Mca Uk Limited EASTLEIGH


Mca Uk started in year 1993 as Private Limited Company with registration number 02874279. The Mca Uk company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Eastleigh at Highland House Mayflower Close. Postal code: SO53 4AR. Since Thursday 14th May 1998 Mca Uk Limited is no longer carrying the name T C A Super Alloy Castings.

Currently there are 2 directors in the the company, namely Timothy G. and Stuart B.. In addition one secretary - Stuart B. - is with the firm. As of 15 May 2024, there was 1 ex director - Robin B.. There were no ex secretaries.

Mca Uk Limited Address / Contact

Office Address Highland House Mayflower Close
Office Address2 Chandler's Ford
Town Eastleigh
Post code SO53 4AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02874279
Date of Incorporation Tue, 23rd Nov 1993
Industry Non-specialised wholesale trade
End of financial Year 30th June
Company age 31 years old
Account next due date Mon, 31st Mar 2025 (320 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Thu, 7th Dec 2023 (2023-12-07)
Last confirmation statement dated Wed, 23rd Nov 2022

Company staff

Timothy G.

Position: Director

Appointed: 01 July 2000

Stuart B.

Position: Secretary

Appointed: 23 November 1993

Stuart B.

Position: Director

Appointed: 23 November 1993

Rwl Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 23 November 1993

Resigned: 23 November 1993

Robin B.

Position: Director

Appointed: 23 November 1993

Resigned: 19 October 2004

People with significant control

The register of persons with significant control that own or control the company is made up of 4 names. As we researched, there is Stuart B. The abovementioned PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Timothy G. This PSC has significiant influence or control over the company,. Moving on, there is Helen G., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Stuart B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Timothy G.

Notified on 6 April 2016
Nature of control: significiant influence or control

Helen G.

Notified on 6 April 2016
Nature of control: significiant influence or control

Judith B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

T C A Super Alloy Castings May 14, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth457 101471 790       
Balance Sheet
Cash Bank On Hand 3 28212 271216 73451 95117 325227 050226 89238 226
Current Assets1 104 2831 120 7041 696 2041 985 0211 027 951843 3132 014 5663 115 9592 190 452
Debtors610 434754 6541 433 3261 352 650660 374536 3511 653 9932 352 8261 794 592
Net Assets Liabilities  516 954552 871601 625595 168631 049891 3541 075 702
Other Debtors 12 53548 37536 26815 09136 949469 530362 623120 574
Property Plant Equipment 112472 3781 5449461 3021 2941 240
Total Inventories 362 768250 446415 637315 626289 637133 523536 241357 634
Cash Bank In Hand23 3473 282       
Stocks Inventory470 502362 768       
Tangible Fixed Assets40112       
Reserves/Capital
Called Up Share Capital400400       
Profit Loss Account Reserve456 667471 356       
Shareholder Funds457 101471 790       
Other
Accumulated Depreciation Impairment Property Plant Equipment 5 3495 4145 6352 8724 4044 6105 8877 339
Bank Borrowings Overdrafts 757    85 00065 00045 000
Creditors 649 0261 179 2971 434 124427 607248 91185 00065 00045 000
Deferred Tax Asset Debtors 196161      
Increase From Depreciation Charge For Year Property Plant Equipment  652208131 6812061 2761 452
Net Current Assets Liabilities457 061471 678516 907550 897600 344594 402714 995955 3841 119 772
Number Shares Issued Fully Paid  100100     
Other Creditors 444 416855 5211 032 020205 384167 636634 3211 186 319394 563
Other Taxation Social Security Payable 85 15566 140134 86668 36739 265263 360460 762584 761
Par Value Share  11     
Property Plant Equipment Gross Cost 5 4615 4618 0134 4165 3505 9127 1808 579
Provisions For Liabilities Balance Sheet Subtotal   404263180248324310
Taxation Including Deferred Taxation Balance Sheet Subtotal   404     
Total Additions Including From Business Combinations Property Plant Equipment   2 5533051 0835621 2681 398
Total Assets Less Current Liabilities457 101471 790516 954553 275601 888595 348716 297956 6781 121 012
Trade Creditors Trade Payables 118 698257 636267 238153 85642 010386 890686 49471 356
Trade Debtors Trade Receivables 741 9231 384 9511 316 382645 283499 4021 184 4631 990 2031 674 018
Average Number Employees During Period   555455
Disposals Decrease In Depreciation Impairment Property Plant Equipment    3 576149   
Disposals Property Plant Equipment    3 902149   
Provisions   404263    
Creditors Due Within One Year647 222649 026       
Other Reserves3434       
Share Capital Allotted Called Up Paid100100       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 10th, October 2023
Free Download (10 pages)

Company search