active Qynn Score: 100
Formed in 2007, 30MC LIMITED has 2 directors and 1 shareholders. The longest serving directors have been in place for 4 years, however the shortest director appointment lasted for 0 months.
The registered office of the company is currently based at Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX.
STATUS
ACTIVEUPDATED
QYNN SCORE
INCORPORATED
ACCOUNTS DUE
LATEST ACCOUNTS
DIRECTORS
SECRETARIES
SHAREHOLDERS
RESIGNED DIRECTORS
RESIGNED SECRETARIES
Ground Floor 197-199 City Road London EC1V 1JN
04/05/2011
Current
Shares
Corporate
Financial
Address
Mortgage
Risk
Officers
Miscellaneous
Jan 2011 | Feb 2011 | Mar 2011 | Apr 2011 | May 2011 | Jun 2011 | Jul 2011 | Aug 2011 | Sep 2011 | Oct 2011 | Nov 2011 | Dec 2011 | Jan 2012 | Feb 2012 | Mar 2012 | Apr 2012 | May 2012 | Jun 2012 | Jul 2012 | Aug 2012 | Sep 2012 | Oct 2012 | Nov 2012 | Dec 2012 | Jan 2013 | Feb 2013 | Mar 2013 | Apr 2013 | May 2013 | Jun 2013 | Jul 2013 | Aug 2013 | Sep 2013 | Oct 2013 | Nov 2013 | Dec 2013 | Jan 2014 | Feb 2014 | Mar 2014 | Apr 2014 | May 2014 | Jun 2014 | Jul 2014 | Aug 2014 | Sep 2014 | Oct 2014 | Nov 2014 | Dec 2014 | Jan 2015 | Feb 2015 | Mar 2015 | Apr 2015 | May 2015 | Jun 2015 | Jul 2015 | Aug 2015 | Sep 2015 | Oct 2015 | Nov 2015 | Dec 2015 | Jan 2016 | Feb 2016 | Mar 2016 | Apr 2016 | May 2016 | Jun 2016 | Jul 2016 | Aug 2016 | Sep 2016 | Oct 2016 | Nov 2016 | Dec 2016 | Jan 2017 | Feb 2017 | Mar 2017 | Apr 2017 | May 2017 | Jun 2017 | Jul 2017 | Aug 2017 | Sep 2017 | Oct 2017 | Nov 2017 | Dec 2017 | Jan 2018 | Feb 2018 | Mar 2018 | Apr 2018 | May 2018 | Jun 2018 | Jul 2018 | Aug 2018 | Sep 2018 | Oct 2018 | Nov 2018 | Dec 2018 | Jan 2019 | Feb 2019 | Mar 2019 | Apr 2019 | May 2019 | Jun 2019 | Jul 2019 | Aug 2019 | Sep 2019 | Oct 2019 | Nov 2019 | Dec 2019 | Jan 2020 | Feb 2020 | Mar 2020 | Apr 2020 |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1
1
1
1
0
0
11
0
1
0
1
0
0
0
6
0
Confirmation Statement
Confirmation statement made on 08/04/2020 with updates
08/04/2020
08/04/2020
Accounts
Accounts for a dormant company made up to 31/03/2019
30/12/2019
31/03/2019
Officers
Termination of appointment of Marcus Hilger as a director on 25/11/2019
29/11/2019
25/11/2019
Officers
Appointment of Mr Christian Keen as a director on 25/11/2019
29/11/2019
25/11/2019
Confirmation Statement
Confirmation statement made on 01/04/2019 with updates
01/04/2019
01/04/2019
Accounts
Accounts for a dormant company made up to 31/03/2018
10/12/2018
31/03/2018
Officers
Appointment of Mr Marcus Hilger as a director on 01/10/2017
25/07/2018
01/10/2017
Officers
Directors details changed for Mr Marcus Hilger on 09/03/2018
25/07/2018
09/03/2018
Officers
Termination of appointment of Hanns Martin Lipp as a director on 31/12/2017
25/07/2018
31/12/2017
Confirmation Statement
Confirmation statement made on 28/03/2018 with updates
28/03/2018
28/03/2018
Accounts
Accounts for a dormant company made up to 31/03/2017
19/12/2017
31/03/2017
Officers
Termination of appointment of Cormac Gregory David Tobin as a director on 16/05/2017
06/11/2017
16/05/2017
Officers
Termination of appointment of Cormac Gregory David Tobin as a director on 16/05/2017
16/05/2017
16/05/2017
Officers
Termination of appointment of Nigel Swift as a director on 16/05/2017
16/05/2017
16/05/2017
Officers
Appointment of Mrs Wendy Margaret Hall as a director on 16/05/2017
16/05/2017
16/05/2017
Officers
Termination of appointment of Jennifer Ruth Poole as a director on 16/05/2017
16/05/2017
16/05/2017
Officers
