Mcs Engineered Systems Limited

General information

Name:

Mcs Engineered Systems Ltd

Office Address:

83 Ducie Street M1 2JQ Manchester

Number: 03420560

Incorporation date: 1997-08-15

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Mcs Engineered Systems came into being in 1997 as a company enlisted under no 03420560, located at M1 2JQ Manchester at 83 Ducie Street. The firm has been in business for twenty seven years and its official state is active. Although lately it's been known as Mcs Engineered Systems Limited, it previously was known under a different name. The firm was known as L & M Control Systems until Wednesday 21st July 2004, at which point it was changed to Matthews Control Solutions. The final switch came on Friday 1st July 2022. The firm's declared SIC number is 43210 and has the NACE code: Electrical installation. Mcs Engineered Systems Ltd released its latest accounts for the period up to 2022-12-31. Its latest confirmation statement was submitted on 2023-03-12.

Presently, this firm is directed by a single managing director: Carl M., who was designated to this position in August 1997. Since 2004 Helen M., had performed assigned duties for the firm until the resignation in 2014. In addition another director, namely Paul L. gave up the position in June 2004.

  • Previous company's names
  • Mcs Engineered Systems Limited 2022-07-01
  • Matthews Control Solutions Limited 2004-07-21
  • L & M Control Systems Limited 1997-08-15

Financial data based on annual reports

Company staff

Carl M.

Role: Director

Appointed: 15 August 1997

Latest update: 24 March 2024

People with significant control

Carl M. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Carl M.
Notified on 13 March 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 26 March 2024
Confirmation statement last made up date 12 March 2023
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
Annual Accounts
Start Date For Period Covered By Report 01 September 2013
Annual Accounts
Start Date For Period Covered By Report 01 September 2013
Annual Accounts 28 September 2017
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 28 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts 28 June 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 28 June 2013
Annual Accounts 30 May 2014
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 30 May 2014
Annual Accounts 11 November 2015
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 11 November 2015
Annual Accounts 26 October 2016
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 26 October 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Accounting period ending changed to August 31, 2022 (was December 31, 2022). (AA01)
filed on: 26th, May 2023
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Heritage House Rhosddu Industrial Estate Rhosddu

Post code:

LL11 4YL

City / Town:

Wrexham

HQ address,
2013

Address:

Heritage House Rhosddu Industrial Estate Rhosddu

Post code:

LL11 4YL

City / Town:

Wrexham

Accountant/Auditor,
2013

Name:

Bennett Brooks & Co Limited

Address:

Broncoed House Broncoed Business Park Wrexham Road

Post code:

CH7 1HP

City / Town:

Mold

Accountant/Auditor,
2014

Name:

Bennett Brooks & Co Ltd

Address:

Broncoed House Broncoed Business Park Wrexham Road

Post code:

CH7 1HP

City / Town:

Mold

Accountant/Auditor,
2012

Name:

Bennett Brooks & Co Limited

Address:

Broncoed House Broncoed Business Park Wrexham Road

Post code:

CH7 1HP

City / Town:

Mold

Search other companies

Services (by SIC Code)

  • 43210 : Electrical installation
26
Company Age

Similar companies nearby

Closest companies