Background WavePink WaveYellow Wave

MCM OFFICE SUPPLIES (HOLDINGS) LIMITED (06560871)

MCM OFFICE SUPPLIES (HOLDINGS) LIMITED (06560871) is an active UK company. incorporated on 9 April 2008. with registered office in Nottingham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MCM OFFICE SUPPLIES (HOLDINGS) LIMITED has been registered for 17 years. Current directors include PRICE, Peter.

Company Number
06560871
Status
active
Type
ltd
Incorporated
9 April 2008
Age
17 years
Address
Kirkland House Lowmoor Business Park, Nottingham, NG17 7LA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
PRICE, Peter
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCM OFFICE SUPPLIES (HOLDINGS) LIMITED

MCM OFFICE SUPPLIES (HOLDINGS) LIMITED is an active company incorporated on 9 April 2008 with the registered office located in Nottingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MCM OFFICE SUPPLIES (HOLDINGS) LIMITED was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06560871

LTD Company

Age

17 Years

Incorporated 9 April 2008

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 11 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 9 April 2025 (11 months ago)
Submitted on 9 April 2025 (11 months ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026
Contact
Address

Kirkland House Lowmoor Business Park Kirkby-In-Ashfield Nottingham, NG17 7LA,

Previous Addresses

Unit E2 South Point Industrial Estate Cardiff South Glamorgan CF10 4SP
From: 9 July 2012To: 26 April 2024
Units 4 & 5 the Timber Yard East Moors Road Cardiff South Glamorgan CF24 5ED
From: 9 April 2008To: 9 July 2012
Timeline

4 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Apr 08
Owner Exit
May 23
Director Joined
Apr 24
Director Left
Apr 24
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

PRICE, Peter

Active
Byron Avenue, Lowmoor Business Park, NottinghamNG17 7LA
Born May 1970
Director
Appointed 03 Apr 2023

MOONEY, Maria Rosario

Resigned
Cowbridge Road, CardiffCF5 6SH
Born December 1966
Director
Appointed 09 Apr 2008
Resigned 03 Apr 2023

Persons with significant control

2

1 Active
1 Ceased
Lowmoor Business Park, NottinghamNG17 7LA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2023

Mrs Maria Rosario Mooney

Ceased
South Point Industrial Estate, CardiffCF10 4SP
Born December 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Apr 2023
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Micro Entity
11 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 April 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
18 April 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
18 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Confirmation Statement With Updates
22 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 May 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
17 April 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
24 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Accounts With Accounts Type Dormant
22 August 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 July 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Accounts With Accounts Type Dormant
4 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Accounts With Accounts Type Dormant
20 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 September 2009
AAAnnual Accounts
Legacy
7 May 2009
363aAnnual Return
Legacy
22 April 2009
225Change of Accounting Reference Date
Legacy
2 July 2008
88(2)Return of Allotment of Shares
Incorporation Company
9 April 2008
NEWINCIncorporation