MRC GLOBAL (UK) LIMITED - CLECKHEATON


Company Profile Company Filings

Overview

MRC GLOBAL (UK) LIMITED is a Private Limited Company from CLECKHEATON and has the status: Active.
MRC GLOBAL (UK) LIMITED was incorporated 26 years ago on 25/11/1997 and has the registered number: 03471259. The accounts status is FULL and accounts are next due on 30/09/2024.

MRC GLOBAL (UK) LIMITED - CLECKHEATON

This company is listed in the following categories:
47990 - Other retail sale not in stores, stalls or markets

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

HEATON HOUSE
CLECKHEATON
WEST YORKSHIRE
BD19 4DH

This Company Originates in : United Kingdom
Previous trading names include:
MRC TRANSMARK LIMITED (until 01/04/2020)
TRANSMARK FCX LIMITED (until 20/11/2009)
TRANSMARK HEATON VALVES LIMITED (until 27/09/2005)

Confirmation Statements

Last Statement Next Statement Due
25/11/2023 09/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MARTYN PETER JOHNSON Mar 1977 British Director 2019-05-10 CURRENT
MRS CLAIRE JANE HELLMUND Dec 1983 British Director 2018-01-01 CURRENT
MISS SARAH JAYNE RAWCLIFFE Secretary 2012-04-19 CURRENT
MS. GILLIAN SARAH ANDERSON May 1985 British Director 2023-10-03 CURRENT
CHRISTOPHER BARRIE PARKER Jul 1942 British Director 1998-06-18 UNTIL 2000-12-31 RESIGNED
BRIAN ANDREW WORRALL Jun 1963 British Director 2009-06-09 UNTIL 2009-10-30 RESIGNED
JAN VAN DER ZOUW Jun 1954 Dutch Director 1997-12-16 UNTIL 1999-08-31 RESIGNED
MR MELVYN JOHN SUDBURY Jun 1950 British Director 2003-07-01 UNTIL 2009-10-30 RESIGNED
HENDRIK AART VANDEN BERG Apr 1954 Dutch Director 1997-12-16 UNTIL 2000-12-31 RESIGNED
MRS KAVITA SINGH Sep 1967 British Director 2013-05-01 UNTIL 2014-12-01 RESIGNED
MR STEPHEN BRADLEY SMITH Dec 1967 British Director 2013-09-23 UNTIL 2022-01-31 RESIGNED
MRS TRINE S??THER ROMULD Dec 1968 Norwegian Director 2014-12-01 UNTIL 2015-09-01 RESIGNED
MR CORNELIS CHRISTOFFEL PUTTER Jan 1980 Australian Director 2019-05-10 UNTIL 2023-10-03 RESIGNED
MRS MAUREEN POOLEY Oct 1946 Director 1997-11-25 UNTIL 1997-12-16 RESIGNED
ROBERT GRANT STEPHEN Sep 1941 British Director 1997-12-16 UNTIL 2000-12-31 RESIGNED
MRS MAUREEN POOLEY Oct 1946 Secretary 1997-11-25 UNTIL 1997-12-16 RESIGNED
ANTHONY ARTHUR PEGG May 1952 Secretary 1998-06-18 UNTIL 2002-01-30 RESIGNED
JOHN PATRICK DENNEHY Feb 1948 British Secretary 1997-12-16 UNTIL 1998-06-18 RESIGNED
JOHN CHARLES ADDY Apr 1950 British Secretary 2002-01-30 UNTIL 2012-04-17 RESIGNED
MR ADNAN VELIC Oct 1980 British Director 2015-11-03 UNTIL 2019-05-10 RESIGNED
NEIL PHILIP WAGSTAFF Jul 1963 British Director 1998-06-18 UNTIL 2012-01-20 RESIGNED
MR JOHN PEERS WILKINSON Oct 1967 United Kingdom Director 2013-05-01 UNTIL 2014-12-01 RESIGNED
ANTHONY ARTHUR PEGG May 1952 Director 1998-06-18 UNTIL 2002-01-30 RESIGNED
GERARD PICTON KRANS Aug 1947 Dutch Director 2002-09-02 UNTIL 2009-10-30 RESIGNED
DAVID DONALDSON MUIR Feb 1954 British Director 1998-06-18 UNTIL 2009-10-30 RESIGNED
MR FREDERICK ANTHONY MCCLUSKEY May 1953 British Director 2005-04-01 UNTIL 2011-04-30 RESIGNED
HENDRICUS JOHANNES LEONARDUS KAPPEN Jul 1943 Dutch Director 1999-09-01 UNTIL 2000-12-31 RESIGNED
CRAIG IAN HODGSON Dec 1967 British Director 1997-11-25 UNTIL 1997-12-16 RESIGNED
MR SIMON DAVID HEATON Dec 1958 English Director 1997-12-16 UNTIL 2009-09-23 RESIGNED
MICHAEL NORRIS ELLIS Sep 1946 British Director 1998-06-18 UNTIL 2001-05-14 RESIGNED
MR ADAM ALEXANDER DAVIDSON Jun 1974 British Director 2014-12-01 UNTIL 2017-12-31 RESIGNED
