Mcd Construction started in year 2003 as Private Limited Company with registration number 04697933. The Mcd Construction company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Hassocks at Asm House. Postal code: BN6 8QL. Since Friday 23rd April 2021 Mcd Construction Limited is no longer carrying the name Mcd Construction (group).
The company has 2 directors, namely Louisa C., Daniel C.. Of them, Daniel C. has been with the company the longest, being appointed on 1 June 2021 and Louisa C. has been with the company for the least time - from 13 September 2023. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Maureen F. who worked with the the company until 1 February 2016.
Office Address | Asm House |
Office Address2 | 103a Keymer Road |
Town | Hassocks |
Post code | BN6 8QL |
Country of origin | United Kingdom |
Registration Number | 04697933 |
Date of Incorporation | Fri, 14th Mar 2003 |
Industry | Development of building projects |
End of financial Year | 31st December |
Company age | 21 years old |
Account next due date | Mon, 30th Sep 2024 (124 days left) |
Account last made up date | Sat, 31st Dec 2022 |
Next confirmation statement due date | Thu, 19th Sep 2024 (2024-09-19) |
Last confirmation statement dated | Tue, 5th Sep 2023 |
The list of persons with significant control that own or control the company includes 3 names. As BizStats discovered, there is Daniel C. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Michael F. This PSC has significiant influence or control over the company,. Moving on, there is Charles F., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.
Daniel C.
Notified on | 5 September 2023 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Michael F.
Notified on | 6 April 2016 |
Ceased on | 5 September 2023 |
Nature of control: |
significiant influence or control |
Charles F.
Notified on | 6 April 2016 |
Ceased on | 5 September 2023 |
Nature of control: |
significiant influence or control |
Mcd Construction (group) | April 23, 2021 |
M C Design & Carpentry | January 30, 2020 |
Profit & Loss | ||||||||
---|---|---|---|---|---|---|---|---|
Accounts Information Date | 2017-06-30 | 2018-06-30 | 2019-06-30 | 2020-06-30 | 2020-12-31 | 2021-12-31 | 2022-12-31 | 2023-12-31 |
Balance Sheet | ||||||||
Cash Bank On Hand | 1 000 | 1 000 | 87 957 | 101 788 | 52 083 | |||
Current Assets | 1 000 | 204 906 | 1 028 781 | 495 200 | 910 409 | |||
Debtors | 1 000 | 1 000 | 109 734 | 427 379 | 858 326 | |||
Other Debtors | 1 000 | 1 000 | 1 000 | 223 461 | 600 290 | |||
Property Plant Equipment | 16 667 | 16 667 | ||||||
Total Inventories | 115 949 | 817 259 | 67 821 | |||||
Net Assets Liabilities | 1 000 | 1 000 | 1 000 | 1 000 | ||||
Other | ||||||||
Average Number Employees During Period | 2 | 2 | 3 | 2 | ||||
Creditors | 142 092 | 755 241 | 263 670 | 771 372 | ||||
Net Current Assets Liabilities | 1 000 | 62 814 | 273 540 | 231 530 | 139 037 | |||
Other Creditors | 18 431 | 103 428 | 2 741 | 78 182 | ||||
Other Disposals Property Plant Equipment | 16 667 | |||||||
Other Taxation Social Security Payable | 21 670 | 317 185 | 147 234 | 15 330 | ||||
Property Plant Equipment Gross Cost | 16 667 | 16 667 | ||||||
Total Assets Less Current Liabilities | 1 000 | 62 814 | 290 207 | 248 197 | 139 037 | |||
Trade Creditors Trade Payables | 101 991 | 334 628 | 113 695 | 677 860 | ||||
Trade Debtors Trade Receivables | 108 734 | 203 918 | 258 036 | |||||
Total Additions Including From Business Combinations Property Plant Equipment | 16 667 | |||||||
Called Up Share Capital Not Paid Not Expressed As Current Asset | 1 000 | 1 000 | 1 000 | |||||
Number Shares Allotted | 1 000 | 1 000 | 1 000 | |||||
Par Value Share | 1 | 1 | 1 |
Type | Category | Free download | |
---|---|---|---|
AD01 |
New registered office address Amelia House Crescent Road Worthing West Sussex BN11 1RL. Change occurred on Friday 1st December 2023. Company's previous address: Asm House 103a Keymer Road Hassocks West Sussex BN6 8QL United Kingdom. filed on: 1st, December 2023 |
address | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy