Mcia Events Limited COVENTRY


Mcia Events started in year 1986 as Private Limited Company with registration number 02018191. The Mcia Events company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in Coventry at 1 Rye Hill Office Park. Postal code: CV5 9AB. Since 2019/07/18 Mcia Events Limited is no longer carrying the name M C I Exhibitions.

Currently there are 2 directors in the the firm, namely Anthony C. and Finlay M.. In addition one secretary - Karl P. - is with the company. As of 19 April 2024, there were 12 ex directors - Stephen K., John A. and others listed below. There were no ex secretaries.

Mcia Events Limited Address / Contact

Office Address 1 Rye Hill Office Park
Office Address2 Birmingham Road Allesley
Town Coventry
Post code CV5 9AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02018191
Date of Incorporation Fri, 9th May 1986
Industry Other amusement and recreation activities n.e.c.
End of financial Year 31st March
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 26th Oct 2024 (2024-10-26)
Last confirmation statement dated Thu, 12th Oct 2023

Company staff

Anthony C.

Position: Director

Appointed: 01 September 2017

Finlay M.

Position: Director

Appointed: 06 April 2004

Karl P.

Position: Secretary

Appointed: 04 July 2003

Stephen K.

Position: Director

Appointed: 12 November 2008

Resigned: 30 September 2017

John A.

Position: Director

Appointed: 18 September 2007

Resigned: 23 February 2009

David T.

Position: Director

Appointed: 03 September 2007

Resigned: 07 November 2008

Geoffrey S.

Position: Director

Appointed: 18 March 2003

Resigned: 28 September 2007

Peter M.

Position: Director

Appointed: 15 October 2002

Resigned: 28 November 2005

Geoffrey H.

Position: Director

Appointed: 11 September 2001

Resigned: 15 October 2002

Mark F.

Position: Director

Appointed: 25 July 2001

Resigned: 11 October 2002

Martyn H.

Position: Director

Appointed: 12 July 1994

Resigned: 06 October 1997

Raymond R.

Position: Director

Appointed: 12 October 1991

Resigned: 09 December 1997

Peter S.

Position: Director

Appointed: 12 October 1991

Resigned: 31 January 1995

Geoffrey S.

Position: Director

Appointed: 12 October 1991

Resigned: 11 September 2001

Irene Y.

Position: Director

Appointed: 12 October 1991

Resigned: 04 July 2003

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As BizStats found, there is Motor Cycle Industry Association Limited from Coventry, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Motor Cycle Industry Association Limited

1 Rye Hill Office Park, Birmingham Road, Allesley, Coventry, CV5 9AB, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 01113282
Notified on 12 October 2016
Nature of control: 75,01-100% shares

Company previous names

M C I Exhibitions July 18, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand142 642101 581142 364676 33697 015
Current Assets672 621637 620789 8471 192 144608 123
Debtors529 979536 039647 483515 808511 108
Property Plant Equipment347    
Other
Accrued Liabilities59 6985 5002 00038 31314 524
Accumulated Depreciation Impairment Property Plant Equipment5 2795 6265 626  
Administrative Expenses 391 822365 157270 725 
Amounts Owed To Group Undertakings269 247252 083298 485696 395651 412
Average Number Employees During Period333  
Comprehensive Income Expense 53 75981 371-173 339 
Corporation Tax Payable24 5003 00019 500  
Corporation Tax Recoverable    43 558
Cost Sales 2 601 313119 9802 094 405 
Creditors404 269315 162586 0181 161 654691 075
Deferred Tax Asset Debtors   59 000 
Disposals Decrease In Depreciation Impairment Property Plant Equipment   5 626 
Disposals Property Plant Equipment   5 626 
Dividends Paid  200 000  
Dividends Paid On Shares Interim  200 000  
Gross Profit Loss 442 812-119 98037 332 
Increase From Depreciation Charge For Year Property Plant Equipment 347   
Net Current Assets Liabilities268 352322 458203 82930 490-82 952
Number Shares Issued Fully Paid 100100100100
Operating Profit Loss 50 99099 863-233 393 
Other Creditors1 1121 230252 890422 33011 202
Other Interest Receivable Similar Income Finance Income 2 9191 012774 
Other Operating Income Format1  585 000  
Other Taxation Social Security Payable3 7744 5194 553  
Par Value Share 1111
Prepayments Accrued Income469 472469 518642 529411 938432 535
Profit Loss 53 75981 371-173 339 
Profit Loss On Ordinary Activities Before Tax 53 909100 875-232 619 
Property Plant Equipment Gross Cost5 6265 6265 626  
Recoverable Value-added Tax55 04266 52118532 47835 015
Tax Tax Credit On Profit Or Loss On Ordinary Activities 15019 504-59 280 
Total Assets Less Current Liabilities268 699322 458203 82930 490-82 952
Trade Creditors Trade Payables45 93848 8308 5904 61613 937
Trade Debtors Trade Receivables5 465 4 76912 392 
Turnover Revenue 3 044 125 2 131 737 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Officers Resolution
Small-sized company accounts made up to 2023/03/31
filed on: 18th, December 2023
Free Download (8 pages)

Company search

Advertisements