Mcc Marine Services Ltd FAREHAM


Founded in 2015, Mcc Marine Services, classified under reg no. 09826843 is an active company. Currently registered at 227a West Street PO16 0HZ, Fareham the company has been in the business for nine years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on 31st October 2022.

At the moment there are 3 directors in the the firm, namely Janis M., Roger M. and Craig M.. In addition one secretary - Janice M. - is with the company. As of 19 April 2024, there was 1 ex director - Barbara K.. There were no ex secretaries.

Mcc Marine Services Ltd Address / Contact

Office Address 227a West Street
Town Fareham
Post code PO16 0HZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09826843
Date of Incorporation Thu, 15th Oct 2015
Industry Other retail sale not in stores, stalls or markets
End of financial Year 31st October
Company age 9 years old
Account next due date Wed, 31st Jul 2024 (103 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 30th Mar 2024 (2024-03-30)
Last confirmation statement dated Thu, 16th Mar 2023

Company staff

Janis M.

Position: Director

Appointed: 21 May 2018

Roger M.

Position: Director

Appointed: 02 March 2018

Craig M.

Position: Director

Appointed: 15 October 2015

Janice M.

Position: Secretary

Appointed: 15 October 2015

Barbara K.

Position: Director

Appointed: 15 October 2015

Resigned: 15 October 2015

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As BizStats established, there is Janis M. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Roger M. This PSC owns 25-50% shares. Moving on, there is Craig M., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 75,01-100% shares.

Janis M.

Notified on 27 March 2024
Nature of control: 25-50% shares

Roger M.

Notified on 27 March 2024
Nature of control: 25-50% shares

Craig M.

Notified on 6 April 2016
Ceased on 27 March 2024
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth3 040      
Balance Sheet
Cash Bank On Hand28 23419 56293 37731 50563 38196 98645 358
Current Assets90 15387 84388 25072 751119 200216 795354 494
Debtors8 665-1 000-93 4383 6986 73525 914103 038
Net Assets Liabilities3 040-31 744-108 788-146 055-142 558-123 429-71 259
Other Debtors     53422 802
Property Plant Equipment11 19511 71325 41410 7778 39919 35219 272
Total Inventories53 25469 28188 31137 54849 08493 895206 098
Cash Bank In Hand28 234      
Net Assets Liabilities Including Pension Asset Liability3 040      
Stocks Inventory53 254      
Tangible Fixed Assets11 195      
Reserves/Capital
Called Up Share Capital100      
Profit Loss Account Reserve2 940      
Shareholder Funds3 040      
Other
Accumulated Depreciation Impairment Property Plant Equipment3 8327 73614 78514 5767 07225 19531 619
Additions Other Than Through Business Combinations Property Plant Equipment      6 344
Average Number Employees During Period  33444
Bank Borrowings Overdrafts     50 00044 402
Corporation Tax Payable      100
Creditors50 44997 08397 083202 491148 672146 446163 061
Increase From Depreciation Charge For Year Property Plant Equipment 3 9047 0493 5912 7995 6916 424
Net Current Assets Liabilities42 29453 626-37 11945 659-2 2853 66572 530
Number Shares Issued Fully Paid 100     
Other Creditors     146 446163 061
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   3 80010 303  
Other Disposals Property Plant Equipment   19 00015 026  
Other Taxation Social Security Payable     9 38030 526
Par Value Share 1     
Property Plant Equipment Gross Cost15 02719 44940 19925 35315 47232 11650 891
Total Additions Including From Business Combinations Property Plant Equipment 4 42220 7504 1545 14416 644 
Total Assets Less Current Liabilities53 48965 339-11 70556 4366 11423 01791 802
Trade Creditors Trade Payables     59 48418 075
Trade Debtors Trade Receivables     25 38080 236
Creditors Due After One Year50 449      
Creditors Due Within One Year47 859      
Fixed Assets11 195      
Tangible Fixed Assets Additions15 027      
Tangible Fixed Assets Cost Or Valuation15 027      
Tangible Fixed Assets Depreciation3 832      
Tangible Fixed Assets Depreciation Charged In Period3 832      

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Confirmation statement with no updates 16th March 2024
filed on: 2nd, April 2024
Free Download (3 pages)

Company search