Mdc Precision Limited MILTON KEYNES


Founded in 2009, Mdc Precision, classified under reg no. 06965934 is an active company. Currently registered at 4-6 Carters Lane , Milton Keynes the company has been in the business for fifteen years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since March 4, 2022 Mdc Precision Limited is no longer carrying the name Mdc Vacuum.

The company has 2 directors, namely David D., Mark J.. Of them, Mark J. has been with the company the longest, being appointed on 11 July 2016 and David D. has been with the company for the least time - from 1 November 2019. At present 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.

Mdc Precision Limited Address / Contact

Office Address 4-6 Carters Lane
Office Address2 Kiln Farm
Town Milton Keynes
Post code
Country of origin United Kingdom

Company Information / Profile

Registration Number 06965934
Date of Incorporation Fri, 17th Jul 2009
Industry Machining
Industry Wholesale of other machinery and equipment
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 31st Jul 2024 (2024-07-31)
Last confirmation statement dated Mon, 17th Jul 2023

Company staff

Collyer Bristow Secretaries Limited

Position: Corporate Secretary

Appointed: 27 June 2023

David D.

Position: Director

Appointed: 01 November 2019

Mark J.

Position: Director

Appointed: 11 July 2016

Paul D.

Position: Director

Appointed: 01 November 2019

Resigned: 31 August 2022

Mark C.

Position: Director

Appointed: 23 February 2016

Resigned: 28 November 2019

Brian A.

Position: Director

Appointed: 27 January 2016

Resigned: 20 June 2016

Mark G.

Position: Director

Appointed: 18 January 2016

Resigned: 25 February 2016

Roger C.

Position: Director

Appointed: 28 August 2015

Resigned: 10 June 2019

Russell K.

Position: Director

Appointed: 06 August 2015

Resigned: 02 November 2015

William L.

Position: Director

Appointed: 15 January 2013

Resigned: 05 August 2015

Russell K.

Position: Secretary

Appointed: 21 December 2012

Resigned: 02 November 2015

Nigel W.

Position: Director

Appointed: 30 March 2010

Resigned: 02 March 2012

Raymond S.

Position: Director

Appointed: 01 March 2010

Resigned: 12 December 2011

Anthony P.

Position: Secretary

Appointed: 21 September 2009

Resigned: 21 December 2012

Thomas K.

Position: Director

Appointed: 14 September 2009

Resigned: 13 August 2010

Luke M.

Position: Director

Appointed: 14 September 2009

Resigned: 15 January 2010

Sylvie B.

Position: Director

Appointed: 14 September 2009

Resigned: 08 January 2013

Robert R.

Position: Director

Appointed: 17 July 2009

Resigned: 14 September 2009

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As BizStats established, there is Mdc Vacuum Products, Llc from Hayward, United States. The abovementioned PSC is classified as "a limited liability company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Mdc Vacuum Products, Llc

Hayward, Ca 23842 Cabot Blvd, Hayward, Ca 94545, United States

Legal authority Limited Liability Company Law
Legal form Limited Liability Company
Country registered Usa
Place registered N/A
Registration number N/A
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Mdc Vacuum March 4, 2022
Mdc Vacuum Products Uk August 25, 2009

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Group of companies' accounts made up to December 31, 2022
filed on: 9th, October 2023
Free Download (25 pages)

Company search

Advertisements