Termination of appointment of Catherine Mcdermott as a director on 16/05/2017
16/05/2017
16/05/2017
Officers
Termination of appointment of Hilary Jane Stables as a director on 16/05/2017
16/05/2017
16/05/2017
Mortgage
Satisfaction of charge 1 in full
10/04/2017
n/a
Confirmation Statement
Confirmation statement made on 22/03/2017 with updates
23/03/2017
22/03/2017
Accounts
Full accounts made up to 31/03/2016
05/01/2017
31/03/2016
Officers
Termination of appointment of Thorsten Beer as a director on 21/12/2016
04/01/2017
21/12/2016
Officers
Appointment of Hanns Martin Lipp as a director on 06/12/2016
14/12/2016
06/12/2016
Officers
Appointment of Mrs Catherine Mcdermott as a director on 03/10/2016
11/10/2016
03/10/2016
Officers
Appointment of Mrs Jennifer Ruth Poole as a director on 15/08/2016
22/08/2016
15/08/2016
Officers
Termination of appointment of Stephen William Anderson as a director on 31/03/2016
04/04/2016
31/03/2016
Officers
Appointment of Mrs Hilary Jane Stables as a director on 01/04/2016
04/04/2016
01/04/2016
Officers
Directors details changed for Mr Nigel Swift on 29/05/2015
31/03/2016
29/05/2015
Annual Return
Annual return made up to 27/02/2016 with full list of shareholders
02/03/2016
27/02/2016
Officers
Appointment of Mrs Nichola Louise Legg as a secretary on 04/01/2016
01/03/2016
04/01/2016
Accounts
Full accounts made up to 31/03/2015
09/01/2016
31/03/2015
Officers
Termination of appointment of Wendy Margaret Hall as a secretary on 04/01/2016
06/01/2016
04/01/2016
Annual Return
Annual return made up to 27/02/2015 with full list of shareholders
03/03/2015
27/02/2015
Officers
Termination of appointment of Nichola Louise Legg as a secretary on 31/12/2014
09/01/2015
31/12/2014
Officers
Appointment of Mrs Wendy Margaret Hall as a secretary on 01/01/2015
09/01/2015
01/01/2015
Accounts
Current accounting period extended from 31/12/2014 to 31/03/2015
24/12/2014
31/03/2015
Accounts
Full accounts made up to 31/12/2013
07/10/2014
31/12/2013
Annual Return
Annual return made up to 27/02/2014 with full list of shareholders
15/04/2014
27/02/2014
Officers
Directors details changed for Mr Nigel Swift on 03/02/2014
03/04/2014
03/02/2014
Officers
Directors details changed for Mr Stephen William Anderson on 06/12/2013
17/01/2014
06/12/2013
Officers
Appointment of Mrs Nichola Louise Legg as a secretary
08/01/2014
n/a
Officers
Termination of appointment of William Shepherd as a secretary
07/01/2014
n/a
Accounts
Full accounts made up to 31/08/2012
06/06/2013
31/08/2012
Accounts
Change of accounting reference date
05/06/2013
n/a
Chagne of Constitution
Statement of companys objects
23/05/2013
n/a
Officers
Appointment of Mr Nigel Swift as a director
09/04/2013
n/a
Officers
Termination of appointment of Thomas Van Every as a director
02/04/2013
n/a
Annual Return
Annual return made up to 27/02/2013 with full list of shareholders
21/03/2013
27/02/2013
Officers
Appointment of Mr Cormac Gregory David Tobin as a director
12/03/2013
n/a
Officers
Termination of appointment of Mark James as a director
12/03/2013
n/a
Officers
Directors details changed for Mr Mark Litten James on 07/02/2013
21/02/2013
07/02/2013
Officers
Termination of appointment of Andrew Willetts as a director
05/09/2012
n/a
Officers
Appointment of Mr Mark Litten James as a director
26/06/2012
n/a
Officers
Appointment of Mr Thorsten Beer as a director
26/06/2012
n/a
Officers
Appointment of Mr Stephen William Anderson as a director
25/06/2012
n/a
Officers
Termination of appointment of Steven Gray as a director
22/05/2012
n/a
