Macconvilles Limited HOVE


Macconvilles started in year 1998 as Private Limited Company with registration number 03620834. The Macconvilles company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Hove at Heversham House. Postal code: BN3 4EF.

The company has 2 directors, namely Benjamin C., Tobias R.. Of them, Tobias R. has been with the company the longest, being appointed on 1 May 2007 and Benjamin C. has been with the company for the least time - from 4 September 2017. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Macconvilles Limited Address / Contact

Office Address Heversham House
Office Address2 18-22 Boundary Road
Town Hove
Post code BN3 4EF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03620834
Date of Incorporation Mon, 24th Aug 1998
Industry Activities of head offices
End of financial Year 30th April
Company age 26 years old
Account next due date Wed, 31st Jan 2024 (85 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

Benjamin C.

Position: Director

Appointed: 04 September 2017

Tobias R.

Position: Director

Appointed: 01 May 2007

Carl F.

Position: Director

Appointed: 01 May 2010

Resigned: 25 November 2016

Macconvilles Ltd

Position: Corporate Director

Appointed: 01 May 2010

Resigned: 31 December 2011

Mahvash H.

Position: Secretary

Appointed: 01 May 2007

Resigned: 29 February 2012

David F.

Position: Secretary

Appointed: 31 December 2002

Resigned: 30 April 2007

Charles H.

Position: Director

Appointed: 01 May 2002

Resigned: 30 April 2021

Malcolm G.

Position: Director

Appointed: 01 May 2001

Resigned: 31 October 2018

David H.

Position: Director

Appointed: 01 May 1999

Resigned: 30 April 2003

Michael T.

Position: Director

Appointed: 21 September 1998

Resigned: 09 June 2000

Michael S.

Position: Director

Appointed: 21 September 1998

Resigned: 31 October 1999

Colin S.

Position: Secretary

Appointed: 24 August 1998

Resigned: 31 December 2002

David F.

Position: Director

Appointed: 24 August 1998

Resigned: 30 April 2007

Andrew S.

Position: Director

Appointed: 24 August 1998

Resigned: 30 April 2002

Betty D.

Position: Nominee Director

Appointed: 24 August 1998

Resigned: 24 August 1998

Daniel D.

Position: Nominee Secretary

Appointed: 24 August 1998

Resigned: 24 August 1998

Daniel D.

Position: Nominee Director

Appointed: 24 August 1998

Resigned: 24 August 1998

People with significant control

The list of PSCs that own or have control over the company is made up of 4 names. As BizStats found, there is Benjamin C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Tobias R. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Charles H., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Benjamin C.

Notified on 31 October 2018
Nature of control: 25-50% voting rights
25-50% shares

Tobias R.

Notified on 29 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Charles H.

Notified on 29 June 2016
Ceased on 30 April 2021
Nature of control: 25-50% voting rights
25-50% shares

Malcolm G.

Notified on 29 June 2016
Ceased on 31 October 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth267 167314 195323 422391 657356 505       
Balance Sheet
Cash Bank In Hand163 752204 539218 445283 041142 071       
Cash Bank On Hand    142 071136 51548 592119 794252 140189 676249 435484 056
Current Assets477 895514 336566 639656 596536 963476 450402 078473 824576 368509 694658 0601 005 104
Debtors314 143309 797348 194373 555394 892339 935353 486354 030324 228320 018408 625521 048
Net Assets Liabilities    356 505296 878193 605221 386299 803216 330252 075505 341
Net Assets Liabilities Including Pension Asset Liability267 167314 195323 422391 657356 505       
Other Debtors    165 037114 364119 56394 509116 298163 314123 889146 414
Property Plant Equipment    58 92744 53235 50229 74228 53323 93422 32526 410
Tangible Fixed Assets33 33029 51171 30959 87758 927       
Reserves/Capital
Called Up Share Capital250 000250 000250 000250 000250 000       
Profit Loss Account Reserve17 16764 19573 422141 657106 505       
Shareholder Funds267 167314 195323 422391 657356 505       
Other
Accumulated Depreciation Impairment Property Plant Equipment    134 832144 314148 045161 045173 27540 81126 89739 002
Average Number Employees During Period    1616131213131718
Bank Borrowings    18 50811 3483 867     
Bank Borrowings Overdrafts    11 3564 0383 867   150 741101 852
Creditors    11 35617 161248 907287 917310 403323 346150 741101 852
Creditors Due After One Year  25 35718 53611 356       
Creditors Due Within One Year252 941237 527289 588308 261229 343       
Debtors Due After One Year  -5 000-20 000        
Disposals Decrease In Depreciation Impairment Property Plant Equipment     9 19512 629  143 50223 940 
Disposals Property Plant Equipment     10 51113 284  156 50327 045 
Fixed Assets43 33039 51181 30969 87768 92754 53245 50239 74238 53333 93432 32536 410
Increase From Depreciation Charge For Year Property Plant Equipment     18 67716 36013 00012 23011 03810 02612 105
Investments Fixed Assets10 00010 00010 00010 00010 00010 00010 00010 00010 00010 00010 00010 000
Net Current Assets Liabilities224 954276 809277 051348 335307 620266 850153 171185 907265 965186 348375 430576 850
Other Creditors    66 96613 123117 94792 62884 72344 67350 59277 014
Other Investments Other Than Loans    10 00010 00010 00010 00010 00010 00010 00010 000
Other Taxation Social Security Payable    110 353116 088104 559162 667176 345189 965160 092264 478
Property Plant Equipment Gross Cost    193 759188 846183 547190 787201 80864 74549 22265 412
Provisions    8 6867 3435 0684 2634 6953 9524 9396 067
Provisions For Liabilities Balance Sheet Subtotal    8 6867 3435 0684 2634 6953 9524 9396 067
Provisions For Liabilities Charges1 1172 1259 5818 0198 686       
Secured Debts  31 86225 35718 508       
Tangible Fixed Assets Additions 7 541          
Tangible Fixed Assets Cost Or Valuation142 060142 601162 205173 553193 759       
Tangible Fixed Assets Depreciation108 730113 09090 896113 676134 832       
Tangible Fixed Assets Depreciation Charged In Period 10 777          
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 6 417          
Tangible Fixed Assets Disposals 7 000          
Total Additions Including From Business Combinations Property Plant Equipment     5 5987 9857 24011 02119 44011 52216 190
Total Assets Less Current Liabilities268 284316 320358 360418 212376 547321 382198 673225 649304 498220 282407 755613 260
Trade Creditors Trade Payables    44 87231 83422 53432 62249 33588 70823 05737 873
Trade Debtors Trade Receivables    229 855225 571233 923259 521207 930156 704284 736374 634
Additional Provisions Increase From New Provisions Recognised           1 128
Advances Credits Directors  5 00010 000        
Advances Credits Made In Period Directors  5 00010 000        

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 24th, November 2023
Free Download (10 pages)

Company search

Advertisements