Mcp Fixings Limited

General information

Name:

Mcp Fixings Ltd

Office Address:

Adsetts House 16 Europa View Sheffield Business Park S9 1XH Sheffield

Number: 00981644

Incorporation date: 1970-06-09

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Mcp Fixings Limited could be found at Adsetts House 16 Europa View, Sheffield Business Park in Sheffield. The firm area code is S9 1XH. Mcp Fixings has existed on the market for fifty four years. The firm Companies House Reg No. is 00981644. 3 years ago the firm switched its name from Maran Atha Fasteners to Mcp Fixings Limited. The enterprise's registered with SIC code 46900 and has the NACE code: Non-specialised wholesale trade. 2022-12-31 is the last time when account status updates were filed.

Within the following firm, a variety of director's duties up till now have been performed by David H. and Timothy N.. Within the group of these two executives, Timothy N. has administered firm for the longest period of time, having been a vital addition to the Management Board since August 2018.

  • Previous company's names
  • Mcp Fixings Limited 2021-06-10
  • Maran Atha Fasteners Limited 1970-06-09

Financial data based on annual reports

Company staff

David H.

Role: Director

Appointed: 14 June 2023

Latest update: 22 March 2024

Timothy N.

Role: Director

Appointed: 10 August 2018

Latest update: 22 March 2024

People with significant control

The companies with significant control over this firm include: Miers Construction Products Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in St Neots, PE19 1QS, Cambridgeshire and was registered as a PSC under the reg no 07284730.

Miers Construction Products Limited
Legal authority Uk Corporate Law
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 07284730
Notified on 10 August 2018
Nature of control:
right to manage directors
3/4 to full of voting rights
over 3/4 of shares
Roy L.
Notified on 8 April 2016
Ceased on 10 August 2018
Nature of control:
substantial control or influence
David H.
Notified on 8 April 2016
Ceased on 10 August 2018
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 21 April 2024
Confirmation statement last made up date 07 April 2023
Annual Accounts 5 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 5 September 2014
Annual Accounts 10 August 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 10 August 2015
Annual Accounts 15 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 15 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts 3 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 3 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Free Download
Small company accounts made up to 31st December 2022 (AA)
filed on: 19th, May 2023
accounts
Free Download Download filing (10 pages)

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
53
Company Age

Closest Companies - by postcode