Background WavePink WaveYellow Wave

MC PERSONNEL TRANSPORT LIMITED (13175307)

MC PERSONNEL TRANSPORT LIMITED (13175307) is an active UK company. incorporated on 3 February 2021. with registered office in Newton-Le-Willows. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MC PERSONNEL TRANSPORT LIMITED has been registered for 5 years. Current directors include BARTON, Agnes Mary, BARTON, Robert John, BARTON, Terence.

Company Number
13175307
Status
active
Type
ltd
Incorporated
3 February 2021
Age
5 years
Address
Kingdom House, Newton-Le-Willows, WA12 0HF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BARTON, Agnes Mary, BARTON, Robert John, BARTON, Terence
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MC PERSONNEL TRANSPORT LIMITED

MC PERSONNEL TRANSPORT LIMITED is an active company incorporated on 3 February 2021 with the registered office located in Newton-Le-Willows. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MC PERSONNEL TRANSPORT LIMITED was registered 5 years ago.(SIC: 74990)

Status

active

Active since 5 years ago

Company No

13175307

LTD Company

Age

5 Years

Incorporated 3 February 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

20 days overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 25 November 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 January 2024 - 31 March 2025

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 2 February 2025 (1 year ago)
Submitted on 7 February 2025 (1 year ago)

Next Due

Due by 16 February 2026
For period ending 2 February 2026
Contact
Address

Kingdom House Woodlands Park, Ashton Road Newton-Le-Willows, WA12 0HF,

Previous Addresses

83B High Street Gillingham ME7 1BL England
From: 3 February 2021To: 4 November 2024
Timeline

7 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Feb 21
Loan Secured
Oct 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Dec 24
Loan Cleared
Oct 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BARTON, Agnes Mary

Active
Woodlands Park, Ashton Road, Newton-Le-WillowsWA12 0HF
Born November 1954
Director
Appointed 29 Oct 2024

BARTON, Robert John

Active
Woodlands Park, Ashton Road, Newton-Le-WillowsWA12 0HF
Born September 1987
Director
Appointed 01 Dec 2024

BARTON, Terence

Active
Woodlands Park, Ashton Road, Newton-Le-WillowsWA12 0HF
Born March 1955
Director
Appointed 29 Oct 2024

RAYNER, Colin John

Resigned
Woodlands Park, Ashton Road, Newton-Le-WillowsWA12 0HF
Born December 1967
Director
Appointed 03 Feb 2021
Resigned 29 Oct 2024

Persons with significant control

1

Ashton Road, Newton-Le-WillowsWA12 0HF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Feb 2021
Fundings
Financials
Latest Activities

Filing History

23

Change Person Director Company With Change Date
6 February 2026
CH01Change of Director Details
Mortgage Satisfy Charge Full
8 October 2025
MR04Satisfaction of Charge
Second Filing Of Director Appointment With Name
13 February 2025
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
13 February 2025
RP04AP01RP04AP01
Confirmation Statement With Updates
7 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Change Account Reference Date Company Current Extended
25 November 2024
AA01Change of Accounting Reference Date
Memorandum Articles
18 November 2024
MAMA
Resolution
18 November 2024
RESOLUTIONSResolutions
Change To A Person With Significant Control
8 November 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 November 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
10 January 2022
AA01Change of Accounting Reference Date
Incorporation Company
3 February 2021
NEWINCIncorporation