Mca Electrics Limited 19 ALFRED STREET


Founded in 2003, Mca Electrics, classified under reg no. NI048373 is an active company. Currently registered at Goldblatt Mcguigan Chartered Acctnt BT2 8EQ, 19 Alfred Street the company has been in the business for twenty one years. Its financial year was closed on 31st January and its latest financial statement was filed on January 31, 2023.

The company has 2 directors, namely Daniel M., Rosaleen M.. Of them, Daniel M., Rosaleen M. have been with the company the longest, being appointed on 24 May 2004. As of 27 April 2024, there was 1 ex secretary - Margaret T.. There were no ex directors.

Mca Electrics Limited Address / Contact

Office Address Goldblatt Mcguigan Chartered Acctnt
Office Address2 Alfred House
Town 19 Alfred Street
Post code BT2 8EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number NI048373
Date of Incorporation Tue, 21st Oct 2003
Industry Electrical installation
End of financial Year 31st January
Company age 21 years old
Account next due date Thu, 31st Oct 2024 (187 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Mon, 4th Nov 2024 (2024-11-04)
Last confirmation statement dated Sat, 21st Oct 2023

Company staff

Daniel M.

Position: Director

Appointed: 24 May 2004

Rosaleen M.

Position: Director

Appointed: 24 May 2004

Cs Director Services Limited

Position: Corporate Director

Appointed: 21 October 2003

Resigned: 24 May 2004

Margaret T.

Position: Secretary

Appointed: 21 October 2003

Resigned: 24 July 2020

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As we discovered, there is Daniel M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Rosaleen M. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Daniel M., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Daniel M.

Notified on 21 October 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Rosaleen M.

Notified on 31 March 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Daniel M.

Notified on 21 October 2016
Ceased on 21 October 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth314 589307 303     
Balance Sheet
Cash Bank On Hand  35 96141 38498 207157 47877 250
Current Assets260 200294 300285 740222 606313 945503 296452 099
Debtors173 414173 489177 070100 478120 133231 242234 351
Net Assets Liabilities  284 586237 716254 635355 521357 776
Property Plant Equipment  49 12945 34533 67176 39260 960
Total Inventories  72 70980 74495 605114 576140 498
Cash Bank In Hand15 73450 046     
Intangible Fixed Assets113 00098 875     
Net Assets Liabilities Including Pension Asset Liability314 589307 303     
Stocks Inventory71 05270 765     
Tangible Fixed Assets23 82245 934     
Reserves/Capital
Called Up Share Capital22     
Profit Loss Account Reserve314 587307 301     
Shareholder Funds314 589307 303     
Other
Accrued Liabilities Deferred Income  6 7256 46811 73520 8499 012
Accumulated Amortisation Impairment Intangible Assets  183 500197 625211 750225 875240 000
Accumulated Depreciation Impairment Property Plant Equipment  152 236157 513171 587193 848213 952
Additions Other Than Through Business Combinations Property Plant Equipment   12 7932 40064 9824 672
Average Number Employees During Period  1110998
Corporation Tax Payable  3 1541 35817 72922 67019 796
Creditors  97 59764 248115 10023 47913 044
Dividends Paid On Shares  56 50042 375   
Finance Lease Liabilities Present Value Total     10 43510 435
Fixed Assets136 822144 809105 62987 72061 92190 51760 960
Increase From Amortisation Charge For Year Intangible Assets   14 12514 12514 12514 125
Increase From Depreciation Charge For Year Property Plant Equipment   16 42414 07422 26120 104
Intangible Assets  56 50042 37528 25014 125 
Intangible Assets Gross Cost  240 000240 000240 000240 000 
Net Current Assets Liabilities179 694170 372188 143158 358198 845302 761324 067
Other Creditors  19 7212 87015 85523 47913 044
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   11 147   
Other Disposals Property Plant Equipment   11 300   
Other Taxation Social Security Payable  28 81319 23043 90125 69827 916
Prepayments Accrued Income  15 48017 88829 872116 90881 305
Property Plant Equipment Gross Cost  201 365202 858205 258270 240274 912
Provisions For Liabilities Balance Sheet Subtotal  9 1868 3626 13114 27814 207
Total Assets Less Current Liabilities316 516315 181293 772246 078260 766393 278385 027
Trade Creditors Trade Payables  39 18434 32225 88072 14841 046
Trade Debtors Trade Receivables  161 59082 59090 261114 334153 046
Creditors Due Within One Year80 506123 928     
Intangible Fixed Assets Aggregate Amortisation Impairment127 000141 125     
Intangible Fixed Assets Amortisation Charged In Period 14 125     
Intangible Fixed Assets Cost Or Valuation240 000240 000     
Provisions For Liabilities Charges1 9277 878     
Tangible Fixed Assets Additions 32 447     
Tangible Fixed Assets Cost Or Valuation168 839187 286     
Tangible Fixed Assets Depreciation145 017141 352     
Tangible Fixed Assets Depreciation Charged In Period 9 050     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 12 715     
Tangible Fixed Assets Disposals 14 000     
Amount Specific Advance Or Credit Directors17 840      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Other Persons with significant control
Confirmation statement with no updates October 21, 2023
filed on: 24th, October 2023
Free Download (3 pages)

Company search

Advertisements