Background WavePink WaveYellow Wave

MRSC ENGINEERING LTD (10201132)

MRSC ENGINEERING LTD (10201132) is an active UK company. incorporated on 26 May 2016. with registered office in Worksop. The company operates in the Construction sector, engaged in unknown sic code (42120). MRSC ENGINEERING LTD has been registered for 9 years. Current directors include CONSTANTINE, Stewart Andrew, RAGDALE, Max Edward.

Company Number
10201132
Status
active
Type
ltd
Incorporated
26 May 2016
Age
9 years
Address
20 Cromwell Close, Worksop, S81 7NQ
Industry Sector
Construction
Business Activity
Unknown SIC code (42120)
Directors
CONSTANTINE, Stewart Andrew, RAGDALE, Max Edward
SIC Codes
42120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MRSC ENGINEERING LTD

MRSC ENGINEERING LTD is an active company incorporated on 26 May 2016 with the registered office located in Worksop. The company operates in the Construction sector, specifically engaged in unknown sic code (42120). MRSC ENGINEERING LTD was registered 9 years ago.(SIC: 42120)

Status

active

Active since 9 years ago

Company No

10201132

LTD Company

Age

9 Years

Incorporated 26 May 2016

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 November 2025 (5 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 25 May 2025 (11 months ago)
Submitted on 19 June 2025 (10 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026

Previous Company Names

SAC TRACKBACK LTD
From: 26 May 2016To: 3 June 2020
Contact
Address

20 Cromwell Close Worksop, S81 7NQ,

Previous Addresses

17 Fred Edwards Park Rawmarsh Rotherham South Yorkshire S62 7FG England
From: 12 September 2016To: 24 July 2018
17 Palmerston Avenue Maltby Rotherham South Yorkshire S66 8HS England
From: 26 May 2016To: 12 September 2016
Timeline

2 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
May 16
Director Joined
Jun 22
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CONSTANTINE, Stewart Andrew

Active
Cromwell Close, WorksopS81 7NQ
Born October 1979
Director
Appointed 26 May 2016

RAGDALE, Max Edward

Active
Bradley Hall Road, CreweCW1 5HR
Born July 1991
Director
Appointed 28 Jun 2022

MCLEN, James Lawrence

Resigned
Palmerston Avenue, RotherhamS66 8HS
Secretary
Appointed 26 May 2016
Resigned 28 Sept 2017

Persons with significant control

1

Mr Stewart Andrew Constantine

Active
Cromwell Close, WorksopS81 7NQ
Born October 1979

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Total Exemption Full
27 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2024
AAAnnual Accounts
Change To A Person With Significant Control
29 December 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 June 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2020
AAAnnual Accounts
Resolution
3 June 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2019
AAAnnual Accounts
Change Person Director Company With Change Date
24 July 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 July 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 September 2017
TM02Termination of Secretary
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 September 2016
AD01Change of Registered Office Address
Incorporation Company
26 May 2016
NEWINCIncorporation