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

M.c.a. Enterprises Ltd. NOTTINGHAM


M.c.a. Enterprises started in year 1992 as Private Limited Company with registration number 02726489. The M.c.a. Enterprises company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Nottingham at 1 Cranmer Street. Postal code: NG10 1NJ.

The company has 2 directors, namely Paul H., Clive B.. Of them, Clive B. has been with the company the longest, being appointed on 6 May 1999 and Paul H. has been with the company for the least time - from 27 October 2016. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the NG10 1LR postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1071903 . It is located at Manor House Road, Long Eaton, Nottingham with a total of 6 cars.

M.c.a. Enterprises Ltd. Address / Contact

Office Address 1 Cranmer Street
Office Address2 Long Eaton
Town Nottingham
Post code NG10 1NJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02726489
Date of Incorporation Fri, 26th Jun 1992
Industry
End of financial Year 31st July
Company age 32 years old
Account next due date Tue, 30th Apr 2024 (3 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 17th Jun 2024 (2024-06-17)
Last confirmation statement dated Sat, 3rd Jun 2023

Company staff

Paul H.

Position: Director

Appointed: 27 October 2016

Clive B.

Position: Director

Appointed: 06 May 1999

Lawrence B.

Position: Secretary

Resigned: 02 December 1997

Michael A.

Position: Director

Resigned: 12 October 2018

Elizabeth B.

Position: Secretary

Appointed: 03 June 2005

Resigned: 12 October 2018

Michael G.

Position: Director

Appointed: 05 August 2003

Resigned: 31 August 2012

Lawrence B.

Position: Director

Appointed: 06 May 1999

Resigned: 31 August 2012

Christopher H.

Position: Director

Appointed: 06 May 1999

Resigned: 05 August 2003

Jonathan N.

Position: Secretary

Appointed: 02 December 1997

Resigned: 01 November 2004

Lawrence B.

Position: Director

Appointed: 26 June 1993

Resigned: 26 June 1994

People with significant control

The list of persons with significant control who own or control the company includes 4 names. As we discovered, there is Harbett Holdings Limited from Nottingham, England. This PSC is categorised as "a private 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 second one in the persons with significant control register is M C A Holdings Uk Limited that entered Nottingham, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Paul H., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Harbett Holdings Limited

Joseph Austin Business Park Manor House Road, Long Eaton, Nottingham, NG10 1LR, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 11547863
Notified on 4 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

M C A Holdings Uk Limited

Joseph Austin Business Park Manor House Road, Long Eaton, Nottingham, NG10 1LR, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 06807752
Notified on 10 October 2019
Ceased on 4 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Paul H.

Notified on 12 October 2018
Ceased on 10 October 2019
Nature of control: 25-50% voting rights
25-50% shares

Clive B.

Notified on 1 August 2016
Ceased on 10 October 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand246 863103 490131 020159 304184 65879 644
Current Assets1 043 6121 197 1471 499 7171 687 3161 945 1291 352 609
Debtors676 590932 6851 209 0441 405 9081 652 4991 065 128
Net Assets Liabilities407 580414 251597 856697 145667 884494 272
Other Debtors230 418141 25793 777135 156159 773185 987
Property Plant Equipment10 5155 18326 70940 71737 73471 059
Total Inventories120 159160 972159 653122 104107 972207 837
Other
Accumulated Depreciation Impairment Property Plant Equipment156 325133 207140 285147 052157 792174 068
Additions Other Than Through Business Combinations Property Plant Equipment  28 60420 7757 75749 601
Amounts Owed By Group Undertakings Participating Interests8 033332 872380 339670 281541 961291 491
Amounts Owed To Group Undertakings Participating Interests   3 300 7 044
Average Number Employees During Period151113141414
Bank Borrowings Overdrafts   136 155
Corporation Tax Payable  27 30936 22675 35237 312
Creditors646 547788 079926 8251 027 8681 311 637920 419
Depreciation Rate Used For Property Plant Equipment 2020202020
Disposals Decrease In Depreciation Impairment Property Plant Equipment 24 666    
Disposals Property Plant Equipment 28 450    
Future Minimum Lease Payments Under Non-cancellable Operating Leases134 28082 73042 801645 348590 482510 134
Increase From Depreciation Charge For Year Property Plant Equipment 1 5487 0786 76710 74016 276
Net Current Assets Liabilities397 065409 068572 892659 448633 492432 190
Other Creditors47 89972 188165 635165 123144 63472 413
Other Taxation Social Security Payable6 5582 6564 5195 0396 5526 287
Property Plant Equipment Gross Cost166 840138 390166 994187 769195 526245 127
Taxation Including Deferred Taxation Balance Sheet Subtotal  1 7453 0203 3428 977
Total Assets Less Current Liabilities407 580414 251599 601700 165671 226503 249
Trade Creditors Trade Payables592 090713 235729 362818 0441 085 099797 208
Trade Debtors Trade Receivables438 139458 556734 928600 471950 765587 650
Advances Credits Directors125 44947 98725 02797 53395 012140 897
Advances Credits Made In Period Directors54 56149 118126 900135 406126 907168 925
Advances Credits Repaid In Period Directors53 051126 580149 86062 900129 428123 040

Transport Operator Data

Manor House Road
Address Long Eaton
City Nottingham
Post code NG10 1LR
Vehicles 6

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Monday 31st July 2023
filed on: 2nd, November 2023
Free Download (10 pages)

Company search

Advertisements