Background WavePink WaveYellow Wave

MCP SALES LIMITED (07850526)

MCP SALES LIMITED (07850526) is an active UK company. incorporated on 16 November 2011. with registered office in Rochdale. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45320). MCP SALES LIMITED has been registered for 14 years. Current directors include BENT, Nicholas James, GREEN, Michael, SCHOFIELD, Peter David.

Company Number
07850526
Status
active
Type
ltd
Incorporated
16 November 2011
Age
14 years
Address
Newgate House, Rochdale, OL16 1XB
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45320)
Directors
BENT, Nicholas James, GREEN, Michael, SCHOFIELD, Peter David
SIC Codes
45320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCP SALES LIMITED

MCP SALES LIMITED is an active company incorporated on 16 November 2011 with the registered office located in Rochdale. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45320). MCP SALES LIMITED was registered 14 years ago.(SIC: 45320)

Status

active

Active since 14 years ago

Company No

07850526

LTD Company

Age

14 Years

Incorporated 16 November 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026

Previous Company Names

MACCESS TRADING LIMITED
From: 24 November 2011To: 29 October 2012
GODFREY AUTOPARTS LIMITED
From: 16 November 2011To: 24 November 2011
Contact
Address

Newgate House Newgate Rochdale, OL16 1XB,

Previous Addresses

Bevis Green Works Mill Road Walmersley Bury BL9 6RE
From: 16 November 2011To: 20 April 2020
Timeline

19 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Nov 11
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Dec 12
Director Left
Oct 13
Loan Secured
Oct 13
Director Joined
Sept 15
Loan Secured
Oct 15
Loan Secured
Aug 16
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Director Left
Jul 18
Director Left
Sept 20
Director Joined
Aug 21
Director Left
Jan 22
Loan Secured
Mar 24
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BENT, Nicholas James

Active
Newgate, RochdaleOL16 1XB
Born September 1973
Director
Appointed 04 Aug 2021

GREEN, Michael

Active
Mill Road, BuryBL9 6RE
Born December 1962
Director
Appointed 16 Nov 2011

SCHOFIELD, Peter David

Active
Newgate, RochdaleOL16 1XB
Born October 1961
Director
Appointed 04 Dec 2012

BRENNAN, Stephen

Resigned
Mill Road, BuryBL9 6RE
Secretary
Appointed 16 Nov 2011
Resigned 31 May 2018

BRENNAN, Stephen

Resigned
Walmersley Old Road, BuryBL9 6RE
Born October 1958
Director
Appointed 13 Jun 2012
Resigned 31 May 2018

LAWRENCE, Ian St John

Resigned
Newgate, RochdaleOL16 1XB
Born May 1969
Director
Appointed 13 Jun 2012
Resigned 08 Sept 2020

O'CONNOR, Michael John

Resigned
Mill Road, BuryBL9 6RE
Born October 1967
Director
Appointed 13 Jun 2012
Resigned 09 Oct 2013

ROGERS, David James

Resigned
Newgate, RochdaleOL16 1XB
Born January 1969
Director
Appointed 22 Sept 2015
Resigned 25 Jan 2022

Persons with significant control

1

Maccess Group Limited

Active
Mill Road, BuryBL9 6RE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 April 2022
AAAnnual Accounts
Auditors Resignation Company
15 February 2022
AUDAUD
Termination Director Company With Name Termination Date
25 January 2022
TM01Termination of Director
Accounts With Accounts Type Small
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 April 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
10 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 July 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 July 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
16 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
18 July 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 February 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Accounts With Accounts Type Full
4 November 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
25 October 2013
MR01Registration of a Charge
Termination Director Company With Name
9 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Appoint Person Director Company With Name
4 December 2012
AP01Appointment of Director
Legacy
4 December 2012
MG01MG01
Certificate Change Of Name Company
29 October 2012
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
10 July 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
19 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 June 2012
AP01Appointment of Director
Certificate Change Of Name Company
24 November 2011
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 November 2011
NEWINCIncorporation