Mc 483 Limited CARDIFF


Founded in 2010, Mc 483, classified under reg no. 07284408 is an active company. Currently registered at C/o Resource Limited CF3 2ER, Cardiff the company has been in the business for fourteen years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 2022/06/30.

Currently there are 2 directors in the the firm, namely Paul P. and William O.. In addition one secretary - Paul H. - is with the company. As of 9 May 2024, there were 3 ex directors - David W., Paul H. and others listed below. There were no ex secretaries.

Mc 483 Limited Address / Contact

Office Address C/o Resource Limited
Office Address2 Wentloog Corporate Park
Town Cardiff
Post code CF3 2ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 07284408
Date of Incorporation Tue, 15th Jun 2010
Industry Renting and operating of Housing Association real estate
End of financial Year 30th June
Company age 14 years old
Account next due date Sun, 31st Mar 2024 (39 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Paul P.

Position: Director

Appointed: 15 December 2023

William O.

Position: Director

Appointed: 11 March 2022

Paul H.

Position: Secretary

Appointed: 30 July 2010

David W.

Position: Director

Appointed: 24 October 2011

Resigned: 17 April 2022

Paul H.

Position: Director

Appointed: 30 July 2010

Resigned: 24 October 2011

Robert C.

Position: Director

Appointed: 15 June 2010

Resigned: 04 August 2010

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As we discovered, there is The Maltings (Investments) Limited from Cardiff. This PSC is categorised as "a 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 Maltings (Investments) Limited

The Maltings East Tyndall Street, Cardiff, CF24 5EZ

Legal authority Companies Act
Legal form Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 07662853
Notified on 15 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand100 544611
Current Assets13 14528 471168 53122 25130 372
Debtors13 04528 471168 47722 20530 361
Net Assets Liabilities 85 35989 292313 129312 661
Property Plant Equipment  347 828  
Other
Accrued Liabilities Deferred Income61 446105 002115 563164 147212 619
Accumulated Depreciation Impairment Property Plant Equipment21 08821 08824 01024 19524 565
Bank Borrowings Overdrafts 93213 60034 020410 700
Creditors937 359946 957536 400437 770410 700
Fixed Assets1 003 8451 003 8451 351 6731 753 9311 767 880
Increase From Depreciation Charge For Year Property Plant Equipment  2 922 370
Investment Property1 003 8451 003 8451 003 8451 250 0001 250 000
Investment Property Fair Value Model1 003 8451 003 845 1 250 000 
Net Current Assets Liabilities-924 214-918 486-725 981-988 839-1 030 326
Number Shares Issued But Not Fully Paid    1
Other Creditors 8 536 12 90019 100
Par Value Share    1
Prepayments Accrued Income7 023 1 0567 8055 080
Profit Loss    -468
Property Plant Equipment Gross Cost21 08821 088371 838528 126542 445
Provisions For Liabilities Balance Sheet Subtotal   14 19314 193
Total Additions Including From Business Combinations Property Plant Equipment  350 750 14 319
Total Assets Less Current Liabilities79 63185 359625 692765 092737 554
Total Borrowings 825 2761 314 3891 264 6101 234 065
Trade Creditors Trade Payables133 2439605 0135 000
Trade Debtors Trade Receivables1 65925 28199 17514 40025 281

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Address change date: 2024/01/12. New Address: C/O Resource Limited the Maltings East Tyndall Street Cardiff CF24 5EA. Previous address: C/O Resource Limited Wentloog Corporate Park Cardiff CF3 2ER
filed on: 12th, January 2024
Free Download (1 page)

Company search

Advertisements