Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
MC281 Limited
MC281 Limited is an active company incorporated on 2 March 2003 with the registered office located in Birmingham, West Midlands. MC281 Limited was registered 22 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04682829
Private limited company
Age
22 years
Incorporated
2 March 2003
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
17 April 2025
(4 months ago)
Next confirmation dated
17 April 2026
Due by
1 May 2026
(7 months remaining)
Last change occurred
7 years ago
Accounts
Submitted
For period
1 Sep
⟶
31 Aug 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 August 2025
Due by
31 May 2026
(8 months remaining)
Learn more about MC281 Limited
Contact
Address
Unit 2 Lightning Way
Alvechurch Road
West Heath
Birmingham
B31 3PJ
Same address for the past
14 years
Companies in B31 3PJ
Telephone
Unreported
Email
Unreported
Website
Gravesac.co.uk
See All Contacts
People
Officers
6
Shareholders
3
Controllers (PSC)
1
Neil John France
Director • Director • British • Lives in England • Born in May 1976
Marie Elizabeth Platt
Director • Secretary • British • Lives in England • Born in Mar 1962
Stephen Charles Platt
Director • Engineer • British • Lives in England • Born in Mar 1959
Dean Kevin Banks
Director • British • Lives in England • Born in Jun 1968
Azul101 Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Graves Aircraft Components Ltd
Marie Elizabeth Platt, Stephen Charles Platt, and 3 more are mutual people.
Active
Visionazul Limited
Neil John France is a mutual person.
Active
Azul101 Limited
Neil John France is a mutual person.
Active
Azul103 Limited
Neil John France is a mutual person.
Active
Azul102 Limited
Neil John France is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Aug 2024
For period
31 Aug
⟶
31 Aug 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£450K
Same as previous period
Total Liabilities
-£271.47K
Same as previous period
Net Assets
£178.53K
Same as previous period
Debt Ratio (%)
60%
Same as previous period
See 10 Year Full Financials
Latest Activity
Charge Satisfied
6 Days Ago on 1 Sep 2025
Charge Satisfied
6 Days Ago on 1 Sep 2025
New Charge Registered
3 Months Ago on 12 May 2025
New Charge Registered
4 Months Ago on 9 May 2025
Mr Neil John France Appointed
4 Months Ago on 9 May 2025
Dean Kevin Banks Resigned
4 Months Ago on 9 May 2025
Azul101 Limited (PSC) Appointed
4 Months Ago on 9 May 2025
Stephen Charles Platt Resigned
4 Months Ago on 9 May 2025
Marie Elizabeth Platt Resigned
4 Months Ago on 9 May 2025
Marie Elizabeth Platt Resigned
4 Months Ago on 9 May 2025
Get Alerts
Get Credit Report
Discover MC281 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Satisfaction of charge 046828290002 in full
Submitted on 1 Sep 2025
Satisfaction of charge 046828290004 in full
Submitted on 1 Sep 2025
Registration of charge 046828290004, created on 12 May 2025
Submitted on 15 May 2025
Registration of charge 046828290005, created on 9 May 2025
Submitted on 15 May 2025
Termination of appointment of Stephen Charles Platt as a director on 9 May 2025
Submitted on 12 May 2025
Cessation of Marie Elizabeth Platt as a person with significant control on 9 May 2025
Submitted on 12 May 2025
Cessation of Stephen Charles Platt as a person with significant control on 9 May 2025
Submitted on 12 May 2025
Appointment of Mr Neil John France as a director on 9 May 2025
Submitted on 12 May 2025
Termination of appointment of Dean Kevin Banks as a director on 9 May 2025
Submitted on 12 May 2025
Termination of appointment of Marie Elizabeth Platt as a secretary on 9 May 2025
Submitted on 12 May 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs