Founded in 2016, Mc Agency, classified under reg no. 09997354 is an active company. Currently registered at Suite 4 BR7 5AB, Chislehurst the company has been in the business for 8 years. Its financial year was closed on Thursday 29th February and its latest financial statement was filed on 2022/02/28.
The firm has 2 directors, namely Geoffrey D., Mark J.. Of them, Geoffrey D., Mark J. have been with the company the longest, being appointed on 10 February 2016. As of 28 April 2024, there were 4 ex directors - Paul Y., Jonathan C. and others listed below. There were no ex secretaries.
Office Address | Suite 4 |
Office Address2 | 7 High Street |
Town | Chislehurst |
Post code | BR7 5AB |
Country of origin | United Kingdom |
Registration Number | 09997354 |
Date of Incorporation | Wed, 10th Feb 2016 |
Industry | Temporary employment agency activities |
End of financial Year | 29th February |
Company age | 8 years old |
Account next due date | Thu, 30th Nov 2023 (150 days after) |
Account last made up date | Mon, 28th Feb 2022 |
Next confirmation statement due date | Fri, 16th Feb 2024 (2024-02-16) |
Last confirmation statement dated | Thu, 2nd Feb 2023 |
The list of persons with significant control that own or have control over the company consists of 4 names. As BizStats established, there is Geoffrey D. The abovementioned PSC has significiant influence or control over the company, has 25-50% voting rights. Another entity in the persons with significant control register is Mark J. This PSC has significiant influence or control over the company, and has 25-50% voting rights. Then there is Andrew N., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company, and has 25-50% voting rights.
Geoffrey D.
Notified on | 6 April 2016 |
Nature of control: |
25-50% voting rights significiant influence or control |
Mark J.
Notified on | 6 April 2016 |
Nature of control: |
25-50% voting rights significiant influence or control |
Andrew N.
Notified on | 6 April 2016 |
Ceased on | 18 January 2018 |
Nature of control: |
25-50% voting rights significiant influence or control |
Kim A.
Notified on | 6 April 2016 |
Ceased on | 13 July 2017 |
Nature of control: |
25-50% voting rights significiant influence or control |
Profit & Loss | |||||||
---|---|---|---|---|---|---|---|
Accounts Information Date | 2017-02-28 | 2018-02-28 | 2019-02-28 | 2020-02-29 | 2021-02-28 | 2022-02-28 | 2023-02-28 |
Net Worth | 1 | ||||||
Balance Sheet | |||||||
Net Assets Liabilities | 1 | 1 | 1 | 1 | 1 | 1 | 1 |
Cash Bank In Hand | 1 | ||||||
Net Assets Liabilities Including Pension Asset Liability | 1 | ||||||
Reserves/Capital | |||||||
Shareholder Funds | 1 | ||||||
Other | |||||||
Description Share Type | 1 | ||||||
Called Up Share Capital Not Paid Not Expressed As Current Asset | 1 | 1 | 1 | 1 | 1 | 1 | 1 |
Number Shares Allotted | 1 | 1 | 1 | 1 | 1 | 1 | 1 |
Par Value Share | 1 | 1 | 1 | 1 | 1 | 1 | 1 |
Share Capital Allotted Called Up Paid | 1 |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with no updates 2024/01/30 filed on: 30th, January 2024 |
confirmation statement | Free Download (3 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy