Check the

MCS GLOBAL LIMITED

Company
MCS GLOBAL LIMITED (03907530)

MCS GLOBAL

Phone: +44 (0)1628 828 000
A⁺ rating

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

Company name
MCS GLOBAL LIMITED
Company number
03907530
Status
Active
Categroy
Private Limited Company
Date of Incorporation
17 Jan 2000
Age - 25 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
60
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
54
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
46
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
77
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
79
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
73
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
81
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
75
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
66
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.