ABOUT MCS GLOBAL LIMITED
Dedicated to the rental market and passionate about solving the unique challenges within the hire industry, we are driven by the demands of our customers.
The technological landscape in the rental industry is constantly evolving. Therefore we are always working 3 years ahead to prepare our customers to embrace and harness the ground-breaking technologies of tomorrow within our industry.
Our customers are the focus of everything we do. Our independent MCS User Group, which is formed and run by our end users, meet twice a year to discuss rental industry changes and provide us with important feedback on the MCS hire software solution.
MCS has business operations throughout the world including in the United Kingdom, France, The Netherlands, Sweden, South Africa, and Australia. Please choose your nearest country of interest.
KEY FINANCES
Year
2016
Assets
£1736.3k
▲ £456.1k (35.63 %)
Cash
£418.78k
▲ £43.01k (11.45 %)
Liabilities
£800.4k
▲ £220.36k (37.99 %)
Net Worth
£935.9k
▲ £235.74k (33.67 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Wycombe
- Company name
- MCS GLOBAL LIMITED
- Company number
- 03907530
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
17 Jan 2000
Age - 26 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.mcs.co.uk
- Phones
-
+44 (0)1628 828 000
01628 828 000
01080 540 302
0850 020 805
0857 877 093
0861 263 832
- Registered Address
- 57 LONDON ROAD,
HIGH WYCOMBE,
BUCKINGHAMSHIRE,
HP11 1BS
ECONOMIC ACTIVITIES
- 62011
- Ready-made interactive leisure and entertainment software development
- 62020
- Information technology consultancy activities
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Google Plus
- Visit
- Twitter
- Follow
LAST EVENTS
- 30 Jan 2017
- Confirmation statement made on 17 January 2017 with updates
- 30 Jun 2016
- Total exemption small company accounts made up to 30 September 2015
- 09 Feb 2016
- Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
GBP 25,000
CHARGES
-
17 March 2010
- Status
- Outstanding
- Delivered
- 30 March 2010
-
Persons entitled
- Sorbon Estates Limited
- Description
- £13,414.39 re: the lease of part ground floor offices at…
-
26 January 2007
- Status
- Outstanding
- Delivered
- 31 January 2007
-
Persons entitled
- Michael Shanly Investments Limited
- Description
- 321,884.37.
See Also
Last update 2018
MCS GLOBAL LIMITED DIRECTORS
Brian Francis
Acting
- Appointed
- 29 January 2009
- Occupation
- Software Engineer
- Role
- Director
- Age
- 61
- Nationality
- British
- Address
- Ashwood, Grove Business Park, Waltham Road, White Waltham, Berkshire, United Kingdom, SL63LW
- Name
- FRANCIS, Brian
Nicholas Thomson
Acting
- Appointed
- 01 April 2012
- Occupation
- Sales Manager
- Role
- Director
- Age
- 55
- Nationality
- British
- Address
- 57 London Road, High Wycombe, Buckinghamshire, HP11 1BS
- Country Of Residence
- United Kingdom
- Name
- THOMSON, Nicholas
Guy Van Der Knaap
Acting
- Appointed
- 29 January 2009
- Occupation
- Software Customer Services
- Role
- Director
- Age
- 48
- Nationality
- British
- Address
- Ashwood, Grove Business Park, Waltham Road, White Waltham, Berkshire, SL63LW
- Name
- VAN DER KNAAP, Guy
Richard Saunders Van Der Knaap
Acting
- Appointed
- 17 January 2000
- Occupation
- Company Director
- Role
- Director
- Age
- 79
- Nationality
- British
- Address
- 2 Pembroke Gate, Newlands Drive, Maidenhead, Berkshire, SL6 4LL
- Country Of Residence
- England
- Name
- VAN DER KNAAP, Richard Saunders
Madeline Ann Ames
Resigned
- Appointed
- 17 January 2000
- Resigned
- 09 September 2008
- Role
- Secretary
- Address
- Tuckenhay, Mill Lane Hurley, Maidenhead, Berkshire, SL6 5ND
- Name
- AMES, Madeline Ann
WATERLOW SECRETARIES LIMITED
Resigned
PSC
- Appointed
- 17 January 2000
- Resigned
- 17 January 2000
- Role
- Nominee Secretary
- Address
- 6-8 Underwood Street, London, N1 7JQ
- Name
- WATERLOW SECRETARIES LIMITED
- Notified On
- 6 April 2016
- Country Registered
- England And Wales
- Nature Of Control
- Ownership of shares – 75% or more
- Place Registered
- England And Wales
Madeline Ann Ames
Resigned
- Appointed
- 17 January 2000
- Resigned
- 09 September 2008
- Occupation
- Company Secretary
- Role
- Director
- Age
- 80
- Nationality
- British
- Address
- Tuckenhay, Mill Lane Hurley, Maidenhead, Berkshire, SL6 5ND
- Name
- AMES, Madeline Ann
Michael Robert Burdett
Resigned
- Appointed
- 01 April 2005
- Resigned
- 31 July 2007
- Occupation
- Company Director
- Role
- Director
- Age
- 75
- Nationality
- British
- Address
- Oakwood House Woodpecker Lane, Storrington, Pulborough, West Sussex, RH20 4DB
- Country Of Residence
- England
- Name
- BURDETT, Michael Robert
Bernard Michael Conlon
Resigned
- Appointed
- 17 January 2000
- Resigned
- 19 September 2001
- Occupation
- Company Director
- Role
- Director
- Age
- 82
- Nationality
- British
- Address
- 23 Chalk Farm Road, Stokenchurch, High Wycombe, Buckinghamshire, HP14 3TB
- Name
- CONLON, Bernard Michael
Martin Edward Howard
Resigned
- Appointed
- 01 April 2005
- Resigned
- 29 January 2009
- Occupation
- Manager
- Role
- Director
- Age
- 76
- Nationality
- British
- Address
- 20 Glyne Ascent, Bexhill On Sea, East Sussex, TN40 2NX
- Name
- HOWARD, Martin Edward
Mark Richard Nolan
Resigned
- Appointed
- 01 March 2004
- Resigned
- 03 November 2011
- Occupation
- Manager
- Role
- Director
- Age
- 67
- Nationality
- British
- Address
- Farmview, Sydenham Road Sydenham, Chinnor, Oxfordshire, OX39 4LN
- Country Of Residence
- Great Britain
- Name
- NOLAN, Mark Richard
WATERLOW NOMINEES LIMITED
Resigned
- Appointed
- 17 January 2000
- Resigned
- 17 January 2000
- Role
- Nominee Director
- Address
- 6-8 Underwood Street, London, N1 7JQ
- Name
- WATERLOW NOMINEES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.