H Mcgovern & Son Plant Hire Limited HOUNSLOW


H Mcgovern & Son Plant Hire started in year 2008 as Private Limited Company with registration number 06544073. The H Mcgovern & Son Plant Hire company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Hounslow at Mcgovern House. Postal code: TW4 6BH.

At the moment there are 3 directors in the the firm, namely Robert W., Shane S. and Hugh M.. In addition one secretary - Hugh M. - is with the company. As of 8 June 2024, there were 5 ex directors - James L., John M. and others listed below. There were no ex secretaries.

This company operates within the TW4 6BH postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1106474 . It is located at Mcgovern House, Amberley Way, Hounslow with a total of 6 carsand 2 trailers.

H Mcgovern & Son Plant Hire Limited Address / Contact

Office Address Mcgovern House
Office Address2 Amberley Way
Town Hounslow
Post code TW4 6BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 06544073
Date of Incorporation Wed, 26th Mar 2008
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 16 years old
Account next due date Tue, 31st Dec 2024 (206 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 8th Apr 2024 (2024-04-08)
Last confirmation statement dated Sat, 25th Mar 2023

Company staff

Robert W.

Position: Director

Appointed: 19 May 2023

Shane S.

Position: Director

Appointed: 18 May 2023

Hugh M.

Position: Director

Appointed: 25 January 2021

Hugh M.

Position: Secretary

Appointed: 26 March 2008

James L.

Position: Director

Appointed: 04 August 2022

Resigned: 20 December 2022

John M.

Position: Director

Appointed: 21 October 2019

Resigned: 05 March 2021

Victoria M.

Position: Director

Appointed: 24 March 2015

Resigned: 07 August 2020

Spw Secretaries Limited

Position: Corporate Secretary

Appointed: 26 March 2008

Resigned: 28 March 2008

John M.

Position: Director

Appointed: 26 March 2008

Resigned: 16 July 2019

Hugh M.

Position: Director

Appointed: 26 March 2008

Resigned: 21 October 2019

Spw Directors Limited

Position: Corporate Director

Appointed: 26 March 2008

Resigned: 28 March 2008

People with significant control

The register of PSCs that own or have control over the company includes 4 names. As we established, there is Mcg Topco Limited from Hounslow, United Kingdom. The abovementioned PSC is categorised as "a company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Hugh M. This PSC has significiant influence or control over the company,. Moving on, there is John M., who also meets the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Mcg Topco Limited

Mcgovern House Amberley Way, Hounslow, Middlesex, TW4 6BH, United Kingdom

Legal authority Companies Act 2006
Legal form Company
Country registered United Kingdom
Place registered Companies House
Registration number 07595874
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Hugh M.

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

John M.

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

Victoria M.

Notified on 6 April 2016
Ceased on 7 August 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth3 387 6043 443 585       
Balance Sheet
Cash Bank On Hand 81 770598523 56914 52213 38066 840685 322917 689
Current Assets2 793 6612 921 8874 044 0314 713 5434 501 5264 770 2314 432 9295 247 9565 689 592
Debtors2 768 7652 840 1174 043 4334 189 9744 487 0044 756 8514 366 0894 562 6344 771 903
Net Assets Liabilities 3 443 5854 104 9453 830 8653 747 8184 182 6343 692 3644 252 0665 107 380
Other Debtors 474 795680 2371 677 0311 619 3981 768 0432 135 4101 951 7892 209 008
Property Plant Equipment 4 191 1175 688 3476 336 3387 503 6686 521 0464 798 6174 425 9736 809 140
Cash Bank In Hand24 89681 770       
Net Assets Liabilities Including Pension Asset Liability3 387 6043 443 585       
Tangible Fixed Assets3 369 4984 191 117       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve3 387 6023 443 583       
Shareholder Funds3 387 6043 443 585       
Other
Accumulated Depreciation Impairment Property Plant Equipment 2 195 7192 820 0862 278 0833 412 8504 316 7763 970 7804 503 1195 231 483
Amounts Owed By Related Parties 1 030 783724 9971 042 5811 167 5241 098 379949 912859 873782 407
Amounts Owed To Group Undertakings 66 24090 36363 06261 25559 218142 170206 018510 640
Average Number Employees During Period    2931252627
Bank Borrowings Overdrafts  396 979 485 264244 297226 876  
Corporation Tax Payable 53 955129 792      
Corporation Tax Recoverable 43 82443 824      
Creditors 1 878 9162 828 9033 809 6924 584 4113 931 9882 872 9332 953 5164 084 591
Increase From Depreciation Charge For Year Property Plant Equipment  1 175 5301 364 5241 376 6361 416 762606 174930 5531 095 735
Net Current Assets Liabilities981 6871 357 9111 474 5381 554 9341 200 2762 074 8592 183 5173 249 2343 092 459
Number Shares Issued Fully Paid  22     
Other Creditors 1 878 9162 828 9033 809 6924 044 2093 508 2882 438 3432 499 9923 672 289
Other Creditors Including Taxation Social Security Balance Sheet Subtotal    540 202423 700   
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  551 1631 906 528241 869512 836952 170398 214367 371
Other Disposals Property Plant Equipment  1 009 7143 188 310523 9931 141 7712 087 225680 465571 350
Other Taxation Payable    163 883    
Other Taxation Social Security Payable 76 957206 9431 302 058163 883407 639434 590453 524412 302
Par Value Share 111     
Property Plant Equipment Gross Cost 6 386 8368 508 4338 614 42110 916 51810 837 8228 769 3978 929 09212 040 623
Provisions For Liabilities Balance Sheet Subtotal 226 527229 037250 715371 715481 283416 837469 625709 628
Total Additions Including From Business Combinations Property Plant Equipment  3 131 3113 294 2982 826 0901 063 07518 800840 1603 682 881
Total Assets Less Current Liabilities4 351 1855 549 0287 162 8857 891 2728 703 9448 595 9056 982 1347 675 2079 901 599
Trade Creditors Trade Payables 253 419325 975380 022539 383363 423258 523369 073394 969
Trade Debtors Trade Receivables 1 290 7152 594 3751 470 3621 700 0821 890 4291 280 7671 750 9721 780 488
Creditors Due After One Year779 9451 878 916       
Creditors Due Within One Year1 811 9741 563 976       
Fixed Assets3 369 4984 191 117       
Number Shares Allotted 2       
Provisions For Liabilities Charges183 636226 527       
Share Capital Allotted Called Up Paid22       
Tangible Fixed Assets Additions 2 138 149       
Tangible Fixed Assets Cost Or Valuation5 566 7096 386 836       
Tangible Fixed Assets Depreciation2 197 2112 195 719       
Tangible Fixed Assets Depreciation Charged In Period 822 595       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 824 087       
Tangible Fixed Assets Disposals 1 318 022       

Transport Operator Data

Mcgovern House
Address Amberley Way
City Hounslow
Post code TW4 6BH
Vehicles 6
Trailers 2

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
New director was appointed on 29th February 2024
filed on: 15th, March 2024
Free Download (2 pages)

Company search

Advertisements