ABOUT HEWCREST LIMITED
MCS are part of the Hewcrest Ltd Group of Companies based in Thornaby, Cleveland.
Over the past 18 months of our businesses evolution we have developed a more consumer focused approach to our business, building a great many relationships with businesses & individuals who appreciate our friendly, intelligent and no nonsense approach to service.
We're dedicated to servicing both
business
Next day delivery on all products in stock
View products for pricing.
MCS Computers have an extensive product range ready to dispatch the same day!!
We are an authorised Trust reseller in the UK
KEY FINANCE
Year
2017
Assets
£11.73k
▼ £-1.22k (-9.44 %)
Cash
£0k
▼ £0k (NaN)
Liabilities
£34.4k
▼ £-8.17k (-19.20 %)
Net Worth
£-22.68k
▼ £6.95k (-23.46 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Stockton-on-Tees
- Company name
- HEWCREST LIMITED
- Company number
- 04518769
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
27 Aug 2002
Age - 23 years
- Home Country
- United Kingdom
CONTACTS
- Website
- mcs-computers.co.uk
- Phones
-
+44 (0)1642 765 757
01642 765 757
01642 750 850
- Registered Address
- CANNON HOUSE MARTINET ROAD,
OLD AIRFIELD INDUSTRIAL ESTATE,
THORNABY,
STOCKTON ON TEES,
TS17 0AS
ECONOMIC ACTIVITIES
- 33140
- Repair of electrical equipment
LAST EVENTS
- 05 Jan 2017
- Total exemption small company accounts made up to 31 March 2016
- 26 Aug 2016
- Confirmation statement made on 16 August 2016 with updates
- 23 Dec 2015
- Total exemption small company accounts made up to 31 March 2015
CHARGES
-
1 September 2004
- Status
- Outstanding
- Delivered
- 4 September 2004
-
Persons entitled
- National Westminster Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
HEWCREST LIMITED DIRECTORS
Karen Hazel Byrne
Acting
- Appointed
- 16 May 2003
- Role
- Secretary
- Address
- 49 Gill Street, Guisborough, Cleveland, TS14 6EH
- Name
- BYRNE, Karen Hazel
Shaun Byrne
Acting
PSC
- Appointed
- 16 May 2003
- Occupation
- Director
- Role
- Director
- Age
- 62
- Nationality
- British
- Address
- 49 Gill Street, Guisborough, Cleveland, TS14 6EH
- Country Of Residence
- England
- Name
- BYRNE, Shaun
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – 75% or more
Janet Valks
Resigned
- Appointed
- 30 August 2002
- Resigned
- 16 May 2003
- Role
- Secretary
- Address
- Travellers Rest, Marwood, Barnard Castle, Durham, DL12 8SR
- Name
- VALKS, Janet
WATERLOW SECRETARIES LIMITED
Resigned
- Appointed
- 27 August 2002
- Resigned
- 30 August 2002
- Role
- Nominee Secretary
- Address
- 6-8 Underwood Street, London, N1 7JQ
- Name
- WATERLOW SECRETARIES LIMITED
Robert Alan Scott
Resigned
- Appointed
- 30 August 2002
- Resigned
- 16 May 2003
- Occupation
- Manager
- Role
- Director
- Age
- 71
- Nationality
- British
- Address
- Travellers Rest, Marwood, Barnard Castle, Durham, DL12 8SR
- Name
- SCOTT, Robert Alan
WATERLOW NOMINEES LIMITED
Resigned
- Appointed
- 27 August 2002
- Resigned
- 30 August 2002
- Role
- Nominee Director
- Address
- 6-8 Underwood Street, London, N1 7JQ
- Name
- WATERLOW NOMINEES LIMITED
REVIEWS
Check The Company
Normal according to the company’s financial health.