MCS CAR SERVICES LTD

Address:
4 Norman House, Victoria Road, Shifnal, TF11 8AF, England

MCS CAR SERVICES LTD is a business entity registered at Companies House, UK, with entity identifier is 04486179. The registration start date is July 15, 2002. The current status is Active.

Company Overview

Company Number 04486179
Company Name MCS CAR SERVICES LTD
Registered Address 4 Norman House
Victoria Road
Shifnal
TF11 8AF
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2002-07-15
Account Ref Day 31
Account Ref Month 7
Accounts Due Date 2021-04-30
Accounts Last Update 2019-07-31
Returns Due Date 2016-08-12
Returns Last Update 2015-07-15
Confirmation Statement Due Date 2021-07-29
Confirmation Statement Last Update 2020-07-15
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
49320 Taxi operation

Office Location

Address 4 NORMAN HOUSE
VICTORIA ROAD
Post Town SHIFNAL
Post Code TF11 8AF
Country ENGLAND

Companies with the same post code

Entity Name Office Address
ROLE CALL MANPOWER MANAGEMENT LIMITED 13 Victoria Road, Shifnal, TF11 8AF, England
NEW TUBES TANNING & BEAUTY LTD Garden Suite, 13 Victoria Road, Shifnal, Shropshire, TF11 8AF, England
A AND M PROPERTY SERVICES LIMITED 4 Noram House, Victoria Road, Shifnal, TF11 8AF, England
JASPER REES LIMITED 15 Victoria Road, Shifnal, Shropshire, TF11 8AF
NIMBUS CONSTRUCTION LIMITED Seymour House, Victoria Road, Shifnal, Shropshire, TF11 8AF
WEST MIDLANDS LOGISTICS LIMITED 4 Noram House, Victoria Road, Shifnal, TF11 8AF, England
HRPW GROUP LIMITED 4 Noram House, Victoria Road, Shifnal, TF11 8AF, England
PPP (GROUP) LIMITED 4 Noram House, Victoria Road, Shifnal, TF11 8AF, England
PPP TRANSPORTATION LIMITED 4 Noram House, Victoria Road, Shifnal, TF11 8AF, England
PPP VEHICLE HIRE LIMITED 4 Noram House, Victoria Road, Shifnal, TF11 8AF, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
HORLOCK, Ken Secretary (Active) 139 High Road, Loughton, Essex, England /
17 July 2006
/
HORLOCK, Jean Catherine Director (Active) 139 High Road, Loughton, Essex, England March 1940 /
29 March 2005
Briish /
United Kingdom
Company Director
HORLOCK, Kenneth John Director (Active) 139 High Road, Loughton, Essex, IG10 4LT January 1940 /
6 April 2016
British /
England
Retired
HORLOCK, Jean Catherine Secretary (Resigned) 21 Poethlyn Drive, Costessey, Norwich, Norfolk, England, RM6 4TT /
15 July 2002
/
HORIDE, Shaun Matthew Director (Resigned) 37 Beaumont Road, Norwich, Norfolk, NR5 0HG December 1965 /
9 July 2004
British /
Driver
HORLOCK, Ken Director (Resigned) 5 Florence Gardens, Cadwell Heath, Romford, Essex, RM6 4TT /
21 August 2005
British /
Director
HORLOCK, Kenneth John Director (Resigned) 5 Florence Gardens, Chadwell Heath, Romford, Essex, RM6 4TT January 1940 /
15 July 2002
British /
Company Director
COMPANY DIRECTORS LIMITED Nominee Director (Resigned) 788-790 Finchley Road, London, NW11 7TJ /
15 July 2002
/

Competitor

Search similar business entities

Post Town SHIFNAL
Post Code TF11 8AF
SIC Code 49320 - Taxi operation

Improve Information

Please provide details on MCS CAR SERVICES LTD by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches