Mcporsche Limited WIGAN


Founded in 2014, Mcporsche, classified under reg no. 09009666 is an active company. Currently registered at 2 Byron Avenue WN2 3HF, Wigan the company has been in the business for 10 years. Its financial year was closed on Mon, 29th Apr and its latest financial statement was filed on April 29, 2023.

The company has 2 directors, namely Jade M., Michael M.. Of them, Michael M. has been with the company the longest, being appointed on 24 April 2014 and Jade M. has been with the company for the least time - from 1 September 2019. As of 26 April 2024, there was 1 ex director - Tracey M.. There were no ex secretaries.

Mcporsche Limited Address / Contact

Office Address 2 Byron Avenue
Office Address2 Hindley
Town Wigan
Post code WN2 3HF
Country of origin United Kingdom

Company Information / Profile

Registration Number 09009666
Date of Incorporation Thu, 24th Apr 2014
Industry Other business support service activities not elsewhere classified
End of financial Year 29th April
Company age 10 years old
Account next due date Wed, 29th Jan 2025 (278 days left)
Account last made up date Sat, 29th Apr 2023
Next confirmation statement due date Wed, 8th May 2024 (2024-05-08)
Last confirmation statement dated Mon, 24th Apr 2023

Company staff

Jade M.

Position: Director

Appointed: 01 September 2019

Michael M.

Position: Director

Appointed: 24 April 2014

Tracey M.

Position: Director

Appointed: 24 April 2014

Resigned: 01 September 2019

People with significant control

The register of PSCs who own or control the company consists of 3 names. As BizStats discovered, there is Michael M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Jade M. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Tracey M., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Michael M.

Notified on 6 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jade M.

Notified on 1 September 2019
Ceased on 1 September 2019
Nature of control: 25-50% voting rights
25-50% shares

Tracey M.

Notified on 6 April 2017
Ceased on 1 September 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-292016-04-292017-04-292018-04-292019-04-292020-04-292021-04-292022-04-292023-04-29
Net Worth-29 791-35 805       
Balance Sheet
Cash Bank On Hand 29 60951 53214 12515 857    
Current Assets46 68647 60969 53232 12525 93644 87535 61053 58029 235
Net Assets Liabilities -35 805-33 714-31 463-27 602-17 569-26 951-6 059-28 231
Property Plant Equipment  1 2771 5871 225    
Total Inventories 18 00018 00018 0009 500    
Cash Bank In Hand26 68629 609       
Intangible Fixed Assets13 3336 667       
Stocks Inventory20 00018 000       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve-29 793-35 807       
Shareholder Funds-29 791-35 805       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal -871-1 371      
Accumulated Amortisation Impairment Intangible Assets 13 33320 00020 00020 000    
Accumulated Depreciation Impairment Property Plant Equipment   389751    
Additions Other Than Through Business Combinations Property Plant Equipment  1 277699     
Average Number Employees During Period  2212111
Creditors 89 210104 26764 87354 76363 3638 1676 1674 167
Deferred Tax Liabilities 255255302     
Fixed Assets 6 6671 277 1 225919689854640
Increase Decrease In Deferred Tax Liability From Amount Recognised In Profit Or Loss   47     
Increase From Amortisation Charge For Year Intangible Assets  6 667      
Increase From Depreciation Charge For Year Property Plant Equipment   389362    
Intangible Assets 6 667       
Intangible Assets Gross Cost 20 00020 00020 00020 000    
Net Current Assets Liabilities-43 124-42 472-34 736-32 748-28 827-18 488-19 473-746-24 704
Nominal Value Allotted Share Capital  222    
Number Shares Allotted22 22    
Number Shares Issued Fully Paid 22      
Par Value Share11111    
Property Plant Equipment Gross Cost  1 2771 9761 976    
Provisions For Liabilities Balance Sheet Subtotal  255      
Taxation Including Deferred Taxation Balance Sheet Subtotal  255302233    
Total Assets Less Current Liabilities-29 791-35 805-33 459-31 161-27 602-17 569-18 784108-24 064
Creditors Due Within One Year89 81090 081       
Intangible Fixed Assets Additions20 000        
Intangible Fixed Assets Aggregate Amortisation Impairment6 66713 333       
Intangible Fixed Assets Amortisation Charged In Period6 6676 666       
Intangible Fixed Assets Cost Or Valuation20 000        
Share Capital Allotted Called Up Paid22       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on April 29, 2023
filed on: 30th, August 2023
Free Download (5 pages)

Company search