Background WavePink WaveYellow Wave

MC PLAN AND SITE SERVICES LTD (08619282)

MC PLAN AND SITE SERVICES LTD (08619282) is an active UK company. incorporated on 22 July 2013. with registered office in Manchester. The company operates in the Construction sector, engaged in unknown sic code (42990) and 1 other business activities. MC PLAN AND SITE SERVICES LTD has been registered for 12 years. Current directors include BONTHRON, Gillian, COOK, Mark, PARRINGTON, Simon Christopher.

Company Number
08619282
Status
active
Type
ltd
Incorporated
22 July 2013
Age
12 years
Address
One, Manchester, M2 3DE
Industry Sector
Construction
Business Activity
Unknown SIC code (42990)
Directors
BONTHRON, Gillian, COOK, Mark, PARRINGTON, Simon Christopher
SIC Codes
42990, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MC PLAN AND SITE SERVICES LTD

MC PLAN AND SITE SERVICES LTD is an active company incorporated on 22 July 2013 with the registered office located in Manchester. The company operates in the Construction sector, specifically engaged in unknown sic code (42990) and 1 other business activity. MC PLAN AND SITE SERVICES LTD was registered 12 years ago.(SIC: 42990, 70229)

Status

active

Active since 12 years ago

Company No

08619282

LTD Company

Age

12 Years

Incorporated 22 July 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 6 October 2025 (6 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 August 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 July 2025 (9 months ago)
Submitted on 22 July 2025 (9 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026
Contact
Address

One St Peter's Square Manchester, M2 3DE,

Previous Addresses

Unit J3 the Fulcrum 6 Vantage Way Poole Dorset BH12 4NU United Kingdom
From: 18 July 2019To: 15 July 2025
Suite 6, Stanley House 3 Fleets Lane Poole Dorset BH15 3AJ England
From: 14 December 2016To: 18 July 2019
30 Winifred Road Poole BH15 3PU
From: 22 July 2013To: 14 December 2016
Timeline

14 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Jul 13
Loan Secured
Nov 18
Loan Secured
Mar 19
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Owner Exit
Apr 25
Owner Exit
Apr 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Apr 26
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BONTHRON, Gillian

Active
St Peter's Square, ManchesterM2 3DE
Born May 1977
Director
Appointed 27 Oct 2025

COOK, Mark

Active
St Peter's Square, ManchesterM2 3DE
Born August 1967
Director
Appointed 11 Mar 2026

PARRINGTON, Simon Christopher

Active
St Peter's Square, ManchesterM2 3DE
Born October 1970
Director
Appointed 04 Apr 2025

CAWLEY, Fergal Cathal

Resigned
St Peter's Square, ManchesterM2 3DE
Born August 1977
Director
Appointed 04 Apr 2025
Resigned 27 Oct 2025

COOK, Helen

Resigned
Holtwood, WimborneBH21 7DX
Born March 1968
Director
Appointed 22 Jul 2013
Resigned 04 Apr 2025

COOK, Mark

Resigned
Holtwood, WimborneBH21 7DX
Born August 1967
Director
Appointed 22 Jul 2013
Resigned 04 Apr 2025

Persons with significant control

3

1 Active
2 Ceased
ManchesterM2 3DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Apr 2025

Mrs Helen Cook

Ceased
6 Vantage Way, PooleBH12 4NU
Born March 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016
Ceased 04 Apr 2025

Mr Mark Cook

Ceased
6 Vantage Way, PooleBH12 4NU
Born August 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016
Ceased 04 Apr 2025
Fundings
Financials
Latest Activities

Filing History

47

Appoint Person Director Company With Name Date
15 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
6 October 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 July 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2025
TM01Termination of Director
Notification Of A Person With Significant Control
19 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
4 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2025
MR04Satisfaction of Charge
Change To A Person With Significant Control
25 February 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
25 February 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
21 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
18 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2024
CH01Change of Director Details
Confirmation Statement With Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 April 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 April 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 December 2016
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Total Exemption Small
21 August 2016
AAMDAAMD
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Incorporation Company
22 July 2013
NEWINCIncorporation