Mc Designers Group Limited HASSOCKS


Mc Designers Group started in year 1991 as Private Limited Company with registration number 02579793. The Mc Designers Group company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Hassocks at Asm House. Postal code: BN6 8QL. Since 27th July 2020 Mc Designers Group Limited is no longer carrying the name M.c. Designers.

At the moment there are 2 directors in the the firm, namely Charles F. and Michael F.. In addition one secretary - Michael F. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Maureen F. who worked with the the firm until 23 February 2005.

Mc Designers Group 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 02579793
Date of Incorporation Tue, 5th Feb 1991
Industry Construction of commercial buildings
Industry Painting
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 7th Jun 2024 (2024-06-07)
Last confirmation statement dated Wed, 24th May 2023

Company staff

Michael F.

Position: Secretary

Appointed: 23 February 2005

Charles F.

Position: Director

Appointed: 23 February 2005

Michael F.

Position: Director

Appointed: 23 February 2005

Daniel C.

Position: Director

Appointed: 20 September 2019

Resigned: 05 September 2023

Maureen F.

Position: Secretary

Appointed: 10 February 1991

Resigned: 23 February 2005

Charles F.

Position: Director

Appointed: 10 February 1991

Resigned: 14 May 1993

Michael F.

Position: Director

Appointed: 10 February 1991

Resigned: 23 February 2005

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 05 February 1991

Resigned: 05 February 1991

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 05 February 1991

Resigned: 05 February 1991

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As BizStats found, there is Charles F. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Michael F. This PSC owns 25-50% shares and has 25-50% voting rights.

Charles F.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Michael F.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

M.c. Designers July 27, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-10-312020-10-312021-10-312022-12-31
Balance Sheet
Cash Bank On Hand83 73074 425209 57013 259
Current Assets725 466608 1501 997 6611 284 874
Debtors498 052506 6071 156 091610 615
Net Assets Liabilities248 298141 534448 83772 138
Other Debtors37 620119 534290 189263 228
Property Plant Equipment53 284138 189335 471388 680
Total Inventories143 68427 118632 000661 000
Other
Accumulated Depreciation Impairment Property Plant Equipment126 860139 428153 556195 407
Average Number Employees During Period11172231
Bank Borrowings Overdrafts 170 000450 000349 758
Creditors17 914170 000760 726349 758
Disposals Decrease In Depreciation Impairment Property Plant Equipment 17 04132 946 
Disposals Property Plant Equipment 20 00835 621 
Dividends Paid 255 900259 629436 550
Finance Lease Liabilities Present Value Total17 91419 3269 35110 377
Fixed Assets 138 189340 221393 430
Increase From Depreciation Charge For Year Property Plant Equipment 29 60947 07441 851
Investments Fixed Assets  4 7504 750
Investments In Group Undertakings  4 7504 750
Net Current Assets Liabilities212 928173 345869 34228 466
Number Shares Issued Fully Paid 202020
Other Creditors25 36823 927310 726648 719
Other Taxation Social Security Payable94 234175 387181 256173 859
Par Value Share 111
Profit Loss 149 136566 86459 851
Property Plant Equipment Gross Cost180 144277 617489 027584 087
Total Additions Including From Business Combinations Property Plant Equipment 117 481247 03195 060
Total Assets Less Current Liabilities266 212311 5341 209 563421 896
Trade Creditors Trade Payables381 959216 165902 861423 453
Trade Debtors Trade Receivables460 432387 073865 902347 387

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 31st, August 2023
Free Download (10 pages)

Company search