MRC GLOBAL (UK) LIMITED
Overview
Company Name | MRC GLOBAL (UK) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03471259 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MRC GLOBAL (UK) LIMITED?
- Other retail sale not in stores, stalls or markets (47990) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is MRC GLOBAL (UK) LIMITED located?
Registered Office Address | Heaton House Riverside Drive BD19 4DH Cleckheaton West Yorkshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MRC GLOBAL (UK) LIMITED?
Company Name | From | Until |
---|---|---|
MRC TRANSMARK LIMITED | Nov 20, 2009 | Nov 20, 2009 |
TRANSMARK FCX LIMITED | Sep 27, 2005 | Sep 27, 2005 |
TRANSMARK HEATON VALVES LIMITED | Dec 12, 1997 | Dec 12, 1997 |
LEGISLATOR 1365 LIMITED | Nov 25, 1997 | Nov 25, 1997 |
What are the latest accounts for MRC GLOBAL (UK) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for MRC GLOBAL (UK) LIMITED?
Last Confirmation Statement Made Up To | Nov 25, 2025 |
---|---|
Next Confirmation Statement Due | Dec 09, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 25, 2024 |
Overdue | No |
What are the latest filings for MRC GLOBAL (UK) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Grant Harley as a director on Jun 09, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Sarah Jayne Rawcliffe as a secretary on Dec 06, 2024 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Nov 25, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 32 pages | AA | ||||||||||
Confirmation statement made on Nov 25, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms. Gillian Sarah Anderson as a director on Oct 03, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Cornelis Christoffel Putter as a director on Oct 03, 2023 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 33 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2021 | 33 pages | AA | ||||||||||
Confirmation statement made on Nov 25, 2022 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mrs Claire Jane Hellmund on Apr 04, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Martyn Peter Johnson on Mar 31, 2021 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Cornelis Christoffel Putter on Jul 31, 2020 | 2 pages | CH01 | ||||||||||
Termination of appointment of Stephen Bradley Smith as a director on Jan 31, 2022 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 28 pages | AA | ||||||||||
Confirmation statement made on Nov 25, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 26 pages | AA | ||||||||||
Confirmation statement made on Nov 25, 2020 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Nov 25, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 21 pages | AA | ||||||||||
Appointment of Mr Martyn Peter Johnson as a director on May 10, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Cornelis Christoffel Putter as a director on May 10, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Adnan Velic as a director on May 10, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 25, 2018 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of MRC GLOBAL (UK) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ANDERSON, Gillian Sarah, Ms. | Director | c/o Mrc Global Inc. 1301 Mckinney Street Suite 2300 77010 Houston Three Houston Center Texas United States | United States | British | Vice President And Chief Accounting Officer (Cao) | 314837570001 | ||||
HARLEY, Grant | Director | Heaton House Riverside Drive BD19 4DH Cleckheaton West Yorkshire | United Kingdom | British | Executive Director - International Finance | 94103160001 | ||||
HELLMUND, Claire Jane | Director | Heaton House Riverside Drive BD19 4DH Cleckheaton West Yorkshire | United Kingdom | British | Solicitor | 241640260002 | ||||
JOHNSON, Martyn Peter | Director | Heaton House Riverside Drive BD19 4DH Cleckheaton West Yorkshire | England | British | Director | 258360190002 | ||||
ADDY, John Charles | Secretary | 36 The Paddock Kirkheaton HD5 0ER Huddersfield West Yorkshire | British | 81753960001 | ||||||
DENNEHY, John Patrick | Secretary | 33 Honeymeade Close Stanton IP31 2EF Bury St Edmunds Suffolk | British | 35497350001 | ||||||
PEGG, Anthony Arthur | Secretary | Woodhead House Denholme Gate Road Hipperholme HX3 8JR Halifax West Yorkshire | British | Finance Director | 46168700003 | |||||
POOLEY, Maureen | Secretary | 12 Lodge Lane Old Catton NR6 7HG Norwich Norfolk | English | Corporate Controller | 51896650001 | |||||
