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
-
Check the company
-
UK
-
Ealing
- 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 - 30 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
- 53
- 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
- 77
- 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
- 89
- 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
- 85
- 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
- 84
- 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
- 61
- 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
- 83
- 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
- 62
- 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.