Company NameMc Draughting Services Limited
DirectorMark Cannon
Company StatusActive
Company Number03299985
CategoryPrivate Limited Company
Incorporation Date8 January 1997(27 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMark Cannon
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 1997(2 weeks, 2 days after company formation)
Appointment Duration27 years, 3 months
RoleDraughtsman
Country of ResidenceEngland
Correspondence Address16 Heronsgate Trading Estate
Paycocke Road
Basildon
Essex
SS14 3EU
Secretary NameElaine Paveley
NationalityBritish
StatusCurrent
Appointed24 January 1997(2 weeks, 2 days after company formation)
Appointment Duration27 years, 3 months
RoleAccounts Assistant
Correspondence Address16 Heronsgate Trading Estate
Paycocke Road
Basildon
Essex
SS14 3EU
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed08 January 1997(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed08 January 1997(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered Address16 Heronsgate Trading Estate
Paycocke Road
Basildon
Essex
SS14 3EU
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2 at £1Mark Cannon
100.00%
Ordinary

Financials

Year2014
Net Worth£6,798
Cash£12,293
Current Liabilities£14,983

Accounts

Latest Accounts31 January 2024 (2 months, 3 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return8 January 2024 (3 months, 2 weeks ago)
Next Return Due22 January 2025 (9 months from now)

Filing History

1 June 2017Micro company accounts made up to 31 January 2017 (2 pages)
18 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
18 April 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
25 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
(4 pages)
13 April 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
27 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(4 pages)
27 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(4 pages)
9 April 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
22 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2
(4 pages)
22 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2
(4 pages)
6 August 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
16 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
26 March 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
17 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
18 March 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
2 March 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
2 March 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
17 March 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
19 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
19 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
19 January 2010Director's details changed for Mark Cannon on 19 January 2010 (2 pages)
20 March 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
14 January 2009Return made up to 08/01/09; full list of members (3 pages)
14 January 2009Registered office changed on 14/01/2009 from 16 heronsgate trading estate paycocke road basildon essex SS14 3EU (1 page)
14 January 2009Registered office changed on 14/01/2009 from pembroke house 11 northlands pavement pitsea basildon essex SS13 3DX (1 page)
11 March 2008Total exemption full accounts made up to 31 January 2008 (13 pages)
24 January 2008Return made up to 08/01/08; no change of members (6 pages)
28 March 2007Total exemption full accounts made up to 31 January 2007 (13 pages)
3 February 2007Return made up to 08/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 March 2006Total exemption full accounts made up to 31 January 2006 (12 pages)
16 January 2006Return made up to 08/01/06; full list of members (6 pages)
19 April 2005Total exemption full accounts made up to 31 January 2005 (12 pages)
6 January 2005Return made up to 08/01/05; full list of members (6 pages)
24 March 2004Total exemption full accounts made up to 31 January 2004 (12 pages)
19 January 2004Return made up to 08/01/04; full list of members (6 pages)
17 April 2003Total exemption full accounts made up to 31 January 2003 (12 pages)
23 January 2003Return made up to 08/01/03; full list of members (6 pages)
9 April 2002Total exemption full accounts made up to 31 January 2002 (12 pages)
26 January 2002Return made up to 08/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 March 2001Full accounts made up to 31 January 2001 (11 pages)
11 January 2001Return made up to 08/01/01; full list of members (6 pages)
16 May 2000Full accounts made up to 31 January 2000 (12 pages)
24 January 2000Return made up to 08/01/00; full list of members (6 pages)
11 March 1999Full accounts made up to 31 January 1999 (13 pages)
21 January 1999Return made up to 08/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 February 1998Full accounts made up to 31 January 1998 (8 pages)
16 January 1998Return made up to 08/01/98; full list of members (6 pages)
29 January 1997New secretary appointed (2 pages)
29 January 1997New director appointed (2 pages)
29 January 1997Registered office changed on 29/01/97 from: pembroke house 11 northlands pavement basildon essex SS13 3DX (1 page)
15 January 1997Registered office changed on 15/01/97 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
15 January 1997Director resigned (1 page)
15 January 1997Secretary resigned (1 page)
15 January 1997Secretary resigned (1 page)
8 January 1997Incorporation (12 pages)