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

MCS CAR SERVICES LTD

4 Norman House, Victoria Road, Shifnal, TF11 8AF,
Company Registration Number
04486179
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Mcs Car Services Ltd
MCS CAR SERVICES LTD was founded on 2002-07-15 and has its registered office in Shifnal. The organisation's status is listed as "Active - Proposal to Strike off". Mcs Car Services Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MCS CAR SERVICES LTD
 
Legal Registered Office
4 Norman House
Victoria Road
Shifnal
TF11 8AF
Other companies in IG10
 
Filing Information
Company Number 04486179
Company ID Number 04486179
Date formed 2002-07-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2019-07-31
Account next due 2021-04-30
Latest return 2023-07-15
Return next due 2024-07-29
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB844113648  
Last Datalog update: 2024-05-07 02:43:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MCS CAR SERVICES LTD
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.
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
2024-03-19FIRST GAZETTE notice for compulsory strike-off
2023-10-03Compulsory strike-off action has been discontinued
2023-10-02CONFIRMATION STATEMENT MADE ON 15/07/23, WITH NO UPDATES
2022-11-15Compulsory strike-off action has been suspended
2022-11-15Compulsory strike-off action has been suspended
2022-11-15DISS16(SOAS)Compulsory strike-off action has been suspended
2022-10-04FIRST GAZETTE notice for compulsory strike-off
2022-10-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-10-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-07-30DISS40Compulsory strike-off action has been discontinued
2022-07-29CS01CONFIRMATION STATEMENT MADE ON 15/07/22, WITH NO UPDATES
2021-12-18Compulsory strike-off action has been suspended
2021-12-18DISS16(SOAS)Compulsory strike-off action has been suspended
2021-11-23GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-07-31DISS40Compulsory strike-off action has been discontinued
2021-07-30CS01CONFIRMATION STATEMENT MADE ON 15/07/21, WITH NO UPDATES
2021-07-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-09-14CS01CONFIRMATION STATEMENT MADE ON 15/07/20, WITH NO UPDATES
2020-07-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2020-07-11CS01CONFIRMATION STATEMENT MADE ON 15/07/19, WITH UPDATES
2020-07-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MEHRAN HAFEZI
2020-07-11AP01DIRECTOR APPOINTED MR MEHRAN HAFEZI
2020-07-11PSC07CESSATION OF HASAN KOURNIF AS A PERSON OF SIGNIFICANT CONTROL
2020-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/20 FROM 139 High Road Loughton Essex IG10 4LT
2019-05-14DISS16(SOAS)Compulsory strike-off action has been suspended
2019-03-26GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 15/07/18, WITH NO UPDATES
2018-07-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HASAN KOURNIF
2018-07-30TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH HORLOCK
2018-07-30TM01APPOINTMENT TERMINATED, DIRECTOR JEAN HORLOCK
2018-07-30TM02Termination of appointment of Ken Horlock on 2018-07-30
2018-07-30PSC07CESSATION OF KENNETH JOHN HORLOCK AS A PSC
2018-07-30PSC07CESSATION OF JEAN CATHERINE HORLOCK AS A PSC
2018-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2017-07-26CS01CONFIRMATION STATEMENT MADE ON 15/07/17, WITH NO UPDATES
2017-04-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/16
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-18CS01CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES
2016-07-18AP01DIRECTOR APPOINTED MR KENNETH JOHN HORLOCK
2016-04-29AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-06LATEST SOC06/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-06AR0115/07/15 ANNUAL RETURN FULL LIST
2015-04-30AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-02LATEST SOC02/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-02AR0115/07/14 ANNUAL RETURN FULL LIST
2014-04-28AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/14 FROM 122 Feering Hill Feering Colchester Essex CO5 9PY England
2013-07-24AR0115/07/13 ANNUAL RETURN FULL LIST
2013-04-30AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-20AR0115/07/12 ANNUAL RETURN FULL LIST
2012-02-09AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-18AR0115/07/11 ANNUAL RETURN FULL LIST
2011-04-27AA31/07/10 TOTAL EXEMPTION SMALL
2010-07-20AR0115/07/10 FULL LIST
2010-03-22AA31/07/09 TOTAL EXEMPTION SMALL
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN CATHERINE HORLOCK / 04/12/2009
2009-12-04CH03SECRETARY'S CHANGE OF PARTICULARS / KEN HORLOCK / 04/12/2009
2009-07-16363aRETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS
2009-05-26AA31/07/08 TOTAL EXEMPTION SMALL
2008-07-23363aRETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS
2008-07-23288cSECRETARY'S CHANGE OF PARTICULARS / KEN HORLOCK / 03/05/2007
2008-07-22288cDIRECTOR'S CHANGE OF PARTICULARS / JEAN HORLOCK / 03/05/2007
2008-05-30AA31/07/07 TOTAL EXEMPTION SMALL
2008-04-10287REGISTERED OFFICE CHANGED ON 10/04/2008 FROM QUAYSIDE HOUSE KING EDWARD QUAY COLCHESTER ESSEX CO2 8JB
2007-11-05363aRETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS
2007-11-05288bSECRETARY RESIGNED
2007-05-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-08-24288aNEW SECRETARY APPOINTED
2006-08-24288bDIRECTOR RESIGNED
2006-08-07363aRETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS
2006-06-12288aNEW DIRECTOR APPOINTED
2006-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-05-18288bDIRECTOR RESIGNED
2005-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2005-08-08363aRETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS
2005-04-28288aNEW DIRECTOR APPOINTED
2004-11-12363sRETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS
2004-08-05288bDIRECTOR RESIGNED
2004-07-26288aNEW DIRECTOR APPOINTED
2004-07-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03
2003-09-29363sRETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS
2003-04-30287REGISTERED OFFICE CHANGED ON 30/04/03 FROM: GOLDLAY HOUSE, 114 PARKWAY CHELMSFORD ESSEX CM2 7PR
2002-09-0988(2)RAD 15/07/02--------- £ SI 1@1=1 £ IC 1/2
2002-08-14288aNEW DIRECTOR APPOINTED
2002-08-14288bDIRECTOR RESIGNED
2002-08-14288bSECRETARY RESIGNED
2002-08-14288aNEW SECRETARY APPOINTED
2002-07-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
493 - Other passenger land transport
49320 - Taxi operation




