Mcc Investments Ltd MAIDSTONE


Mcc Investments started in year 1997 as Private Limited Company with registration number 03469360. The Mcc Investments company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Maidstone at Mackenzies Chartered Accountants 4 Kings Row. Postal code: ME15 6AQ. Since 2004-02-18 Mcc Investments Ltd is no longer carrying the name Northcliff Investments.

The company has one director. Jeffrey D., appointed on 25 May 2018. There are currently no secretaries appointed. At the moment 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.

Mcc Investments Ltd Address / Contact

Office Address Mackenzies Chartered Accountants 4 Kings Row
Office Address2 Armstrong Road
Town Maidstone
Post code ME15 6AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03469360
Date of Incorporation Fri, 21st Nov 1997
Industry Other letting and operating of own or leased real estate
End of financial Year 29th November
Company age 27 years old
Account next due date Thu, 29th Aug 2024 (128 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 19th Jan 2024 (2024-01-19)
Last confirmation statement dated Thu, 5th Jan 2023

Company staff

Jeffrey D.

Position: Director

Appointed: 25 May 2018

Yvonne V.

Position: Director

Appointed: 10 January 2016

Resigned: 24 November 2017

James H.

Position: Secretary

Appointed: 01 August 2015

Resigned: 04 December 2017

Che L.

Position: Secretary

Appointed: 01 August 2015

Resigned: 30 June 2016

Lisa P.

Position: Secretary

Appointed: 05 April 2013

Resigned: 28 January 2015

Lisa P.

Position: Director

Appointed: 02 February 2012

Resigned: 05 April 2013

James H.

Position: Secretary

Appointed: 01 November 2008

Resigned: 01 May 2013

Kimberley B.

Position: Secretary

Appointed: 19 January 2004

Resigned: 31 December 2011

Marc J.

Position: Secretary

Appointed: 19 April 2003

Resigned: 19 January 2004

Martin C.

Position: Secretary

Appointed: 07 September 1999

Resigned: 19 November 2003

Martin C.

Position: Director

Appointed: 04 December 1997

Resigned: 19 April 2003

Rowena V.

Position: Director

Appointed: 04 December 1997

Resigned: 16 November 2018

Rowena V.

Position: Secretary

Appointed: 04 December 1997

Resigned: 01 November 2008

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 21 November 1997

Resigned: 04 December 1997

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 21 November 1997

Resigned: 04 December 1997

People with significant control

The list of persons with significant control that own or control the company is made up of 8 names. As BizStats found, there is Elisabeth P. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Shaun U. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Rowena V., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Elisabeth P.

Notified on 22 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Shaun U.

Notified on 22 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Rowena V.

Notified on 16 November 2018
Ceased on 17 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Nina G.

Notified on 16 November 2018
Ceased on 22 December 2021
Nature of control: significiant influence or control

Jeffrey D.

Notified on 16 November 2018
Ceased on 22 December 2021
Nature of control: significiant influence or control

Mark S.

Notified on 16 November 2018
Ceased on 22 December 2021
Nature of control: significiant influence or control

Rowena V.

Notified on 6 April 2016
Ceased on 16 November 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Executors Of Baroness R Von Albedyhll

Legal authority Uk
Legal form Trustees Of An Estate In Administration
Notified on 16 November 2018
Ceased on 16 November 2018
Nature of control: 75,01-100% shares

Company previous names

Northcliff Investments February 18, 2004
Denver Corporation December 4, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-07-312012-07-312013-07-312014-07-312015-07-312016-07-312017-07-312018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth20 50117 72831 700262 400233 712237 983      
Balance Sheet
Cash Bank In Hand43 74748 93233 56825 22369 43755 629      
Cash Bank On Hand     55 62958 94387 87086 84336 32730 49230 392
Current Assets153 976155 45056 08668 74170 63757 48489 213143 902144 95237 40431 56931 469
Debtors110 229106 51822 51843 5181 2001 85530 27056 03258 1091 0771 0771 077
Net Assets Liabilities     218 841229 201211 827102 281105 52699 515100 193
Net Assets Liabilities Including Pension Asset Liability20 50117 72831 700262 400233 712237 983      
Property Plant Equipment     768 000450 000456 000456 000456 000456 000456 000
Tangible Fixed Assets550 446550 446556 446768 000768 000768 000      
Reserves/Capital
Called Up Share Capital100100100100100100      
Profit Loss Account Reserve20 40117 62831 60035 4776 78911 060      
Shareholder Funds20 50117 72831 700262 400233 712237 983      
Other
Accrued Liabilities       609    
Additional Provisions Increase From New Provisions Recognised       869    
Amounts Owed By Group Undertakings     63029 04556 03258 1091 0771 0771 077
Bank Borrowings     665 687372 940     
Bank Borrowings Overdrafts     638 217372 940372 940372 941372 940372 940372 940
Corporation Tax Payable     1 068 585    
Creditors     660 193372 940372 940372 941372 940372 940372 940
Creditors Due After One Year667 927682 286677 446671 730665 767660 193      
Creditors Due Within One Year28 4945 8828 3867 61147 56535 715      
Disposals Property Plant Equipment      318 000     
Fixed Assets562 946550 446661 446873 000876 407876 407558 407459 407459 407459 407459 407459 407
Investments Fixed Assets12 500 105 000105 000108 407108 407108 4073 4073 4073 4073 4073 407
Investments In Group Undertakings     105 000105 000-105 000    
Net Current Assets Liabilities125 482149 56847 70061 13023 07221 76960 060142 55533 01036 25430 24330 921
Number Shares Allotted 100100100100100      
Number Shares Issued Fully Paid       100100100100100
Other Creditors       762111 241389390389
Other Investments Other Than Loans     3 4073 4073 4073 4073 4073 4073 407
Other Taxation Social Security Payable       585701761936159
Par Value Share 11111 11111
Profit Loss       -17 374 3 245  
Property Plant Equipment Gross Cost     768 000450 000456 000456 000456 000456 000 
Provisions      16 32617 19517 19517 19517 19517 195
Provisions For Liabilities Balance Sheet Subtotal     19 14216 32617 19517 19517 19517 19517 195
Revaluation Reserve   226 823226 823226 823      
Secured Debts691 535687 091682 311676 595671 181665 687      
Share Capital Allotted Called Up Paid100100100100100100      
Tangible Fixed Assets Additions  6 000         
Tangible Fixed Assets Cost Or Valuation550 446550 446556 446768 000768 000       
Tangible Fixed Assets Disposals   15 269        
Tangible Fixed Assets Increase Decrease From Revaluations   226 823        
Total Assets Less Current Liabilities688 428700 014709 146934 130899 479898 176618 467601 962492 417495 661489 650490 328
Total Increase Decrease From Revaluations Property Plant Equipment       6 000    
Trade Debtors Trade Receivables     1 2251 225     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2022-11-30
filed on: 3rd, July 2023
Free Download (9 pages)

Company search