RAWCLIFFE, Sarah Jayne | Secretary | Heaton House Riverside Drive BD19 4DH Cleckheaton West Yorkshire | 168520810001 | |||||||
AASLAND, Steinar | Director | Heaton House Riverside Drive BD19 4DH Cleckheaton West Yorkshire | Norway | Norwegian | Director | 186921750001 | ||||
BOWHAY, John Leslie | Director | Heaton House Riverside Drive BD19 4DH Cleckheaton West Yorkshire | England | British | Director | 154007520001 | ||||
BRAS, Marcel | Director | Heaton House Riverside Drive BD19 4DH Cleckheaton West Yorkshire | Netherlands | Netherlands | Director | 166074890001 | ||||
BROWN, Hugh Taylor Mark | Director | Langland House 17 Park Road LS29 6LS Menston West Yorkshire | United Kingdom | British | Accountant | 176915580001 | ||||
DAVIDSON, Adam Alexander | Director | Heaton House Riverside Drive BD19 4DH Cleckheaton West Yorkshire | England | British | Solicitor | 192831060001 | ||||
ELLIS, Michael Norris | Director | 422 Great North Road Eaton Ford PE19 3RS St Neots Cambridgeshire | British | Commercial Director | 38007240001 | |||||
HEATON, Simon David | Director | Sutcliffe Wood Farm Wood Bottom Lane Hove Edge HD6 2QW Brighouse West Yorkshire | England | English | Company Director | 105870470001 | ||||
HODGSON, Craig Ian | Director | 16 Dragoon Close Thorpe St. Andrew NR7 0YL Norwich Norfolk | British | Solicitor | 54814190001 | |||||
KAPPEN, Hendricus Johannes Leonardus | Director | Boeschoterweg 2 Putten 3881 Rk The Netherlands | Dutch | Director | 66021120001 | |||||
KRANS, Gerard Picton | Director | Belgische Plein 12 The Hague 2587 Ad Netherlands | Dutch | Director | 84256910001 | |||||
MCCLUSKEY, Frederick Anthony | Director | 12 Alpine Way SR3 1TN Sunderland Tyne & Wear | England | British | Director | 104802100001 | ||||
MUIR, David Donaldson | Director | 31 Balmoral Gardens Bellsquarry South Murieston EH54 9EX Livingston West Lothian | British | Director | 51804590001 | |||||
PARKER, Christopher Barrie | Director | 3 Dalhiberty Court Bailliswells Road Beilside Aberdeen Scotland | British | Director | 17218540001 | |||||
PEGG, Anthony Arthur | Director | Woodhead House Denholme Gate Road Hipperholme HX3 8JR Halifax West Yorkshire | British | Finance Director | 46168700003 | |||||
POOLEY, Maureen | Director | 12 Lodge Lane Old Catton NR6 7HG Norwich Norfolk | England | English | Corporate Controller | 51896650001 | ||||
PUTTER, Cornelis Christoffel | Director | Heaton House Riverside Drive BD19 4DH Cleckheaton West Yorkshire | United States | Australian | Finance Director | 258359420002 | ||||
ROMULD, Trine Sæther | Director | Heaton House Riverside Drive BD19 4DH Cleckheaton West Yorkshire | Norway | Norwegian | Finance Director | 193154720001 | ||||
SINGH, Kavita | Director | Heaton House Riverside Drive BD19 4DH Cleckheaton West Yorkshire | England | British | Solicitor | 109468930001 | ||||
SMITH, Stephen Bradley | Director | Heaton House Riverside Drive BD19 4DH Cleckheaton West Yorkshire | United Kingdom | British | Managing Director | 181586860001 | ||||
STEPHEN, Robert Grant | Director | Roughwood 32 The Ridgeway Cuffley EN6 4AX Potters Bar Hertfordshire | British | Company Director | 2650050001 | |||||
SUDBURY, Melvyn John | Director | 15 Whitestone Drive BD20 5JB East Morton West Yorkshire | England | British | Operations Director | 196226600001 | ||||
VAN DER ZOUW, Jan | Director | Van Foreestweg 11a Den Helder 1787 Bk Netherlands | Dutch | Company Director | 50316640001 | |||||
VANDEN BERG, Hendrik Aart | Director | Rigterskamp 28 Blaricum 1261 Tn Netherlands | Dutch | Controller | 51306070001 | |||||
VELIC, Adnan | Director | Heaton House Riverside Drive BD19 4DH Cleckheaton West Yorkshire | Singapore | British | Director | 202395190001 | ||||
WAGSTAFF, Neil Philip | Director | Heaton House Riverside Drive BD19 4DH Cleckheaton West Yorkshire | United Kingdom | British | Managing Director Chartered Di | 51804690003 | ||||
WILKINSON, John Peers | Director | Heaton House Riverside Drive BD19 4DH Cleckheaton West Yorkshire | England | United Kingdom | Accountant | 56508250003 |
Who are the persons with significant control of MRC GLOBAL (UK) LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Mrc Transmark Holdings Uk Limited | Apr 06, 2016 | Bradford Road Chain Bar BD19 6BW Cleckheaton Park House England | No | ||||
| |||||||
Natures of Control
|
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