Company NameM.C.C. (Hull) Ltd
DirectorMark Geoffrey White
Company StatusActive
Company Number04832741
CategoryPrivate Limited Company
Incorporation Date15 July 2003(20 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Secretary NameMr John Adrian Edwards
NationalityBritish
StatusCurrent
Appointed15 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81,Cleveland Street,Hull,United Kindom 81, Clevela
Hull
HU8 7AU
Director NameMr Mark Geoffrey White
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2003(2 weeks, 1 day after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81,Cleveland Street,Hull,United Kindom 81, Clevela
Hull
HU8 7AU
Director NameMr John Adrian Edwards
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor Holme Farm Fold Lane
Cowling
Keighley
West Yorkshire
BD22 0BQ
Director NameMrs Margaret Elizabeth Edwards
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor Holme Farm
Fold Lane, Cowling
Keighley
West Yorkshire
BD22 0BQ
Secretary NameMr John Adrian Edwards
StatusResigned
Appointed19 February 2024(20 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 19 February 2024)
RoleCompany Director
Correspondence Address81,Cleveland Street,Hull,United Kindom 81, Clevela
Hull
HU8 7AU
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed15 July 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed15 July 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered Address81,Cleveland Street,Hull,United Kindom
81, Cleveland Street
Hull
HU8 7AU
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull

Shareholders

1 at £1Mark Geoffrey White
100.00%
Ordinary

Financials

Year2014
Net Worth£11,737
Cash£16,099
Current Liabilities£66,205

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return15 July 2023 (9 months, 2 weeks ago)
Next Return Due29 July 2024 (3 months from now)

Filing History

25 July 2023Confirmation statement made on 15 July 2023 with no updates (3 pages)
18 July 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
4 July 2023Director's details changed for Mr Mark Geoffrey White on 4 July 2023 (2 pages)
4 July 2023Secretary's details changed for Mr John Adrian Edwards on 4 July 2023 (1 page)
8 February 2023Termination of appointment of John Adrian Edwards as a director on 7 February 2023 (1 page)
8 February 2023Termination of appointment of Margaret Elizabeth Edwards as a director on 7 February 2023 (1 page)
1 August 2022Confirmation statement made on 15 July 2022 with no updates (3 pages)
29 July 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
18 August 2021Confirmation statement made on 15 July 2021 with no updates (3 pages)
21 July 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
30 July 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
21 July 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
31 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
26 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
16 August 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
27 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
20 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
20 July 2017Change of details for Mr Mark Geoffrey White as a person with significant control on 16 July 2016 (2 pages)
20 July 2017Change of details for Mr Mark Geoffrey White as a person with significant control on 16 July 2016 (2 pages)
20 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
15 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
15 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
15 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
(6 pages)
15 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
(6 pages)
22 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
22 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
15 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(6 pages)
15 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(6 pages)
30 June 2014Registered office address changed from 18 Cleveland Street Hull HU8 7AU United Kingdom on 30 June 2014 (1 page)
30 June 2014Registered office address changed from 81, Cleveland Street,Hull, United Kingdom, HU8 7AU 81, Cleveland Street Hull HU8 7AU England on 30 June 2014 (1 page)
30 June 2014Registered office address changed from 81, Cleveland Street,Hull, United Kingdom, HU8 7AU 81, Cleveland Street Hull HU8 7AU England on 30 June 2014 (1 page)
30 June 2014Registered office address changed from 18 Cleveland Street Hull HU8 7AU United Kingdom on 30 June 2014 (1 page)
6 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(6 pages)
6 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(6 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
18 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (6 pages)
18 July 2012Registered office address changed from 81 Cleveland Street Hull HU8 7AU on 18 July 2012 (1 page)
18 July 2012Registered office address changed from 81 Cleveland Street Hull HU8 7AU on 18 July 2012 (1 page)
18 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (6 pages)
15 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (6 pages)
15 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (6 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
27 September 2010Director's details changed for Mark Geoffrey White on 15 July 2010 (2 pages)
27 September 2010Annual return made up to 15 July 2010 with a full list of shareholders (6 pages)
27 September 2010Annual return made up to 15 July 2010 with a full list of shareholders (6 pages)
27 September 2010Director's details changed for Mark Geoffrey White on 15 July 2010 (2 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
6 October 2009Annual return made up to 15 July 2009 with a full list of shareholders (4 pages)
6 October 2009Annual return made up to 15 July 2009 with a full list of shareholders (4 pages)
22 June 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
22 June 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
13 October 2008Return made up to 15/07/08; no change of members (7 pages)
13 October 2008Return made up to 15/07/08; no change of members (7 pages)
18 June 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
18 June 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
10 September 2007Return made up to 15/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 September 2007Return made up to 15/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
28 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
9 August 2006Return made up to 15/07/06; full list of members (7 pages)
9 August 2006Return made up to 15/07/06; full list of members (7 pages)
19 May 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
19 May 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
17 August 2005Return made up to 15/07/05; full list of members (7 pages)
17 August 2005Return made up to 15/07/05; full list of members (7 pages)
13 April 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
13 April 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
28 July 2004Return made up to 15/07/04; full list of members (7 pages)
28 July 2004Return made up to 15/07/04; full list of members (7 pages)
21 August 2003New director appointed (2 pages)
21 August 2003New director appointed (2 pages)
7 August 2003Accounting reference date extended from 31/07/04 to 31/10/04 (1 page)
7 August 2003Accounting reference date extended from 31/07/04 to 31/10/04 (1 page)
7 August 2003New director appointed (2 pages)
7 August 2003New director appointed (2 pages)
7 August 2003New secretary appointed;new director appointed (2 pages)
7 August 2003New secretary appointed;new director appointed (2 pages)
17 July 2003Secretary resigned (1 page)
17 July 2003Director resigned (1 page)
17 July 2003Secretary resigned (1 page)
17 July 2003Director resigned (1 page)
15 July 2003Incorporation (16 pages)
15 July 2003Incorporation (16 pages)