Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MCS INVESTMENTS LIMITED
Company Information for

MCS INVESTMENTS LIMITED

BLOIS MEADOW BUSINESS CENTRE, STEEPLE BUMPSTEAD, HAVERHILL, SUFFOLK, CB9 7BN,
Company Registration Number
03456626
Private Limited Company
Active

Company Overview

About Mcs Investments Ltd
MCS INVESTMENTS LIMITED was founded on 1997-10-28 and has its registered office in Haverhill. The organisation's status is listed as "Active". Mcs Investments Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MCS INVESTMENTS LIMITED
 
Legal Registered Office
BLOIS MEADOW BUSINESS CENTRE
STEEPLE BUMPSTEAD
HAVERHILL
SUFFOLK
CB9 7BN
Other companies in CO1
 
Filing Information
Company Number 03456626
Company ID Number 03456626
Date formed 1997-10-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/10/2022
Account next due 30/07/2024
Latest return 28/10/2015
Return next due 25/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB700454282  
Last Datalog update: 2023-12-05 11:17:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MCS INVESTMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MCS INVESTMENTS LIMITED
The following companies were found which have the same name as MCS INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MCS INVESTMENTS, LLLP 8443 E. AMHERST CIRCLE Denver CO 80231 Voluntarily Dissolved Company formed on the 2006-12-14
MCS INVESTMENTS, INC. 9849 Jefferson Parkway F3 Englewood CO 80112 Voluntarily Dissolved Company formed on the 1999-08-10
MCS INVESTMENTS, INC. C/O PURDY SPRINGFIELD OR 97477 Active Company formed on the 1995-08-02
MCS INVESTMENTS, LLC 321 1ST AVE W SEATTLE WA 981194103 Active Company formed on the 2004-08-02
MCS INVESTMENTS LLC 17287 E FORD DR Aurora CO 80017 Delinquent Company formed on the 2008-02-28
MCS INVESTMENTS, LLP 10488 W 6TH AVE Lakewood CO 80215 Delinquent Company formed on the 1997-03-28
MCS INVESTMENTS, LLC ONE SEAGATE STE 999 - TOLEDO OH 43604 Active Company formed on the 2002-03-21
MCS INVESTMENTS UNLIMITED, LLC NV Permanently Revoked Company formed on the 2007-07-02
MCS INVESTMENTS PRIVATE LIMITED 20/2 BAGIRATHI AMMAL STREET T.NAGAR MADRAS 600 017 MADRAS 600 017 Tamil Nadu DISSOLVED Company formed on the 1996-09-09
MCS INVESTMENTS (NSW) PTY LTD NSW 2111 Active Company formed on the 2011-04-20
MCS INVESTMENTS (WA) PTY LTD WA 6084 Active Company formed on the 2002-11-25
MCS Investments, Inc. 341 Maple Street Corona CA 91720 FTB Suspended Company formed on the 1987-02-03
MCS Investments, Inc. 6008 Verner Avenue Sacramento CA 95841 Active Company formed on the 2015-08-18
MCS INVESTMENTS INC Delaware Unknown
MCS INVESTMENTS, LTD. 1200 SOUTH PINE ISLAND ROAD PLANTATION FL 33324 Active Company formed on the 1997-12-18
MCS INVESTMENTS OF FLORIDA, INC. 1200 SOUTH PINE ISLAND ROAD PLANTATION FL 33324 Active Company formed on the 1991-08-01
MCS INVESTMENTS GENERAL PARTNER, INC. 1200 S PINE ISLAND RD PLANTATION FL 33324 Active Company formed on the 1997-12-18
MCS INVESTMENTS, INC. 308 JULIA ST. TITUSVILLE FL 32780 Inactive Company formed on the 1987-12-18
MCS INVESTMENTS II OF FLORIDA, LLC 5000 SANDESTIN BLVD. MIRAMAR BEACH FL 32550 Inactive Company formed on the 2012-05-10
MCS INVESTMENTS LLC 7324 Cypress Grove Rd Orlando FL 32819 Active Company formed on the 2003-08-29

