Mcgovern Holdings started in year 2015 as Private Limited Company with registration number 09577241. The Mcgovern Holdings company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Gateshead at Albion Street. Postal code: NE10 9AJ.
The firm has one director. Andrew P., appointed on 20 July 2023. There are currently no secretaries appointed. As of 5 June 2024, there were 5 ex directors - Richard T., Robert A. and others listed below. There were no ex secretaries.
Office Address | Albion Street |
Office Address2 | Felling |
Town | Gateshead |
Post code | NE10 9AJ |
Country of origin | United Kingdom |
Registration Number | 09577241 |
Date of Incorporation | Wed, 6th May 2015 |
Industry | Activities of other holding companies n.e.c. |
End of financial Year | 31st March |
Company age | 9 years old |
Account next due date | Tue, 31st Dec 2024 (209 days left) |
Account last made up date | Fri, 31st Mar 2023 |
Next confirmation statement due date | Wed, 7th Feb 2024 (2024-02-07) |
Last confirmation statement dated | Tue, 24th Jan 2023 |
The register of persons with significant control who own or have control over the company consists of 4 names. As BizStats researched, there is Andrew P. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Alt Group Holdings Limited that put Leeds, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. The third one is George H., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 75,01-100% shares.
Andrew P.
Notified on | 20 July 2023 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Alt Group Holdings Limited
Platform Suite 5b New Station Street, Leeds, LS1 4JB, England
Legal authority | Companies Act 2006 |
Legal form | Private Limited Company |
Country registered | England And Wales |
Place registered | England And Wales Companies Register |
Registration number | 10165550 |
Notified on | 28 September 2020 |
Ceased on | 20 July 2023 |
Nature of control: |
75,01-100% shares |
George H.
Notified on | 18 February 2019 |
Ceased on | 28 September 2020 |
Nature of control: |
75,01-100% shares |
Rob H.
Notified on | 23 July 2016 |
Ceased on | 30 June 2018 |
Nature of control: |
significiant influence or control |
Profit & Loss | ||||||
---|---|---|---|---|---|---|
Accounts Information Date | 2018-03-31 | 2019-03-31 | 2020-03-31 | 2021-03-31 | 2022-03-31 | 2023-03-31 |
Balance Sheet | ||||||
Cash Bank On Hand | 204 282 | 700 | 602 | 405 | ||
Current Assets | 218 248 | 14 666 | 878 | 681 | 1 223 870 | 1 223 870 |
Debtors | 13 966 | 13 966 | 276 | 276 | ||
Net Assets Liabilities | 942 683 | 942 601 | 928 813 | 928 615 | 918 249 | 918 249 |
Other Debtors | 13 966 | 276 | 276 | |||
Other | ||||||
Description Principal Activities | 64 209 | |||||
Average Number Employees During Period | 1 | 2 | 2 | |||
Creditors | 499 435 | 295 935 | 295 935 | 295 936 | 305 621 | 305 621 |
Fixed Assets | 1 223 870 | 1 223 870 | ||||
Investments Fixed Assets | 1 223 870 | 1 223 870 | ||||
Net Current Assets Liabilities | -281 187 | -281 269 | -295 057 | -295 255 | 1 223 870 | 1 223 870 |
Other Creditors | 295 935 | 295 935 | 295 936 | |||
Total Assets Less Current Liabilities | 942 683 | 942 601 | 1 223 870 | 1 223 870 | ||
Amount Specific Advance Or Credit Directors | 13 690 | 13 690 |
Type | Category | Free download | |
---|---|---|---|
AD01 |
Address change date: 3rd November 2023. New Address: Cobalt Business Exchange Cobalt Park Way Wallsend Tyne and Wear NE28 9NZ. Previous address: Albion Street Felling Gateshead NE10 9AJ United Kingdom filed on: 3rd, November 2023 |
address | Free Download (2 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy