Mca Shipping Ltd LONDON


Founded in 2003, Mca Shipping, classified under reg no. 04856685 is a active - proposal to strike off company. Currently registered at Suite 1 3rd Floor 11-12 SW1Y 4LB, London the company has been in the business for twenty one years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Tue, 31st Dec 2019.

Mca Shipping Ltd Address / Contact

Office Address Suite 1 3rd Floor 11-12
Office Address2 St James's Square
Town London
Post code SW1Y 4LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04856685
Date of Incorporation Tue, 5th Aug 2003
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 21 years old
Account next due date Thu, 30th Sep 2021 (972 days after)
Account last made up date Tue, 31st Dec 2019
Next confirmation statement due date Mon, 27th Sep 2021 (2021-09-27)
Last confirmation statement dated Sun, 13th Sep 2020

Company staff

Mary A.

Position: Secretary

Appointed: 05 August 2003

Chris A.

Position: Director

Appointed: 05 August 2003

Jordan Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 January 2004

Resigned: 27 January 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 05 August 2003

Resigned: 05 August 2003

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 05 August 2003

Resigned: 05 August 2003

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As BizStats discovered, there is Elaine A. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Andrew A. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Christoforos A., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Elaine A.

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

Andrew A.

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

Christoforos A.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-31
Balance Sheet
Debtors3 9432 2851 9352 7502 8782 3402 690
Net Assets Liabilities  -1 360 453-1 443 700-1 528 624-1 613 984-1 694 715
Other Debtors  1 9352 7502 8782 3402 690
Property Plant Equipment  678 683605 431532 179458 927385 575
Cash Bank In Hand 25     
Current Assets3 9432 3101 935    
Net Assets Liabilities Including Pension Asset Liability-1 190 314-1 277 393-1 360 453    
Tangible Fixed Assets825 187751 935678 683    
Reserves/Capital
Called Up Share Capital14 33014 33014 330    
Profit Loss Account Reserve-1 204 644-1 291 723-1 374 783    
Other
Accumulated Depreciation Impairment Property Plant Equipment  786 359859 611932 8631 006 1151 079 467
Average Number Employees During Period  11111
Creditors  2 041 0712 051 8812 063 6812 075 2512 082 980
Increase From Depreciation Charge For Year Property Plant Equipment   73 25273 25273 25273 352
Net Current Assets Liabilities-2 015 501-2 029 328-2 039 136-2 049 131-2 060 803-2 072 911-2 080 290
Other Creditors  2 031 9762 044 7202 056 5202 068 0892 075 819
Property Plant Equipment Gross Cost  1 465 0421 465 0421 465 0421 465 0421 465 042
Trade Creditors Trade Payables  9 0957 1617 1617 1627 161
Capital Employed-1 190 314-1 277 393-1 360 453    
Creditors Due Within One Year2 019 4442 031 6382 041 071    
Number Shares Allotted 10 00010 000    
Par Value Share 11    
Share Capital Allotted Called Up Paid14 33014 33014 330    
Tangible Fixed Assets Cost Or Valuation1 465 0421 465 0421 465 042    
Tangible Fixed Assets Depreciation639 855713 107786 359    
Tangible Fixed Assets Depreciation Charged In Period 73 25273 252    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 29th, September 2020
Free Download (5 pages)

Company search

Advertisements