Accounts
Full accounts made up to 31/08/2011
21/05/2012
31/08/2011
Officers
Termination of appointment of Ian Van Every as a director
10/04/2012
n/a
Annual Return
Annual return made up to 27/02/2012 with full list of shareholders
02/03/2012
27/02/2012
Officers
Termination of appointment of Andrew Murdock as a director
24/11/2011
n/a
Officers
Appointment of Mr William Shepherd as a secretary
30/08/2011
n/a
Officers
Termination of appointment of Peter Smerdon as a secretary
26/08/2011
n/a
Officers
Appointment of Mr Peter Smerdon as a secretary
20/05/2011
n/a
Officers
Termination of appointment of Thomas Van Every as a secretary
20/05/2011
n/a
Address
Registered office address changed from Ground Floor 197-199 City Road London EC1V 1JN on 04/05/2011
04/05/2011
04/05/2011
Accounts
Accounts for a small company made up to 31/08/2010
20/04/2011
31/08/2010
Officers
Appointment of Mr Andrew Murdock as a director
08/04/2011
n/a
Annual Return
Annual return made up to 27/02/2011 with full list of shareholders
07/04/2011
27/02/2011
Officers
Directors details changed for Mr Ian Alexander Van Every on 25/02/2011
07/04/2011
25/02/2011
Officers
Directors details changed for Dr Nneka Nwokolo on 01/08/2010
07/04/2011
01/08/2010
Officers
Termination of appointment of Nneka Nwokolo as a director
07/04/2011
n/a
Officers
Secretarys details changed for Dr Thomas Hugo Van Every on 01/08/2010
07/04/2011
01/08/2010
Officers
Directors details changed for Dr Thomas Hugo Van Every on 01/08/2010
07/04/2011
01/08/2010
We analyse the performance of the directors of their previous businesses to allow you to decide if you want to increase, or should decrease, the volume of trading you should feel comfortable in electing to do.
Listed below are any appointments within the last two years.
56
Director
25/11/2019
Yes
Please note the following conditions:
All charts are fully interactive, data can be selected in the EDIT menu or be selecting or deselecting key information within the legend by clicking the field on/off.
fully-satisfied
21/05/2007
n/a
Rent deposit deed
Land & Equity Holdings Limited
Qynn provides data and insight on all directors, officers and shareholders. Use the drop down below to choose which category you want to know more about. For more information on the directors, simply click their name to be taken to their profile page.
16/05/2017
3 Yrs 7 Mths
n/a
June 1970
25/11/2019
1 Yr 1 Mth
n/a
March 1964
04/01/2016
5 Yrs
Director
27/02/2007
27/02/2007
Secretary
27/02/2007
27/02/2007
Director
01/10/2017
2 Yrs 1 Mth
25/11/2019
Director
06/12/2016
1 Yr
31/12/2017
Director
03/10/2016
7 Mths
16/05/2017
Director
01/03/2013
4 Yrs 2 Mths
16/05/2017
Director
01/04/2016
1 Yr 1 Mth
16/05/2017
Director
15/08/2016
9 Mths
16/05/2017
Director
01/04/2013
4 Yrs 1 Mth
16/05/2017
Director
21/05/2012
4 Yrs 7 Mths
21/12/2016
Director
21/05/2012
3 Yrs 10 Mths
31/03/2016
Director
18/09/2007
5 Yrs 6 Mths
28/03/2013
Director
21/05/2012
9 Mths
28/02/2013
Director
01/08/2010
2 Yrs
29/08/2012
Director
27/05/2010
1 Yr 11 Mths
30/04/2012
Director
27/02/2007
5 Yrs 1 Mth
30/03/2012
Director
25/03/2011
7 Mths
08/11/2011
Director
20/09/2007
3 Yrs 6 Mths
25/03/2011
Director
05/08/2009
9 Mths
27/05/2010
Secretary
01/01/2015
1 Yr
04/01/2016
Secretary
01/01/2014
11 Mths
31/12/2014
Secretary
01/08/2011
2 Yrs 5 Mths
31/12/2013
Secretary
19/05/2011
2 Mths
01/08/2011
Secretary
27/02/2007
4 Yrs 2 Mths
19/05/2011
Corporate Entity
n/a
06/04/2016
Ownership of shares – 75% or more
Ownership of shares – 75% or more as a member of a firm