Company NameMC-1 International Limited
DirectorsKristin Grindheim and Thor Hafstad
Company StatusActive
Company Number04217372
CategoryPrivate Limited Company
Incorporation Date15 May 2001(22 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameKristin Grindheim
Date of BirthOctober 1973 (Born 50 years ago)
NationalityNorwegian
StatusCurrent
Appointed15 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4b Hadston Industrial Estate
Hadston
Morpeth
Northumberland
NE65 9YG
Director NameMr Thor Hafstad
Date of BirthAugust 1964 (Born 59 years ago)
NationalityNorwegian
StatusCurrent
Appointed15 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4b Hadston Industrial Estate
Hadston
Morpeth
Northumberland
NE65 9YG
Secretary NameKristin Grindheim
NationalityNorwegian
StatusCurrent
Appointed15 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4b Hadston Industrial Estate
Hadston
Morpeth
Northumberland
NE65 9YG
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed15 May 2001(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Websitemc-1.com
Telephone01670 761961
Telephone regionMorpeth

Location

Registered Address4b Hadston Industrial Estate
Hadston
Morpeth
Northumberland
NE65 9YG
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishEast Chevington
WardDruridge Bay
Built Up AreaHadston

Shareholders

1 at £1Kristin Grindheim
50.00%
Ordinary
1 at £1Thor Hafstad
50.00%
Ordinary

Financials

Year2014
Net Worth-£7,410
Cash£1,733
Current Liabilities£110,361

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Filing History

22 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
26 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
3 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2
(4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
11 June 2015Secretary's details changed for Kristin Grindheim on 16 May 2014 (1 page)
11 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(4 pages)
11 June 2015Director's details changed for Thor Hafstad on 16 May 2014 (2 pages)
11 June 2015Director's details changed for Kristin Grindheim on 16 May 2014 (2 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
5 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
28 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 June 2012Director's details changed for Thor Hafstad on 4 June 2012 (2 pages)
4 June 2012Director's details changed for Thor Hafstad on 4 June 2012 (2 pages)
4 June 2012Secretary's details changed for Kristin Grindheim on 4 June 2012 (2 pages)
4 June 2012Director's details changed for Kristin Grindheim on 4 June 2012 (2 pages)
4 June 2012Secretary's details changed for Kristin Grindheim on 4 June 2012 (2 pages)
4 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
4 June 2012Director's details changed for Kristin Grindheim on 4 June 2012 (2 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 July 2011Registered office address changed from 75 Roseby Road Horden Peterlee County Durham SR8 4RN on 5 July 2011 (1 page)
5 July 2011Registered office address changed from 75 Roseby Road Horden Peterlee County Durham SR8 4RN on 5 July 2011 (1 page)
7 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
19 May 2010Director's details changed for Kristin Grindheim on 15 May 2010 (2 pages)
19 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
19 May 2010Director's details changed for Thor Hafstad on 15 May 2010 (2 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
15 May 2009Return made up to 15/05/09; full list of members (4 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 June 2008Return made up to 15/05/08; full list of members (4 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
3 July 2007Return made up to 15/05/07; full list of members (7 pages)
23 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
25 August 2006Return made up to 15/05/06; full list of members (7 pages)
4 February 2006Total exemption full accounts made up to 31 December 2004 (10 pages)
23 May 2005Return made up to 15/05/05; full list of members (7 pages)
25 November 2004Secretary's particulars changed;director's particulars changed (1 page)
25 November 2004Registered office changed on 25/11/04 from: unit 5C amble industrial estate amble morpeth northumberland NE65 0PE (1 page)
25 November 2004Director's particulars changed (1 page)
2 November 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
27 May 2004Return made up to 15/05/04; full list of members (7 pages)
3 November 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
2 July 2003Return made up to 15/05/03; full list of members (7 pages)
19 September 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
17 July 2002Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
17 July 2002Return made up to 15/05/02; full list of members
  • 363(287) ‐ Registered office changed on 17/07/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 July 2002Ad 03/05/02--------- £ si 1@1 (2 pages)
29 May 2001Secretary resigned (1 page)
15 May 2001Incorporation (21 pages)