David Mccarty Limited BOREHAMWOOD


Founded in 1995, David Mccarty, classified under reg no. 03052267 is an active company. Currently registered at 4 Devonshire Business Park WD6 1NA, Borehamwood the company has been in the business for 29 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 3 directors in the the firm, namely Paul M., Clare Y. and David M.. In addition one secretary - Marion M. - is with the company. As of 1 June 2024, there was 1 ex director - Marion M.. There were no ex secretaries.

David Mccarty Limited Address / Contact

Office Address 4 Devonshire Business Park
Office Address2 Chester Road
Town Borehamwood
Post code WD6 1NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03052267
Date of Incorporation Tue, 2nd May 1995
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (153 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 16th May 2024 (2024-05-16)
Last confirmation statement dated Tue, 2nd May 2023

Company staff

Paul M.

Position: Director

Appointed: 08 November 2004

Clare Y.

Position: Director

Appointed: 08 November 2004

David M.

Position: Director

Appointed: 02 May 1995

Marion M.

Position: Secretary

Appointed: 02 May 1995

Marion M.

Position: Director

Appointed: 02 May 1995

Resigned: 08 November 2004

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As BizStats established, there is Paul M. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Clare Y. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is David M., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Paul M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Clare Y.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

David M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand307 041530 0931 259 875171 600779 888173 204560 313312 447
Current Assets864 3861 097 3021 832 642648 1941 491 032897 190941 906436 270
Debtors335 74545 709339 767418 594697 686572 338279 593113 823
Other Debtors10 00010 080310 08010 000451 928344 87719 638 
Property Plant Equipment122 681105 71691 16374 45865 20361 26043 08025 609
Total Inventories221 600521 500233 00058 00013 458151 648102 000 
Net Assets Liabilities 51 97834 92623 602    
Other
Accrued Liabilities Deferred Income23 21942 694408 275125 5891 148 531429 379361 611277 889
Accumulated Depreciation Impairment Property Plant Equipment102 239119 204135 698152 403169 880189 854213 761233 802
Additions Other Than Through Business Combinations Property Plant Equipment    8 22216 0315 7272 570
Average Number Employees During Period119556677
Corporation Tax Payable19 3314 9728 08326 33145 177146 50340 22820 873
Corporation Tax Recoverable     81 971 20 873
Creditors830 0911 151 040785 375699 0501 498 126941 699965 869646 289
Increase From Depreciation Charge For Year Property Plant Equipment 16 96516 49416 70517 47719 97423 90720 041
Net Current Assets Liabilities34 295-53 738729 138-50 856-7 094-44 509-23 963-210 019
Other Creditors361 529939 058785 37550 01250 64465 571183 251170 970
Other Taxation Social Security Payable10 3232 710194 4034 72113 38818 0907 69652 986
Prepayments Accrued Income46 2556 3703 57422 60026 92628 42829 69526 506
Property Plant Equipment Gross Cost224 920224 920226 861226 861235 083251 114256 841259 411
Total Assets Less Current Liabilities156 97651 978820 30123 60258 10916 75119 117-184 410
Trade Creditors Trade Payables332 09853 734470 535490 531240 386282 156373 083123 571
Trade Debtors Trade Receivables344 84894 61726 113212 615218 832117 062230 26066 444
Bank Borrowings Overdrafts14 108       
Merchandise221 600521 500233 000     
Number Shares Issued Fully Paid  100100    
Par Value Share  11    
Recoverable Value-added Tax   173 379    
Total Additions Including From Business Combinations Property Plant Equipment  1 941     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 6th, March 2024
Free Download (10 pages)

Company search

Advertisements