M C S SALES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameM C S SALES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01766795
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of M C S SALES LIMITED?

    • Retail sale via mail order houses or via Internet (47910) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is M C S SALES LIMITED located?

    Registered Office Address
    Overross House
    Ross Park
    HR9 7US Ross-On-Wye
    Herefordshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for M C S SALES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for M C S SALES LIMITED?

    Last Confirmation Statement Made Up ToJan 11, 2027
    Next Confirmation Statement DueJan 25, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 11, 2026
    OverdueNo

    What are the latest filings for M C S SALES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 11, 2026 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2025

    3 pagesAA

    Memorandum and Articles of Association

    38 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mr David Roy Wilkin as a director on Nov 10, 2025

    2 pagesAP01

    Director's details changed for Mrs Margrit Alexandra Luk on Jun 02, 2022

    2 pagesCH01

    Appointment of Mrs Jane Auker-Howlett as a secretary on Apr 01, 2025

    2 pagesAP03

    Termination of appointment of Wadham St. John Downing as a director on Mar 19, 2025

    1 pagesTM01

    Termination of appointment of Gwyn Huw Davies as a secretary on Mar 30, 2025

    1 pagesTM02

    Confirmation statement made on Jan 11, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2024

    3 pagesAA

    Appointment of Mr Wadham St. John Downing as a director on Nov 29, 2024

    2 pagesAP01

    Termination of appointment of Susan Helen Ronaldson as a director on Nov 29, 2024

    1 pagesTM01

    Termination of appointment of Katherine Stephenson as a director on Oct 20, 2024

    1 pagesTM01

    Appointment of Mrs Kate Jacques as a director on Sep 04, 2024

    2 pagesAP01

    Confirmation statement made on Jan 11, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2023

    3 pagesAA

    Secretary's details changed for Mr Huw Davies on Nov 30, 2023

    1 pagesCH03

    Appointment of Mr Huw Davies as a secretary on Nov 30, 2023

    2 pagesAP03

    Termination of appointment of Jayne Tucker as a secretary on Nov 30, 2023

    1 pagesTM02

    Confirmation statement made on Jan 11, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2022

    3 pagesAA

    Termination of appointment of Elizabeth Nicola Spencer as a secretary on Sep 23, 2022

