Mcd Construction Limited HASSOCKS


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.

Mcd Construction Limited Address / Contact

Office Address Asm House
Office Address2 103a Keymer Road
Town Hassocks
Post code BN6 8QL
Country of origin United Kingdom

Company Information / Profile

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

Company staff

Louisa C.

Position: Director

Appointed: 13 September 2023

Daniel C.

Position: Director

Appointed: 01 June 2021

Charles F.

Position: Director

Appointed: 01 February 2016

Resigned: 05 September 2023

Michael F.

Position: Director

Appointed: 27 February 2006

Resigned: 05 September 2023

Maureen F.

Position: Secretary

Appointed: 14 March 2003

Resigned: 01 February 2016

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 14 March 2003

Resigned: 14 March 2003

Michael F.

Position: Director

Appointed: 14 March 2003

Resigned: 27 February 2006

People with significant control

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

Company previous names

Mcd Construction (group) April 23, 2021
M C Design & Carpentry January 30, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand  1 0001 00087 957101 788 52 083
Current Assets   1 000204 9061 028 781495 200910 409
Debtors   1 0001 000109 734427 379858 326
Other Debtors   1 0001 0001 000223 461600 290
Property Plant Equipment     16 66716 667 
Total Inventories    115 949817 25967 821 
Net Assets Liabilities1 0001 0001 0001 000    
Other
Average Number Employees During Period   223 2
Creditors    142 092755 241263 670771 372
Net Current Assets Liabilities   1 00062 814273 540231 530139 037
Other Creditors    18 431103 4282 74178 182
Other Disposals Property Plant Equipment       16 667
Other Taxation Social Security Payable    21 670317 185147 23415 330
Property Plant Equipment Gross Cost     16 66716 667 
Total Assets Less Current Liabilities   1 00062 814290 207248 197139 037
Trade Creditors Trade Payables    101 991334 628113 695677 860
Trade Debtors Trade Receivables     108 734203 918258 036
Total Additions Including From Business Combinations Property Plant Equipment     16 667  
Called Up Share Capital Not Paid Not Expressed As Current Asset1 0001 0001 000     
Number Shares Allotted 1 0001 0001 000    
Par Value Share 111    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
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
Free Download (1 page)

Company search