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
M.C.C. Industries Limited
M.C.C. Industries Limited is a liquidation company incorporated on 6 August 2004 with the registered office located in Brighton, East Sussex. M.C.C. Industries Limited was registered 21 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
8 months ago
Company No
05198906
Private limited company
Age
21 years
Incorporated
6 August 2004
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
6 August 2024
(1 year 1 month ago)
Next confirmation dated
6 August 2025
Was due on
20 August 2025
(18 days ago)
Last change occurred
7 years ago
Accounts
Submitted
For period
1 Sep
⟶
31 Aug 2023
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 August 2024
Was due on
31 May 2025
(3 months ago)
Learn more about M.C.C. Industries Limited
Contact
Address
26 Stroudley Road
Brighton
East Sussex
BN1 4BH
Address changed on
4 Dec 2024
(9 months ago)
Previous address was
C/O Langdowns Fleming Court, Leigh Road Eastleigh, Southampton Hampshire SO50 9PD
Companies in BN1 4BH
Telephone
02380873986
Email
Available in Endole App
Website
Mccindustries.co.uk
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Hannah Lucy Cox
Director • British • Lives in England • Born in Aug 1987
Pauline ANN Cox
Director • Admin Manager • British • Born in Mar 1956
Southern Corporate Services Ltd
Secretary
Mr Mark Christopher Cox
PSC • British • Lives in England • Born in Jun 1962
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
Automotive Accessories Limited
Hannah Lucy Cox is a mutual person.
Active
Weyhill Timber Products Limited
Southern Corporate Services Ltd is a mutual person.
Active
It Can Be Calibrated Limited
Hannah Lucy Cox is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
31 Aug 2022
For period
31 Aug
⟶
31 Aug 2022
Traded for
12 months
Cash in Bank
£20.02K
Decreased by £103.08K (-84%)
Turnover
Unreported
Same as previous period
Employees
5
Decreased by 2 (-29%)
Total Assets
£474.44K
Decreased by £129.94K (-21%)
Total Liabilities
-£385.13K
Decreased by £79.59K (-17%)
Net Assets
£89.31K
Decreased by £50.35K (-36%)
Debt Ratio (%)
81%
Increased by 4.28% (+6%)
See 10 Year Full Financials
Latest Activity
Voluntary Liquidator Appointed
8 Months Ago on 7 Jan 2025
Registered Address Changed
9 Months Ago on 4 Dec 2024
Pauline Ann Cox Resigned
9 Months Ago on 14 Nov 2024
Confirmation Submitted
1 Year 1 Month Ago on 6 Aug 2024
Full Accounts Submitted
1 Year 3 Months Ago on 15 May 2024
Mark Christopher Cox Resigned
1 Year 6 Months Ago on 8 Mar 2024
Miss Hannah Cox Appointed
1 Year 6 Months Ago on 8 Mar 2024
Confirmation Submitted
2 Years 1 Month Ago on 7 Aug 2023
Pauline Ann Cox Details Changed
2 Years 8 Months Ago on 9 Jan 2023
Mr Mark Christopher Cox (PSC) Details Changed
9 Years Ago on 6 Apr 2016
Get Alerts
Get Credit Report
Discover M.C.C. Industries 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
Statement of affairs
Submitted on 7 Jan 2025
Appointment of a voluntary liquidator
Submitted on 7 Jan 2025
Resolutions
Submitted on 23 Dec 2024
Registered office address changed from C/O Langdowns Fleming Court, Leigh Road Eastleigh, Southampton Hampshire SO50 9PD to 26 Stroudley Road Brighton East Sussex BN1 4BH on 4 December 2024
Submitted on 4 Dec 2024
Termination of appointment of Pauline Ann Cox as a director on 14 November 2024
Submitted on 14 Nov 2024
Change of details for Mr Mark Christopher Cox as a person with significant control on 6 April 2016
Submitted on 13 Sep 2024
Confirmation statement made on 6 August 2024 with no updates
Submitted on 6 Aug 2024
Director's details changed for Pauline Ann Cox on 9 January 2023
Submitted on 15 Jul 2024
Total exemption full accounts made up to 31 August 2023
Submitted on 15 May 2024
Appointment of Miss Hannah Cox as a director on 8 March 2024
Submitted on 22 Apr 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs