M C E Engineering Limited DERBY


M C E Engineering started in year 1996 as Private Limited Company with registration number 03258722. The M C E Engineering company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Derby at Unit 6 Empire Business Park. Postal code: DE1 1LY. Since 1996-11-12 M C E Engineering Limited is no longer carrying the name Sky Ranger.

The company has 3 directors, namely Michael S., Arnold L. and Jeremy R.. Of them, Jeremy R. has been with the company the longest, being appointed on 14 February 2022 and Michael S. has been with the company for the least time - from 29 June 2023. At the moment 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.

M C E Engineering Limited Address / Contact

Office Address Unit 6 Empire Business Park
Office Address2 Parcel Terrace
Town Derby
Post code DE1 1LY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03258722
Date of Incorporation Thu, 3rd Oct 1996
Industry Manufacture of metal structures and parts of structures
Industry Engineering design activities for industrial process and production
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (129 days after)
Account last made up date Mon, 14th Feb 2022
Next confirmation statement due date Wed, 6th Mar 2024 (2024-03-06)
Last confirmation statement dated Tue, 21st Feb 2023

Company staff

Michael S.

Position: Director

Appointed: 29 June 2023

Arnold L.

Position: Director

Appointed: 22 May 2023

Jeremy R.

Position: Director

Appointed: 14 February 2022

Timothy H.

Position: Director

Appointed: 14 February 2022

Resigned: 29 June 2023

Martin M.

Position: Director

Appointed: 25 September 2019

Resigned: 14 September 2023

Sam K.

Position: Director

Appointed: 25 September 2019

Resigned: 17 November 2022

Susan M.

Position: Director

Appointed: 06 April 2017

Resigned: 14 February 2022

Annette M.

Position: Director

Appointed: 06 April 2012

Resigned: 21 September 2018

Peter M.

Position: Director

Appointed: 12 February 2009

Resigned: 14 February 2022

Anthony M.

Position: Director

Appointed: 12 February 2003

Resigned: 31 May 2016

Annette M.

Position: Secretary

Appointed: 31 January 2000

Resigned: 21 September 2018

Dawn D.

Position: Director

Appointed: 05 November 1996

Resigned: 30 September 1997

Annette M.

Position: Director

Appointed: 05 November 1996

Resigned: 30 September 1997

Kevin M.

Position: Secretary

Appointed: 05 November 1996

Resigned: 01 February 2000

Kevin M.

Position: Director

Appointed: 05 November 1996

Resigned: 14 February 2022

Paul D.

Position: Director

Appointed: 05 November 1996

Resigned: 01 February 2000

Fncs Secretaries Limited

Position: Nominee Secretary

Appointed: 03 October 1996

Resigned: 05 November 1996

Fncs Limited

Position: Nominee Director

Appointed: 03 October 1996

Resigned: 05 November 1996

People with significant control

The list of persons with significant control that own or control the company includes 4 names. As we identified, there is Mercian Dynamics Limited from Manchester, England. This PSC is categorised as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Peter M. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Kevin M., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Mercian Dynamics Limited

Carlton House 16-18 Albert Square, Manchester, M2 5PE, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered Comapnies House
Registration number 11666135
Notified on 14 February 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Peter M.

Notified on 6 April 2016
Ceased on 14 February 2022
Nature of control: 25-50% voting rights
25-50% shares

Kevin M.

Notified on 6 April 2016
Ceased on 14 February 2022
Nature of control: 25-50% voting rights
25-50% shares

Annette M.

Notified on 6 April 2016
Ceased on 21 September 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Sky Ranger November 12, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-01-312013-01-312014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-02-14
Net Worth69 076100 845117 898391 872705 632      
Balance Sheet
Cash Bank In Hand8021 7268914 560516 660      
Cash Bank On Hand    516 660349 795438 625151 593662 1381 035 671662 628
Current Assets550 051438 214513 844786 7831 022 6871 372 4611 196 4351 532 5661 684 3012 073 2262 598 025
Debtors496 698358 248391 944597 775401 664944 286644 8271 058 926742 372937 8171 772 732
Intangible Fixed Assets8 8166 6084 4002 192       
Net Assets Liabilities    705 632794 043736 637946 5551 364 0571 559 0081 883 983
Net Assets Liabilities Including Pension Asset Liability69 076100 845117 898391 872705 632      
Other Debtors     310 868121 171193 898154 1491 1441 201 144
Property Plant Equipment    146 464188 321251 494249 304238 357238 659288 393
Stocks Inventory53 27358 240121 811174 44895 687      
Tangible Fixed Assets76 26174 01966 19764 042146 464      
Total Inventories    95 68768 93995 693304 019257 57899 738162 665
Reserves/Capital
Called Up Share Capital1010100100100      
Profit Loss Account Reserve69 066100 835117 798391 772705 532      
Shareholder Funds69 076100 845117 898391 872705 632      
Other
Amount Specific Advance Or Credit Directors     248 65456 65699 383106 98376 147 
Amount Specific Advance Or Credit Made In Period Directors     248 6549 65642 7277 60076 147 
Amount Specific Advance Or Credit Repaid In Period Directors      101 485  57 129 
Accrued Liabilities Not Expressed Within Creditors Subtotal    20 59397 90412 85610 95914 37926 619 
Accumulated Amortisation Impairment Intangible Assets    11 02011 02011 02011 02011 02011 020 
Accumulated Depreciation Impairment Property Plant Equipment    106 976132 055167 004207 113238 020275 248322 176
Average Number Employees During Period    28283131323434
Creditors    413 63315 83330 03614 5393 44251 163256 952
Creditors Due After One Year12 0784 278         
Creditors Due Within One Year540 444400 847453 529448 521434 226      
Disposals Decrease In Depreciation Impairment Property Plant Equipment      417 8 453  
Disposals Property Plant Equipment     4584 000 15 000  
Finance Lease Liabilities Present Value Total     15 83330 03614 5393 4427 99215 118
Finance Lease Payments Owing Minimum Gross     22 19149 80615 95816 7518 45319 478
Fixed Assets85 07780 62770 59766 234146 464188 321251 494249 304238 357238 659288 393
Future Finance Charges On Finance Leases     4615 6401 3064614614 360
Future Minimum Lease Payments Under Non-cancellable Operating Leases     7 33348 90563 08132 36561 40069 844
Increase From Depreciation Charge For Year Property Plant Equipment     25 07935 36640 10939 36037 22846 928
Intangible Assets Gross Cost    11 02011 02011 02011 02011 02011 020 
Intangible Fixed Assets Aggregate Amortisation Impairment2 2044 4126 6208 82811 020      
Intangible Fixed Assets Amortisation Charged In Period   2 2082 192      
Intangible Fixed Assets Cost Or Valuation11 02011 02011 02011 020       
Net Current Assets Liabilities9 60737 36760 315338 262588 461756 467574 635768 6701 185 8691 440 4791 918 279
Number Shares Allotted 22055      
Other Creditors     119 9153 40481 94518 2505 18146 453
Other Taxation Social Security Payable     230 590227 319250 826301 803339 108216 171
Par Value Share 1111      
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    8 6769 44117 29018 02822 21322 795 
Property Plant Equipment Gross Cost    253 440320 376418 498456 417476 377513 907610 569
Provisions For Liabilities Balance Sheet Subtotal    29 29337 00846 60045 92142 34842 34865 737
Provisions For Liabilities Charges13 53012 87113 01412 62429 293      
Secured Debts110 02412 32081 459        
Share Capital Allotted Called Up Paid1010100100100      
Tangible Fixed Assets Additions   8 00599 744      
Tangible Fixed Assets Cost Or Valuation163 511175 285160 427168 432253 440      
Tangible Fixed Assets Depreciation87 250101 26694 230104 390106 976      
Tangible Fixed Assets Depreciation Charged In Period   10 16012 719      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    10 133      
Tangible Fixed Assets Disposals    14 736      
Total Additions Including From Business Combinations Property Plant Equipment     67 394102 12237 91934 96037 53096 662
Total Assets Less Current Liabilities94 684117 994130 912404 496755 518944 788978 1291 017 9741 424 2261 679 1382 206 672
Trade Creditors Trade Payables     261 359224 947415 628165 915280 466136 751
Trade Debtors Trade Receivables     633 418423 488865 028588 223738 110457 256
Value Shares Allotted   5       
Accrued Liabilities Deferred Income         26 61921 553
Amounts Owed By Directors         126 00196 001
Bank Borrowings         50 000250 000
Bank Borrowings Overdrafts         50 00049 724
Corporation Tax Payable         122 565193 976
Corporation Tax Recoverable         49 767 
Increase Decrease In Property Plant Equipment          82 990
Prepayments         22 79518 331
Total Borrowings         59 155321 794

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Current accounting period extended from 2023-02-14 to 2023-03-31
filed on: 23rd, March 2023
Free Download (1 page)

Company search

Advertisements