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 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 |
SIC Code | Industry |
---|---|
49320 | Taxi operation |
Address |
4 NORMAN HOUSE VICTORIA ROAD |
Post Town | SHIFNAL |
Post Code | TF11 8AF |
Country | ENGLAND |
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 |
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 |
/ |
Post Town | SHIFNAL |
Post Code | TF11 8AF |
SIC Code | 49320 - Taxi operation |
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.