Check the

MCA BANBURY LTD

Company
MCA BANBURY LTD (03568663)

MCA BANBURY

Phone: 01295 722 373
A⁺ rating

ABOUT MCA BANBURY LTD

As the company, has grown we have branched out into more specialist sectors of the industry,

Our control solutions and designs have been implemented in industrial automotive factories for use in specialist product inspection areas to enhance the inspection process.

Our engineers are used to working with the latest products and we pride ourselves on delivering the correct and

KEY FINANCES

Year
2016
Assets
£293.83k ▼ £-33.57k (-10.25 %)
Cash
£2.06k ▼ £-20.6k (-90.90 %)
Liabilities
£235.34k ▲ £141.19k (149.98 %)
Net Worth
£58.5k ▼ £-174.76k (-74.92 %)

REGISTRATION INFO

Company name
MCA BANBURY LTD
Company number
03568663
VAT
GB792778073
Status
Active
Categroy
Private Limited Company
Date of Incorporation
21 May 1998
Age - 26 years
Home Country
United Kingdom

CONTACTS

Website
kmeltd.co.uk
Phones
01295 722 373
07968 775 616
Registered Address
GREENWAY HOUSE,
SUGARSWELL BUSINESS PARK,
SHENINGTON, BANBURY,
OXON,
OX15 6HW

ECONOMIC ACTIVITIES

69201
Accounting and auditing activities

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

10 Nov 2016
Purchase of own shares.
31 Oct 2016
Satisfaction of charge 035686630004 in full
25 Oct 2016
Registration of charge 035686630005, created on 17 October 2016

CHARGES

17 October 2016
Status
Outstanding
Delivered
25 October 2016
Persons entitled
Archover Limited
Description
All intellectual property…

14 May 2014
Status
Satisfied on 31 October 2016
Delivered
14 May 2014
Persons entitled
Thincats Loan Syndicates Limited
Description
All present and future property…

20 December 2013
Status
Satisfied on 16 January 2014
Delivered
20 December 2013
Persons entitled
Thincats Loan Syndicates Limited
Description
All present and future property.. Notification of addition…

10 October 2003
Status
Satisfied on 27 December 2013
Delivered
27 October 2003
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

26 August 1998
Status
Satisfied on 25 July 2003
Delivered
2 September 1998
Persons entitled
Lloyds Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

MCA BANBURY LTD DIRECTORS

Martin Christopher Cox

  Acting
Appointed
22 May 1998
Occupation
Chartered Accountant
Role
Director
Age
63
Nationality
British
Address
Greenway House, Sugarswell Business Park, Shenington, Banbury, Oxon, England, OX15 6HW
Country Of Residence
England
Name
COX, Martin Christopher

Sylvia Anne Carrington

  Resigned
Appointed
01 July 2003
Resigned
03 August 2006
Role
Secretary
Address
Flower Walk, Chapel Street Bloxham, Banbury, Oxfordshire, OX15 4NB
Name
CARRINGTON, Sylvia Anne

Peter Harold Clayton

  Resigned
Appointed
31 August 2000
Resigned
10 January 2002
Role
Secretary
Address
66 Saint Andrews Crescent, Stratford On Avon, Warwickshire, CV37 9RP
Name
CLAYTON, Peter Harold

David Handley

  Resigned
Appointed
03 August 2006
Resigned
10 June 2016
Role
Secretary
Nationality
British
Address
Greenway House, Sugarswell Business Park, Shenington, Banbury, Oxon, England, OX15 6HW
Name
HANDLEY, David

Philip Linnett

  Resigned
Appointed
10 January 2002
Resigned
01 July 2003
Role
Secretary
Address
15 Manor Orchard, Harbury, Leamington Spa, Warwickshire, CV33 9LZ
Name
LINNETT, Philip

David John Sullivan

  Resigned
Appointed
22 May 1998
Resigned
31 August 2000
Role
Secretary
Address
8 Chestnut Road, Mollington, Banbury, Oxfordshire, OX17 1BG
Name
SULLIVAN, David John

LONDON LAW SECRETARIAL LIMITED

  Resigned
Appointed
21 May 1998
Resigned
21 May 1998
Role
Nominee Secretary
Address
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
Name
LONDON LAW SECRETARIAL LIMITED

Peter Harold Clayton

  Resigned
Appointed
22 May 1998
Resigned
10 January 2002
Occupation
Chartered Accountant
Role
Director
Age
77
Nationality
British
Address
66 St Andrews Crescent, Stratford Upon Avon, Warwickshire, CV37 9QL
Country Of Residence
England
Name
CLAYTON, Peter Harold

David Handley

  Resigned
Appointed
01 April 2005
Resigned
10 June 2016
Occupation
Chartered Accountant
Role
Director
Age
52
Nationality
British
Address
Greenway House, Sugarswell Business Park, Shenington, Banbury, Oxon, England, OX15 6HW
Country Of Residence
England
Name
HANDLEY, David

Brian George Hart

  Resigned
Appointed
22 May 1998
Resigned
10 January 2002
Occupation
Chartered Accountant
Role
Director
Age
79
Nationality
British
Address
Mayfield Manor Road, Sulgrave, Banbury, Oxfordshire, OX17 2RY
Name
HART, Brian George

LONDON LAW SERVICES LIMITED

  Resigned
Appointed
21 May 1998
Resigned
21 May 1998
Role
Nominee Director
Address
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
Name
LONDON LAW SERVICES LIMITED

Stephen Michael Mcnulty

  Resigned
Appointed
21 May 1998
Resigned
17 April 2000
Occupation
Director
Role
Director
Age
73
Nationality
British
Address
111 Langley Way, Watford, Hertfordshire, WD17 3ED
Country Of Residence
England
Name
MCNULTY, Stephen Michael

David Brian Saunders

  Resigned
Appointed
22 May 1998
Resigned
10 January 2002
Occupation
Chartered Accountant
Role
Director
Age
60
Nationality
British
Address
22 Brinkburn Grove, Banbury, Oxfordshire, OX16 7WY
Name
SAUNDERS, David Brian

David John Sullivan

  Resigned
Appointed
22 May 1998
Resigned
31 August 2000
Occupation
Chartered Accountant
Role
Director
Age
70
Nationality
British
Address
8 Chestnut Road, Mollington, Banbury, Oxfordshire, OX17 1BG
Name
SULLIVAN, David John

REVIEWS


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