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 FINANCE
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
-
Check the company
-
UK
-
Cherwell
- Company name
- MCA BANBURY LTD
- Company number
- 03568663
- VAT
- GB792778073
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
21 May 1998
Age - 27 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
- 64
- 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
- 78
- 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
- 53
- 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
- 80
- 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
- 74
- 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
- 61
- 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
- 71
- 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.