MR HUGH TAYLOR MARK BROWN Jun 1962 British Director 2002-07-15 UNTIL 2009-10-30 RESIGNED
MR MARCEL BRAS Sep 1966 Netherlands Director 2012-01-20 UNTIL 2013-09-18 RESIGNED
MR JOHN LESLIE BOWHAY Nov 1965 British Director 2010-08-01 UNTIL 2014-04-15 RESIGNED
MR STEINAR AASLAND Mar 1966 Norwegian Director 2014-04-15 UNTIL 2015-11-03 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrc Transmark Holdings Uk Limited 2016-04-06 Cleckheaton   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HEATON VALVES LIMITED CLECKHEATON Dissolved... FULL 99999 - Dormant Company
MRC FLANGEFITT LIMITED CLECKHEATON ENGLAND Active FULL 46720 - Wholesale of metals and metal ores
THE HEBDEN BRIDGE NURSERY ACTION GROUP LIMITED HEBDEN BRIDGE ENGLAND Active TOTAL EXEMPTION FULL 88910 - Child day-care activities
MRC SCANFIT LIMITED CLECKHEATON Dissolved... FULL 99999 - Dormant Company
IFIT HEALTH & FITNESS (HOLDINGS) LIMITED ALTRINCHAM Active FULL 96090 - Other service activities n.e.c.
IFIT HEALTH & FITNESS LIMITED ALTRINCHAM Active FULL 96090 - Other service activities n.e.c.
MRC TRANSMARK (DRAGON) LIMITED CLECKHEATON Dissolved... DORMANT 47990 - Other retail sale not in stores, stalls or markets
MRC TRANSMARK HOLDINGS UK LIMITED CLECKHEATON ENGLAND Active FULL 70100 - Activities of head offices
MCJUNKIN RED MAN UK LTD CLECKHEATON ENGLAND Active FULL 70100 - Activities of head offices
THE SHIBDEN MILL INN LIMITED CLECKHEATON Dissolved... TOTAL EXEMPTION FULL 55100 - Hotels and similar accommodation
HANCOCKS INN PLACES LIMITED NORWICH Dissolved... TOTAL EXEMPTION SMALL 63990 - Other information service activities n.e.c.
BROOKROYD CONSULTING SERVICES LIMITED LEEDS ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
SHOOTING SCRIPT FILMS LTD TEDDINGTON ENGLAND Active DORMANT 59111 - Motion picture production activities
INTERNATIONAL MIXED ABILITY SPORTS C.I.C. BRADFORD ENGLAND Active TOTAL EXEMPTION FULL 85510 - Sports and recreation education
OLIVER BROWN DEVELOPMENTS LIMITED MANCHESTER Dissolved... UNAUDITED ABRIDGED 41100 - Development of building projects
28 VICTORIA AVENUE MANAGEMENT CO. LIMITED HARROGATE ENGLAND Active DORMANT 98000 - Residents property management
OTLEY RUFC LIMITED OTLEY Active MICRO ENTITY 93120 - Activities of sport clubs
DAVIDSON LEGAL LIMITED TODMORDEN ENGLAND Dissolved... MICRO ENTITY 69102 - Solicitors
OTLEY RUFC (TRADING) LIMITED OTLEY Active NO ACCOUNTS FILED 93110 - Operation of sports facilities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CUTWEL LIMITED CLECKHEATON ENGLAND Active FULL 46620 - Wholesale of machine tools
XKX PROJECTS LTD CLECKHEATON ENGLAND Active TOTAL EXEMPTION FULL 43999 - Other specialised construction activities n.e.c.
CROSSCO (1427) LIMITED CLECKHEATON ENGLAND Active GROUP 99999 - Dormant Company
BESURE EVENTS LTD CLECKHEATON ENGLAND Active TOTAL EXEMPTION FULL 70210 - Public relations and communications activities
MOMENTUM FINANCE GROUP INVESTMENTS LIMITED CLECKHEATON ENGLAND Active TOTAL EXEMPTION FULL 64929 - Other credit granting n.e.c.
MOMENTUM FINANCE GROUP LIMITED CLECKHEATON ENGLAND Active TOTAL EXEMPTION FULL 64929 - Other credit granting n.e.c.
MOMENTUM FINANCE GROUP SPV1 LIMITED CLECKHEATON ENGLAND Active TOTAL EXEMPTION FULL 64929 - Other credit granting n.e.c.
YORKSHIRE CUTTING COMPANY LTD CLECKHEATON ENGLAND Active DORMANT 25620 - Machining
ALLEN & ALLEN LEGAL LTD CLECKHEATON UNITED KINGDOM Active NO ACCOUNTS FILED 69102 - Solicitors
REHAB ON DEMAND LTD CLECKHEATON UNITED KINGDOM Active NO ACCOUNTS FILED 86900 - Other human health activities