Mcc Methacrylates Uk Overseas Holdco Limited BILLINGHAM


Founded in 1999, Mcc Methacrylates Uk Overseas Holdco, classified under reg no. 03830166 is an active company. Currently registered at Cassel Works TS23 1LE, Billingham the company has been in the business for twenty five years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022. Since Monday 1st February 2021 Mcc Methacrylates Uk Overseas Holdco Limited is no longer carrying the name Lucite International Uk Overseas Holdco1.

Currently there are 3 directors in the the company, namely Malcolm K., Dai O. and Colin C.. In addition one secretary - Colin C. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Mcc Methacrylates Uk Overseas Holdco Limited Address / Contact

Office Address Cassel Works
Office Address2 New Road
Town Billingham
Post code TS23 1LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03830166
Date of Incorporation Mon, 23rd Aug 1999
Industry Activities of head offices
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (149 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 6th Sep 2024 (2024-09-06)
Last confirmation statement dated Wed, 23rd Aug 2023

Company staff

Malcolm K.

Position: Director

Appointed: 01 April 2021

Colin C.

Position: Secretary

Appointed: 08 December 2017

Dai O.

Position: Director

Appointed: 12 April 2017

Colin C.

Position: Director

Appointed: 15 June 2016

Philip B.

Position: Director

Appointed: 20 August 2015

Resigned: 01 April 2021

Janette D.

Position: Director

Appointed: 30 June 2014

Resigned: 15 June 2016

Marie R.

Position: Director

Appointed: 15 March 2011

Resigned: 12 April 2017

Annie V.

Position: Director

Appointed: 16 June 2003

Resigned: 08 December 2017

Annie V.

Position: Secretary

Appointed: 16 June 2003

Resigned: 08 December 2017

Neil S.

Position: Director

Appointed: 28 March 2003

Resigned: 30 June 2014

Andrew H.

Position: Director

Appointed: 28 March 2003

Resigned: 31 May 2006

Ian L.

Position: Secretary

Appointed: 05 July 2000

Resigned: 16 June 2003

Geoffrey A.

Position: Director

Appointed: 27 April 2000

Resigned: 03 May 2000

Scott D.

Position: Director

Appointed: 23 November 1999

Resigned: 21 March 2003

Ian L.

Position: Director

Appointed: 23 November 1999

Resigned: 20 August 2015

Geoffrey A.

Position: Director

Appointed: 24 September 1999

Resigned: 23 November 1999

Tony V.

Position: Secretary

Appointed: 14 September 1999

Resigned: 05 July 2000

James R.

Position: Director

Appointed: 14 September 1999

Resigned: 27 September 2000

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 23 August 1999

Resigned: 14 September 1999

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 23 August 1999

Resigned: 14 September 1999

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As BizStats established, there is Mcc Methacrylates Holdco Limited from Billingham, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Mcc Methacrylates Holdco Limited

Cassel Works New Road, Billingham, TS23 1LE, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 03830157
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Lucite International Uk Overseas Holdco1 February 1, 2021
Ineos Acrylics Uk Overseas Holdco1 May 8, 2002
Microdetail September 28, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Friday 31st March 2023
filed on: 13th, January 2024
Free Download (24 pages)

Company search

Advertisements