7ST
Name
DWYER, Daniel John

Catherine Marron

  Resigned
Appointed
30 September 2014
Resigned
07 June 2016
Occupation
Company Director
Role
Director
Age
83
Nationality
Irish
Address
Georgian House, 13 Littleton Road, Harrow, Middlesex, England, HA1 3SY
Country Of Residence
England
Name
MARRON, Catherine

Colin Joseph Marron

  Resigned PSC
Appointed
29 September 1995
Resigned
30 September 2003
Occupation
Finance Director
Role
Director
Age
60
Nationality
British
Address
91 Boston Gardens, Brentford, Middlesex, TW8 9LR
Country Of Residence
United Kingdom
Name
MARRON, Colin Joseph
Notified On
7 April 2016
Country Registered
England
Nature Of Control
Ownership of shares – 75% or more
Place Registered
Registrar Of Companies

Patrick Aloysious Marron

  Resigned
Appointed
30 September 2003
Resigned
21 February 2010
Occupation
Company Director
Role
Director
Age
82
Nationality
Irish
Address
13 Littleton Road, Harrow, Middlesex, HA1 3SY
Name
MARRON, Patrick Aloysious

Sandra Marie Marron

  Resigned
Appointed
29 September 1995
Resigned
30 September 2003
Occupation
Director
Role
Director
Age
61
Nationality
Irish
Address
22 Lindfield Road, Ealing, London, W5 1QR
Name
MARRON, Sandra Marie

REVIEWS


Check The Company
Excellent according to the company’s financial health.