Company NameMCBS Electrical Limited
DirectorShane Mark Rayner
Company StatusActive
Company Number06083943
CategoryPrivate Limited Company
Incorporation Date6 February 2007(17 years, 2 months ago)
Previous NameMcB's Electrical Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Shane Mark Rayner
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2007(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSaxon House 27 Duke Street
Chelmsford
CM1 1HT
Director NameMr Benjamin Simon Waldron
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2007(same day as company formation)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaxon House 27 Duke Street
Chelmsford
CM1 1HT
Secretary NameMr Shane Mark Rayner
NationalityBritish
StatusResigned
Appointed06 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurgundy Court 64-66 Springfield Road
Chelmsford
CM2 6JY

Contact

Websitemcbs.co.uk
Email address[email protected]
Telephone01206 861499
Telephone regionColchester

Location

Registered AddressSaxon House
27 Duke Street
Chelmsford
CM1 1HT
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Benjamin Waldron
50.00%
Ordinary
50 at £1Shane Rayner
50.00%
Ordinary

Financials

Year2014
Net Worth£370,652
Cash£64,059
Current Liabilities£309,923

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return21 February 2024 (1 month, 4 weeks ago)
Next Return Due7 March 2025 (10 months, 3 weeks from now)

Charges

15 November 2018Delivered on: 15 November 2018
Persons entitled: Growth Street Provision Limited

Classification: A registered charge
Outstanding

Filing History

23 November 2017Registered office address changed from Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU England to Burgundy Court 64-66 Springfield Road Chelmsford CM2 6JY on 23 November 2017 (1 page)
23 November 2017Total exemption full accounts made up to 28 February 2017 (13 pages)
17 March 2017Registered office address changed from Onslow House 62 Broomfield Road Chelmsford CM1 1SW England to Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 17 March 2017 (1 page)
24 February 2017Confirmation statement made on 6 February 2017 with updates (7 pages)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
30 March 2016Statement of capital following an allotment of shares on 24 February 2016
  • GBP 104
(5 pages)
29 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(4 pages)
29 February 2016Director's details changed for Mr Shane Mark Rayner on 17 February 2016 (2 pages)
29 February 2016Director's details changed for Mr Benjamin Simon Waldron on 17 February 2016 (2 pages)
3 February 2016Registered office address changed from Unit 5 Park Farm Kelvedon Road Inworth Colchester CO5 9SH England to Onslow House 62 Broomfield Road Chelmsford CM1 1SW on 3 February 2016 (1 page)
3 February 2016Company name changed mcb's electrical LIMITED\certificate issued on 03/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-02
(3 pages)
8 December 2015Secretary's details changed for Mr Shane Mark Rayner on 8 December 2015 (1 page)
8 December 2015Secretary's details changed for Mr Shane Mark Rayner on 8 December 2015 (1 page)
8 December 2015Director's details changed for Mr Benjamin Simon Waldron on 8 December 2015 (2 pages)
8 December 2015Director's details changed for Mr Benjamin Simon Waldron on 8 December 2015 (2 pages)
8 December 2015Director's details changed for Mr Shane Mark Rayner on 8 December 2015 (2 pages)
8 December 2015Director's details changed for Mr Shane Mark Rayner on 8 December 2015 (2 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
15 May 2015Registered office address changed from 122 New London Road Chelmsford Essex CM2 0RG to Unit 5 Park Farm Kelvedon Road Inworth Colchester CO5 9SH on 15 May 2015 (1 page)
11 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(5 pages)
11 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(5 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
17 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(5 pages)
17 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(5 pages)
7 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
13 March 2013Registered office address changed from 7 the Courtyards, Wyncolls Road Severalls Industrial Park Colchester Essex CO4 9PE United Kingdom on 13 March 2013 (1 page)
12 March 2013Director's details changed for Mr Shane Mark Rayner on 6 February 2013 (2 pages)
12 March 2013Director's details changed for Benjamin Simon Waldron on 6 February 2013 (2 pages)
12 March 2013Director's details changed for Mr Shane Mark Rayner on 6 February 2013 (2 pages)
12 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
12 March 2013Director's details changed for Benjamin Simon Waldron on 6 February 2013 (2 pages)
12 March 2013Secretary's details changed for Shane Mark Rayner on 6 February 2013 (1 page)
12 March 2013Secretary's details changed for Shane Mark Rayner on 6 February 2013 (1 page)
12 March 2013Registered office address changed from 122 New London Road Chelmsford Essex CM2 0RG United Kingdom on 12 March 2013 (1 page)
12 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
11 March 2013Registered office address changed from 7 the Courtyards Phoenix Square Wyncolls Road Severalls Park Colchester Essex CO4 9PE on 11 March 2013 (1 page)
11 June 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
28 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (14 pages)
28 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (14 pages)
1 July 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
16 February 2011Annual return made up to 6 February 2011 (14 pages)
16 February 2011Annual return made up to 6 February 2011 (14 pages)
7 February 2011Total exemption small company accounts made up to 28 February 2010 (7 pages)
30 April 2010Annual return made up to 6 February 2010 with a full list of shareholders (14 pages)
30 April 2010Annual return made up to 6 February 2010 with a full list of shareholders (14 pages)
8 April 2010Annual return made up to 6 February 2010 with a full list of shareholders (14 pages)
8 April 2010Annual return made up to 6 February 2010 with a full list of shareholders (14 pages)
13 May 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
14 April 2009Return made up to 06/02/09; full list of members (6 pages)
2 April 2009Registered office changed on 02/04/2009 from 19 blackwood chine south woodham ferrers chelmsford essex CM3 5FZ (1 page)
28 October 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
8 February 2008Return made up to 06/02/08; full list of members (2 pages)
6 February 2007Incorporation (13 pages)