Company NameMCA Services Limited
DirectorMartin Lawrence Cram
Company StatusActive
Company Number03533751
CategoryPrivate Limited Company
Incorporation Date24 March 1998(26 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr Martin Lawrence Cram
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Park Lane Business Centre Park Lane
Langham
Colchester
Essex
CO4 5WR
Secretary NameBronwyn Cram
NationalityBritish
StatusCurrent
Appointed24 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address9 Park Lane Business Centre Park Lane
Langham
Colchester
Essex
CO4 5WR
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed24 March 1998(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed24 March 1998(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Contact

Websitemcalarms.co.uk
Email address[email protected]
Telephone01206 842177
Telephone regionColchester

Location

Registered Address9 Park Lane Business Centre Park Lane
Langham
Colchester
Essex
CO4 5WR
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishLangham
WardRural North
Address MatchesOver 200 other UK companies use this postal address

Shareholders

75 at £1Martin Lawrence Cram
75.00%
Ordinary
25 at £1Bronwyn Cram
25.00%
Ordinary

Financials

Year2014
Net Worth£10,921
Cash£6,073
Current Liabilities£4,174

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return24 March 2024 (1 month ago)
Next Return Due7 April 2025 (11 months, 1 week from now)

Filing History

23 October 2017Micro company accounts made up to 31 March 2017 (3 pages)
6 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 April 2016Registered office address changed from C/O L J Rose Accounting Ltd 4 Park Lane Business Centre Park Lane Langham Colchester Essex CO4 5NL to C/O L J Rose Accounting Ltd 9 Park Lane Business Centre Park Lane Langham Colchester Essex CO4 5WR on 18 April 2016 (1 page)
18 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(3 pages)
23 September 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
16 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(3 pages)
3 July 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
17 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(3 pages)
26 September 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
22 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (3 pages)
19 March 2013Registered office address changed from C/O Lisa Rose 6 Park Lane Langham Colchester Essex CO4 5NL United Kingdom on 19 March 2013 (1 page)
23 July 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
17 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (3 pages)
17 April 2012Registered office address changed from 145 High Street Colchester CO1 1PG United Kingdom on 17 April 2012 (1 page)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (3 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 November 2010Registered office address changed from 892 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 29 November 2010 (1 page)
12 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for Martin Lawrence Cram on 12 April 2010 (2 pages)
12 April 2010Secretary's details changed for Bronwyn Cram on 12 April 2010 (1 page)
4 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 April 2009Return made up to 24/03/09; full list of members (3 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 April 2008Return made up to 24/03/08; full list of members (3 pages)
27 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 April 2007Return made up to 24/03/07; full list of members (2 pages)
12 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 June 2006Registered office changed on 09/06/06 from: 5 richardson walk lexden pretty gate colchester essex CO3 4AJ (1 page)
28 April 2006Return made up to 24/03/06; full list of members (6 pages)
31 August 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
9 April 2005Return made up to 24/03/05; full list of members (6 pages)
12 July 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
30 March 2004Return made up to 24/03/04; full list of members (6 pages)
29 August 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
12 April 2003Return made up to 24/03/03; full list of members (6 pages)
7 June 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
25 April 2002Registered office changed on 25/04/02 from: 5 southampton place london WC1A 2DA (1 page)
25 April 2002Return made up to 24/03/02; full list of members (6 pages)
10 September 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
9 April 2001Return made up to 24/03/01; full list of members (6 pages)
1 June 2000Full accounts made up to 31 March 2000 (9 pages)
30 March 2000Return made up to 24/03/00; full list of members (6 pages)
20 July 1999Full accounts made up to 31 March 1999 (10 pages)
6 April 1999Return made up to 24/03/99; full list of members (6 pages)
14 April 1998New director appointed (2 pages)
14 April 1998Ad 24/03/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 April 1998New secretary appointed (2 pages)
14 April 1998Registered office changed on 14/04/98 from: 5 southampton place london WC1A 2DA (1 page)
25 March 1998Director resigned (1 page)
25 March 1998Secretary resigned (1 page)
25 March 1998Registered office changed on 25/03/98 from: highstone information services highstone house,165 high street, barnet hertfordshire EN5 5SU (1 page)
24 March 1998Incorporation (13 pages)