You are here: bizstats.co.uk > a-z index > M list > M list

M & C Engineering (newbourne) Limited WOODBRIDGE


M & C Engineering (newbourne) started in year 2002 as Private Limited Company with registration number 04352575. The M & C Engineering (newbourne) company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Woodbridge at Unit 3 Kirrawah Site Newbourne Road. Postal code: IP12 4PR.

At present there are 2 directors in the the firm, namely James C. and Richard S.. In addition one secretary - Richard S. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Gayle C. who worked with the the firm until 1 September 2006.

This company operates within the IP12 4PR postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1016772 . It is located at Seven Acres Business Park, Newbourne Road, Woodbridge with a total of 4 cars.

M & C Engineering (newbourne) Limited Address / Contact

Office Address Unit 3 Kirrawah Site Newbourne Road
Office Address2 Martlesham
Town Woodbridge
Post code IP12 4PR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04352575
Date of Incorporation Mon, 14th Jan 2002
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 28th Jan 2024 (2024-01-28)
Last confirmation statement dated Sat, 14th Jan 2023

Company staff

James C.

Position: Director

Appointed: 01 September 2006

Richard S.

Position: Secretary

Appointed: 01 September 2006

Richard S.

Position: Director

Appointed: 01 September 2006

Gary R.

Position: Director

Appointed: 24 January 2008

Resigned: 01 December 2017

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 January 2002

Resigned: 14 January 2002

Gayle C.

Position: Secretary

Appointed: 14 January 2002

Resigned: 01 September 2006

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 14 January 2002

Resigned: 14 January 2002

Harry C.

Position: Director

Appointed: 14 January 2002

Resigned: 01 September 2006

Gayle C.

Position: Director

Appointed: 14 January 2002

Resigned: 01 September 2006

People with significant control

The register of PSCs who own or have control over the company is made up of 3 names. As we discovered, there is South East Fabrication Ltd from Woodbridge, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. 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 James C. This PSC and has 50,01-75% voting rights. The third one is Richard S., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC and has 25-50% voting rights.

South East Fabrication Ltd

Unit 3 Kirrawah Site Newbourne Road, Martlesham, Woodbridge, IP12 4PR, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Register Of Companies
Registration number 05913419
Notified on 14 January 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

James C.

Notified on 6 April 2016
Ceased on 15 January 2022
Nature of control: 50,01-75% voting rights

Richard S.

Notified on 6 April 2016
Ceased on 15 January 2022
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand129 690131 441417 147168 786
Current Assets881 699596 6571 043 8581 121 544
Debtors712 009425 216586 711880 343
Net Assets Liabilities585 725330 505449 748610 460
Other Debtors122 231131 510161 277117 113
Property Plant Equipment489 644440 785374 426489 442
Total Inventories40 00040 00040 00072 415
Other
Accumulated Depreciation Impairment Property Plant Equipment809 966917 5921 006 252994 517
Average Number Employees During Period32332929
Bank Borrowings Overdrafts22 10022 100322 851963 428
Corporation Tax Payable82 24640 31854 17383 095
Creditors80 812226 126407 8991 016 805
Fixed Assets  374 4261 488 040
Increase From Depreciation Charge For Year Property Plant Equipment 131 949124 92591 892
Investments Fixed Assets   998 598
Investments In Group Undertakings Participating Interests   998 598
Net Current Assets Liabilities249 739180 185549 314243 005
Other Creditors80 812226 12685 04853 377
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 24 32336 265103 627
Other Disposals Property Plant Equipment 25 449118 646126 560
Other Taxation Social Security Payable132 13472 098100 828156 264
Percentage Class Share Held In Subsidiary   100
Property Plant Equipment Gross Cost1 299 6101 358 3771 380 6781 483 959
Provisions For Liabilities Balance Sheet Subtotal72 84664 33966 093103 780
Total Additions Including From Business Combinations Property Plant Equipment 84 216140 947229 841
Total Assets Less Current Liabilities739 383620 970923 7401 731 045
Trade Creditors Trade Payables323 917194 153171 775406 665
Trade Debtors Trade Receivables589 778293 706425 434763 230
Advances Credits Directors    

Transport Operator Data

Seven Acres Business Park
Address Newbourne Road , Waldringfield
City Woodbridge
Post code IP12 4PS
Vehicles 4

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 22nd, December 2023
Free Download (11 pages)

Company search

Advertisements