    1 pagesTM02

    Appointment of Ms Jayne Tucker as a secretary on Sep 23, 2022

    2 pagesAP03

    Confirmation statement made on Jan 11, 2022 with no updates

    3 pagesCS01

    Who are the officers of M C S SALES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AUKER-HOWLETT, Jane
    Ross Park
    HR9 7US Ross-On-Wye
    Overross House
    Herefordshire
    United Kingdom
    Secretary
    Ross Park
    HR9 7US Ross-On-Wye
    Overross House
    Herefordshire
    United Kingdom
    334103260001
    JACQUES, Kate
    Ross Park
    HR9 7US Ross-On-Wye
    Overross House
    Herefordshire
    United Kingdom
    Director
    Ross Park
    HR9 7US Ross-On-Wye
    Overross House
    Herefordshire
    United Kingdom
    EnglandBritish327295520001
    LUK, Margrit Alexandra
    Ross Park
    HR9 7US Ross-On-Wye
    Overross House
    Herefordshire
    United Kingdom
    Director
    Ross Park
    HR9 7US Ross-On-Wye
    Overross House
    Herefordshire
    United Kingdom
    EnglandIrish120835690002
    WILKIN, David Roy
    Ross Park
    HR9 7US Ross-On-Wye
    Overross House
    Herefordshire
    United Kingdom
    Director
    Ross Park
    HR9 7US Ross-On-Wye
    Overross House
    Herefordshire
    United Kingdom
    EnglandBritish335730980001
    BRIDGEWATER, Pamela Elizabeth
    Unit 3 Wolf Business Park
    Alton Road
    HR9 5NB Ross On Wye
    Herefordshire
    Secretary
    Unit 3 Wolf Business Park
    Alton Road
    HR9 5NB Ross On Wye
    Herefordshire
    British20126330004
    DAVIES, Gwyn Huw
    Ross Park
    HR9 7US Ross-On-Wye
    Overross House
    Herefordshire
    United Kingdom
    Secretary
    Ross Park
    HR9 7US Ross-On-Wye
    Overross House
    Herefordshire
    United Kingdom
    316529430002
    LUK, Sandy
    Ross Park
    HR9 7US Ross-On-Wye
    Overross House
    Herefordshire
    United Kingdom
    Secretary
    Ross Park
    HR9 7US Ross-On-Wye
    Overross House
    Herefordshire
    United Kingdom
    242747370001
    PEREZ, Clare
    Ross Park
    HR9 7QQ Ross On Wye
    Over Ross House
    Herefordshire
    United Kingdom
    Secretary
    Ross Park
    HR9 7QQ Ross On Wye
    Over Ross House
    Herefordshire
    United Kingdom
    British140405680001
    SAVIDGE, Amanda Jane
    Mcs Sales Ltd 9 Gloucester Road
    HR9 5BU Ross On Wye
    Herefordshire
    Secretary
    Mcs Sales Ltd 9 Gloucester Road
    HR9 5BU Ross On Wye
    Herefordshire
    British61047990001
    SPENCER, Elizabeth Nicola
    Ross Park
    HR9 7US Ross-On-Wye
    Overross House
    Herefordshire
    United Kingdom
    Secretary
    Ross Park
    HR9 7US Ross-On-Wye
    Overross House
    Herefordshire
    United Kingdom
    247700110001
    TUCKER, Jayne
    Ross Park
    HR9 7US Ross-On-Wye
    Overross House
    Herefordshire
    United Kingdom
    Secretary
    Ross Park
    HR9 7US Ross-On-Wye
    Overross House
    Herefordshire
    United Kingdom
    300413090001
    ALDWIN, Tara Ann
    Ross Park
    HR9 7QQ Ross On Wye
    Over Ross House
    Herefordshire
    United Kingdom
    Director
    Ross Park
    HR9 7QQ Ross On Wye
    Over Ross House
    Herefordshire
    United Kingdom
    EnglandBritish126745780002
    BRAMALL, Colin Stephen
    The Well House 131a High Street
    Riseley
    MK44 1DJ Bedford
    Bedfordshire
    Director
    The Well House 131a High Street
    Riseley
    MK44 1DJ Bedford
    Bedfordshire
    British62475470002
    BROOKE, Barry John
    5 Holles Crescent
    The Park
    NG7 1BZ Nottingham
    Nottinghamshire
    Director
    5 Holles Crescent
    The Park
    NG7 1BZ Nottingham
    Nottinghamshire
    British2911950001
    COLLS, Andrew John
    The Old Chapel 7 Chapel Lane East
    Hasland
    S41 0AJ Chesterfield
    Derbyshire
    Director
    The Old Chapel 7 Chapel Lane East
    Hasland
    S41 0AJ Chesterfield
    Derbyshire
    EnglandBritish61370150001
    CROSSLEY, John Michael Anthony
    Ross Park
    HR9 7US Ross-On-Wye
    Overross House
    Herefordshire
    United Kingdom
    Director
    Ross Park
    HR9 7US Ross-On-Wye
    Overross House
    Herefordshire
    United Kingdom
    EnglandBritish100159800003
    DOWNING, Wadham St. John
    Ross Park
    HR9 7US Ross-On-Wye
    Overross House
    Herefordshire
    United Kingdom
    Director
    Ross Park
    HR9 7US Ross-On-Wye
    Overross House
    Herefordshire
    United Kingdom
    EnglandBritish327528760001
    DUCHESNE, Peter Robin
    Lake Lodge
    Churt
    GU10 2QB Farnham
    Surrey
    Director
    Lake Lodge
    Churt
    GU10 2QB Farnham
    Surrey
    British1952320001
    EARLL, Robert Clifford, Dr
    Candle Cottage
    GL18 2BU Kempley
    Gloucestershire
    Director
    Candle Cottage
    GL18 2BU Kempley
    Gloucestershire
    British55813940001
    HAVARD, Madeleine Sara Catherine, Dr
    Lowlands Cottage Crinow
    SA67 8TB Narberth
    Pembrokeshire
    Director
    Lowlands Cottage Crinow
    SA67 8TB Narberth
    Pembrokeshire
    WalesBritish35113640003
    IRVINE, Ian Alexander Noble
    14 Tregunter Road
    SW10 9LR London
    Director
    14 Tregunter Road
    SW10 9LR London
    British53758680001
    IRVINE, Ian Alexander Noble
    14 Tregunter Road
    SW10 9LR London
    Director
    14 Tregunter Road
    SW10 9LR London
    British53758680001
    NEWMAN, Geoffrey Robert, Sir
    Sanders
    Old Road, Stoke Fleming
    TQ6 0PY Dartmouth
    Devon
    Director
    Sanders
    Old Road, Stoke Fleming
    TQ6 0PY Dartmouth
    Devon
    United KingdomBritish64171170002
    PALMER, Robert John
    Neighbourne Cottage Neighbourne
    Oakhill
    BA3 5BQ Bath
    Avon
    Director
    Neighbourne Cottage Neighbourne
    Oakhill
    BA3 5BQ Bath
    Avon
    British28576180001
    RONALDSON, Susan Helen
    Ross Park
    HR9 7US Ross-On-Wye
    Overross House
    Herefordshire
    United Kingdom
    Director
    Ross Park
    HR9 7US Ross-On-Wye
    Overross House
    Herefordshire
    United Kingdom
    EnglandBritish250755510001
    STEPHENSON, Katherine
    Ross Park
    HR9 7US Ross-On-Wye
    Overross House
    Herefordshire
    United Kingdom
    Director
    Ross Park
    HR9 7US Ross-On-Wye
    Overross House
    Herefordshire
    United Kingdom
    United KingdomBritish283474920002

    Who are the persons with significant control of M C S SALES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Marine Conservation Society Limited
    Ross Park
    HR9 7QQ Ross On Wye
    Over Ross House
    Herefordshire
    United Kingdom
    Jun 30, 2016
    Ross Park
    HR9 7QQ Ross On Wye
    Over Ross House
    Herefordshire
    United Kingdom
    No
    Legal FormUk
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number02550966
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0