Mc Flooring (UK) Limited NEWPORT PAGNELL


Mc Flooring (UK) started in year 2014 as Private Limited Company with registration number 09349749. The Mc Flooring (UK) company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Newport Pagnell at 11 Beech Road. Postal code: MK16 0AZ.

The firm has one director. Marius A., appointed on 10 December 2014. There are currently no secretaries appointed. As of 27 April 2024, there was 1 ex director - Viorel A.. There were no ex secretaries.

Mc Flooring (UK) Limited Address / Contact

Office Address 11 Beech Road
Town Newport Pagnell
Post code MK16 0AZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09349749
Date of Incorporation Wed, 10th Dec 2014
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 9th Sep 2024 (2024-09-09)
Last confirmation statement dated Sat, 26th Aug 2023

Company staff

Marius A.

Position: Director

Appointed: 10 December 2014

Viorel A.

Position: Director

Appointed: 10 December 2014

Resigned: 20 April 2018

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As we discovered, there is Marius A. This PSC and has 25-50% shares. Another one in the persons with significant control register is Costel A. This PSC owns 25-50% shares.

Marius A.

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

Costel A.

Notified on 6 April 2016
Ceased on 6 April 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand34 74816 629 2 348 13 0258 253 
Current Assets60 16855 900 2 34816 28113 0258 253-22 054
Debtors25 42039 271      
Net Assets Liabilities8 5281001003 80316 38113 125-4 534-3 715
Other Debtors24 26917 246      
Property Plant Equipment   3 70316 281 14 768 
Cash Bank In Hand34 748       
Net Assets Liabilities Including Pension Asset Liability8 528       
Reserves/Capital
Called Up Share Capital2       
Profit Loss Account Reserve8 526       
Other
Accumulated Depreciation Impairment Property Plant Equipment    4 071   
Administrative Expenses  299 882281 219382 483 536 053 
Corporation Tax Payable20 92319 099      
Cost Sales  91 64164 50647 372 80 226 
Creditors51 64043 732    27 6559 240
Fixed Assets 1001003 80310010014 868 
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income    12 578 1 743 
Gross Profit Loss  309 776298 720406 421 516 651 
Increase From Depreciation Charge For Year Property Plant Equipment    4 071   
Intangible Assets 100100100100100100 
Intangible Assets Gross Cost 100100100100100100 
Net Current Assets Liabilities8 52812 168 2 34816 28113 025-8 253-31 294
Operating Profit Loss  9 89417 50123 938 -19 402 
Other Creditors11 9118 799    27 655 
Other Taxation Social Security Payable18 05615 834      
Profit Loss  9 89414 17619 390 -19 402 
Profit Loss On Ordinary Activities Before Tax  9 89417 50123 938 -19 402 
Property Plant Equipment Gross Cost   3 70320 352 14 768 
Provisions For Liabilities Balance Sheet Subtotal      -8 253-27 579
Tax Tax Credit On Profit Or Loss On Ordinary Activities   3 3254 548   
Total Additions Including From Business Combinations Property Plant Equipment   1 25516 649 14 768 
Total Assets Less Current Liabilities 1001003 70316 38113 12523 121 
Trade Creditors Trade Payables750       
Trade Debtors Trade Receivables1 15122 025      
Turnover Revenue  401 417363 226453 793 596 877 
Average Number Employees During Period     3  
Capital Employed8 528       
Creditors Due Within One Year51 640       
Par Value Share1       
Share Capital Allotted Called Up Paid2       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 28th, September 2023
Free Download (4 pages)

Company search