You are here: bizstats.co.uk > a-z index > M list > MC list

Mc199 Limited CARDIFF


Mc199 started in year 2001 as Private Limited Company with registration number 04258777. The Mc199 company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Cardiff at The Warehouse Wyndham Arcade. Postal code: CF10 1FH.

At present there are 3 directors in the the company, namely Adrian A., Nicholas G. and James D.. In addition one secretary - Adrian A. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Richard B. who worked with the the company until 4 December 2007.

Mc199 Limited Address / Contact

Office Address The Warehouse Wyndham Arcade
Office Address2 St Mary Street
Town Cardiff
Post code CF10 1FH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04258777
Date of Incorporation Wed, 25th Jul 2001
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 8th Aug 2024 (2024-08-08)
Last confirmation statement dated Tue, 25th Jul 2023

Company staff

Adrian A.

Position: Director

Appointed: 28 September 2017

Adrian A.

Position: Secretary

Appointed: 04 December 2007

Nicholas G.

Position: Director

Appointed: 20 December 2005

James D.

Position: Director

Appointed: 24 September 2001

Adrian A.

Position: Director

Appointed: 04 December 2007

Resigned: 11 February 2009

Richard B.

Position: Director

Appointed: 24 September 2001

Resigned: 04 December 2007

Richard B.

Position: Secretary

Appointed: 24 September 2001

Resigned: 04 December 2007

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 25 July 2001

Resigned: 24 September 2001

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 25 July 2001

Resigned: 24 September 2001

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As we researched, there is Mewslade Holdings Ltd from Cardiff, Wales. The abovementioned PSC is categorised as "a limited company", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is James D. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Mewslade Holdings Ltd

The Warehouse Wyndham Arcade, St Mary Street, Cardiff, CF10 1FH, Wales

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Wales
Place registered Companies
Registration number 2456358
Notified on 1 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

James D.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand37 39185 755276 801322 519405 717245 446
Current Assets108 565160 487340 566385 307416 495255 534
Debtors71 17474 73263 76562 78810 77810 088
Net Assets Liabilities246 609261 115374 544451 279511 827549 975
Other Debtors 15 000    
Property Plant Equipment2 454 0002 454 0002 454 0002 454 0002 454 0002 454 000
Other
Accrued Liabilities Deferred Income63 04159 20552 61654 82751 21644 889
Additional Provisions Increase From New Provisions Recognised 6 453    
Amounts Owed By Associates Joint Ventures Participating Interests56 97647 617    
Amounts Owed To Associates Joint Ventures Participating Interests697 773757 138    
Amounts Owed To Group Undertakings379 550395 424412 561428 248443 951466 504
Creditors1 105 3291 059 6991 014 069968 4392 241 2672 042 158
Net Current Assets Liabilities-1 035 502-1 060 173-985 555-945 058-1 824 772-1 786 624
Other Remaining Financial Liabilities3 7038 893    
Prepayments Accrued Income14 19812 11512 33411 2188 60310 088
Provisions66 56073 01379 83289 224117 401117 401
Provisions For Liabilities Balance Sheet Subtotal66 56073 01379 83289 224117 401117 401
Total Assets Less Current Liabilities1 418 4981 393 8271 468 4451 508 942629 228667 376
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss  6 8199 39228 177 
Corporation Tax Payable  54 54320 32520 8878 948
Property Plant Equipment Gross Cost   2 454 0002 454 000 
Trade Creditors Trade Payables  10 6731 003 147
Trade Debtors Trade Receivables  1 750 2 175 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Accounts for a small company made up to December 31, 2022
filed on: 19th, September 2023
Free Download (9 pages)

Company search

Advertisements