Licences & Regulatory approval
We could not find any licences issued to MCS CAR SERVICES LTD 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 CAR SERVICES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MCS CAR SERVICES LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.269
MortgagesNumMortOutstanding0.209
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 49320 - Taxi operation

Creditors
Creditors Due After One Year 2012-08-01 £ 4,623
Creditors Due After One Year 2012-07-31 £ 4,623
Creditors Due Within One Year 2013-07-31 £ 47,033
Creditors Due Within One Year 2012-08-01 £ 45,156
Creditors Due Within One Year 2012-07-31 £ 45,156
Creditors Due Within One Year 2011-07-31 £ 61,870

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2019-07-31

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 CAR SERVICES LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-07-31 £ 5,621
Cash Bank In Hand 2012-08-01 £ 2,383
Cash Bank In Hand 2012-07-31 £ 2,383
Cash Bank In Hand 2011-07-31 £ 13,088
Current Assets 2013-07-31 £ 20,996
Current Assets 2012-08-01 £ 20,138
Current Assets 2012-07-31 £ 20,138
Current Assets 2011-07-31 £ 31,367
Debtors 2013-07-31 £ 15,375
Debtors 2012-08-01 £ 17,755
Debtors 2012-07-31 £ 17,755
Debtors 2011-07-31 £ 18,279
Tangible Fixed Assets 2013-07-31 £ 15,462
Tangible Fixed Assets 2012-08-01 £ 21,649
Tangible Fixed Assets 2012-07-31 £ 21,649
Tangible Fixed Assets 2011-07-31 £ 29,153

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MCS CAR SERVICES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for MCS CAR SERVICES LTD
Trademarks
We have not found any records of MCS CAR SERVICES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MCS CAR SERVICES LTD. 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 (49320 - Taxi operation) as MCS CAR SERVICES LTD are:

ABBA CARS LIMITED £ 612,383
FIVE STAR CORPORATE CARS LIMITED £ 605,730
4X LIMITED £ 533,854
ETON CARS LIMITED £ 389,442
POOLE RADIO CABS LIMITED £ 336,960
BRIGHTON AND HOVE RADIO CABS LIMITED £ 329,691
SWALLOWNEST & AIRPORT TAXIS LIMITED £ 284,153
EUROCOACHES LIMITED £ 273,865
RAINBOW TAXIS LIMITED £ 211,556
SWIFT CARZ LIMITED £ 156,409
UNITY TRAVEL LIMITED £ 39,754,213
EXPRESS CABS & COURIERS LIMITED £ 9,362,810
ROLLINSON SAFEWAY LIMITED £ 8,887,785
EUROCOACHES LIMITED £ 8,208,981
AMK CHAUFFEUR DRIVE LIMITED £ 5,849,567
TAXI TELEPHONE SERVICES LIMITED £ 5,754,690
PREMIUM MINIBUSES & CARS LIMITED £ 5,073,952
WHEELERS TRAVEL LIMITED £ 4,356,295
BERKSHIRE EDUCATION TRAVEL LIMITED £ 4,355,756
SOUTH TYNESIDE TAXI AGENCY LIMITED £ 4,302,653
UNITY TRAVEL LIMITED £ 39,754,213
EXPRESS CABS & COURIERS LIMITED £ 9,362,810
ROLLINSON SAFEWAY LIMITED £ 8,887,785
EUROCOACHES LIMITED £ 8,208,981
AMK CHAUFFEUR DRIVE LIMITED £ 5,849,567
TAXI TELEPHONE SERVICES LIMITED £ 5,754,690
PREMIUM MINIBUSES & CARS LIMITED £ 5,073,952
WHEELERS TRAVEL LIMITED £ 4,356,295
BERKSHIRE EDUCATION TRAVEL LIMITED £ 4,355,756
SOUTH TYNESIDE TAXI AGENCY LIMITED £ 4,302,653
UNITY TRAVEL LIMITED £ 39,754,213
EXPRESS CABS & COURIERS LIMITED £ 9,362,810
ROLLINSON SAFEWAY LIMITED £ 8,887,785
EUROCOACHES LIMITED £ 8,208,981
AMK CHAUFFEUR DRIVE LIMITED £ 5,849,567
TAXI TELEPHONE SERVICES LIMITED £ 5,754,690
PREMIUM MINIBUSES & CARS LIMITED £ 5,073,952
WHEELERS TRAVEL LIMITED £ 4,356,295
BERKSHIRE EDUCATION TRAVEL LIMITED £ 4,355,756
SOUTH TYNESIDE TAXI AGENCY LIMITED £ 4,302,653
Outgoings
Business Rates/Property Tax
No properties were found where MCS CAR SERVICES LTD 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 CAR SERVICES LTD 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 CAR SERVICES LTD 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.