Company Officers of MCS INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
ROBERT ARGENT
Company Secretary 2008-02-21
RICHARD ARGENT
Director 2001-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
ELAINE CLAIRE GABRIEL
Company Secretary 1997-11-20 2008-02-21
MARK PETER MILLER
Director 1997-11-20 2002-01-29
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominated Secretary 1997-10-28 1997-10-28
KEY LEGAL SERVICES (NOMINEES) LIMITED
Nominated Director 1997-10-28 1997-10-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT ARGENT ARGENT BUILDING COMPANY LIMITED Company Secretary 2003-08-06 CURRENT 2003-08-06 Dissolved 2013-10-10
ROBERT ARGENT ARGENT COUNTRY HOMES LIMITED Company Secretary 1991-06-20 CURRENT 1986-12-02 Active
RICHARD ARGENT ARGENT BUILDING COMPANY LIMITED Director 2003-08-06 CURRENT 2003-08-06 Dissolved 2013-10-10
RICHARD ARGENT GAMEGATE PROPERTIES LIMITED Director 1994-07-24 CURRENT 1988-09-01 Active
RICHARD ARGENT ARGENT COUNTRY HOMES LIMITED Director 1991-06-20 CURRENT 1986-12-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-2730/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-06Previous accounting period shortened from 31/10/22 TO 30/10/22
2022-08-3031/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-30AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-28CS01CONFIRMATION STATEMENT MADE ON 28/10/21, WITH UPDATES
2021-09-24AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-03AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-03CS01CONFIRMATION STATEMENT MADE ON 28/10/20, WITH UPDATES
2019-12-13CS01CONFIRMATION STATEMENT MADE ON 28/10/19, WITH UPDATES
2019-08-28AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/19 FROM The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG England
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 28/10/18, WITH UPDATES
2018-09-11AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-30LATEST SOC30/10/17 STATEMENT OF CAPITAL;GBP 2
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 28/10/17, WITH UPDATES
2017-08-31AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/17 FROM The Octagon Suite E 2nd Floor Middleborough Colchester CO1 1TG England
2017-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/17 FROM 82C East Hill Colchester Essex CO1 2QW
2016-10-28LATEST SOC28/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-28CS01CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES
2016-07-25AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-29LATEST SOC29/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-29AR0128/10/15 ANNUAL RETURN FULL LIST
2015-08-26AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-29LATEST SOC29/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-29AR0128/10/14 ANNUAL RETURN FULL LIST
2014-07-17AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-28LATEST SOC28/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-28AR0128/10/13 ANNUAL RETURN FULL LIST
2013-07-22AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-18AR0128/10/12 ANNUAL RETURN FULL LIST
2012-06-19AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-28AR0128/10/11 ANNUAL RETURN FULL LIST
2011-05-13MG01Particulars of a mortgage or charge / charge no: 8
2011-01-12AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-01AR0128/10/10 ANNUAL RETURN FULL LIST
2010-01-15AA31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-03AR0128/10/09 ANNUAL RETURN FULL LIST
2009-11-03CH01Director's details changed for Richard Argent on 2009-10-28
2009-02-08AA31/10/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-11-04363aRETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS
2008-04-16AA31/10/07 TOTAL EXEMPTION SMALL
2008-03-04288bAPPOINTMENT TERMINATED SECRETARY ELAINE GABRIEL
2008-03-04288aSECRETARY APPOINTED ROBERT ARGENT
2007-11-22363sRETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS
2007-05-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-01-26363sRETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS
2006-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-11-16363sRETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS
2005-09-23395PARTICULARS OF MORTGAGE/CHARGE
2005-09-23395PARTICULARS OF MORTGAGE/CHARGE
2005-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-11-04363sRETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS
2004-02-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2003-10-22363sRETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS
2002-10-28363sRETURN MADE UP TO 28/10/02; FULL LIST OF MEMBERS
2002-03-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2002-02-08288bDIRECTOR RESIGNED
2002-02-01395PARTICULARS OF MORTGAGE/CHARGE
2001-11-27363sRETURN MADE UP TO 28/10/01; FULL LIST OF MEMBERS
2001-07-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00
2001-07-13288aNEW DIRECTOR APPOINTED
2000-11-08363sRETURN MADE UP TO 28/10/00; FULL LIST OF MEMBERS
2000-05-03AAFULL ACCOUNTS MADE UP TO 31/10/99
1999-11-10363sRETURN MADE UP TO 28/10/99; FULL LIST OF MEMBERS
1999-07-07AAFULL ACCOUNTS MADE UP TO 31/10/98
1998-11-04363sRETURN MADE UP TO 28/10/98; FULL LIST OF MEMBERS
1998-05-18395PARTICULARS OF MORTGAGE/CHARGE
1998-05-18395PARTICULARS OF MORTGAGE/CHARGE
1998-04-02395PARTICULARS OF MORTGAGE/CHARGE
1998-01-12288bSECRETARY RESIGNED
1998-01-12288bDIRECTOR RESIGNED
1997-12-02287REGISTERED OFFICE CHANGED ON 02/12/97 FROM: 76 WHITCHURCH ROAD CARDIFF CF4 3LX
1997-12-02288aNEW DIRECTOR APPOINTED
1997-12-02288aNEW SECRETARY APPOINTED
1997-11-21CERTNMCOMPANY NAME CHANGED EXITSTAR LIMITED CERTIFICATE ISSUED ON 21/11/97
1997-10-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MCS INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MCS INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-05-13 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-09-23 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-09-23 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-02-01 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-05-18 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-05-18 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1998-04-02 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MCS INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of MCS INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MCS INVESTMENTS LIMITED
Trademarks
We have not found any records of MCS INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MCS INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as MCS INVESTMENTS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MCS INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MCS INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MCS INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.