Company NameMCP Sales Limited
Company StatusActive
Company Number07850526
CategoryPrivate Limited Company
Incorporation Date16 November 2011(12 years, 5 months ago)
Previous NamesGodfrey Autoparts Limited and Maccess Trading Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMichael Green
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2011(same day as company formation)
RoleGroup Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressBevis Green Works Mill Road
Walmersley
Bury
BL9 6RE
Director NameMr Peter David Schofield
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2012(1 year after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewgate House Newgate
Rochdale
OL16 1XB
Director NameMr Nicholas James Bent
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2021(9 years, 8 months after company formation)
Appointment Duration2 years, 8 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNewgate House Newgate
Rochdale
OL16 1XB
Secretary NameStephen Brennan
StatusResigned
Appointed16 November 2011(same day as company formation)
RoleCompany Director
Correspondence AddressBevis Green Works Mill Road
Walmersley
Bury
BL9 6RE
Director NameMr Michael John O'Connor
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2012(6 months, 4 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 09 October 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBevis Green Works Mill Road
Walmersley
Bury
BL9 6RE
Director NameMr Stephen Brennan
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2012(6 months, 4 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 31 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTetrosyl Limited Walmersley Old Road
Bury
Lancashire
BL9 6RE
Director NameMr Ian St John Lawrence
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2012(6 months, 4 weeks after company formation)
Appointment Duration8 years, 2 months (resigned 08 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewgate House Newgate
Rochdale
OL16 1XB
Director NameMr David James Rogers
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2015(3 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 25 January 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressNewgate House Newgate
Rochdale
OL16 1XB

Contact

Websitemaccessonline.com

Location

Registered AddressNewgate House
Newgate
Rochdale
OL16 1XB
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Maccess Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,863,000
Gross Profit£1,584,000
Net Worth-£535,000
Cash£352,000
Current Liabilities£1,755,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return30 October 2023 (5 months, 4 weeks ago)
Next Return Due13 November 2024 (6 months, 2 weeks from now)

Charges

10 August 2016Delivered on: 18 August 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
14 October 2015Delivered on: 14 October 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
22 October 2013Delivered on: 25 October 2013
Persons entitled: Lloyds Banks PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
22 November 2012Delivered on: 4 December 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Outstanding

Filing History

16 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
18 July 2017Accounts for a small company made up to 31 December 2016 (21 pages)
2 February 2017Satisfaction of charge 078505260003 in full (1 page)
2 February 2017Satisfaction of charge 078505260002 in full (1 page)
2 February 2017Satisfaction of charge 1 in full (1 page)
15 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
9 September 2016Full accounts made up to 31 December 2015 (25 pages)
18 August 2016Registration of charge 078505260004, created on 10 August 2016 (29 pages)
30 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(7 pages)
14 October 2015Registration of charge 078505260003, created on 14 October 2015 (34 pages)
12 October 2015Full accounts made up to 31 December 2014 (16 pages)
25 September 2015Appointment of Mr David James Rogers as a director on 22 September 2015 (2 pages)
20 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(6 pages)
6 October 2014Full accounts made up to 31 December 2013 (16 pages)
2 December 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(6 pages)
4 November 2013Full accounts made up to 31 December 2012 (17 pages)
25 October 2013Registration of charge 078505260002 (13 pages)
9 October 2013Termination of appointment of Michael O'connor as a director (1 page)
2 January 2013Annual return made up to 16 November 2012 with a full list of shareholders (6 pages)
4 December 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 December 2012Appointment of Mr Peter David Schofield as a director (2 pages)
29 October 2012Company name changed maccess trading LIMITED\certificate issued on 29/10/12
  • RES15 ‐ Change company name resolution on 2012-10-24
  • NM01 ‐ Change of name by resolution
(3 pages)
10 July 2012Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
19 June 2012Appointment of Mr Stephen Brennan as a director (3 pages)
14 June 2012Appointment of Mr Ian St John Lawrence as a director (2 pages)
13 June 2012Appointment of Mr Michael O'connor as a director (2 pages)
13 June 2012Appointment of Mr Michael O'connor as a director (2 pages)
24 November 2011Company name changed godfrey autoparts LIMITED\certificate issued on 24/11/11
  • RES15 ‐ Change company name resolution on 2011-11-24
  • NM01 ‐ Change of name by resolution
(3 pages)
16 November 2011Incorporation (34 pages)