Mccance Construction Ltd EAST GRINSTEAD


Founded in 2013, Mccance Construction, classified under reg no. 08550595 is an active company. Currently registered at 67-69 Cantelupe Road RH19 3BL, East Grinstead the company has been in the business for 12 years. Its financial year was closed on Monday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has one director. Alistair M., appointed on 22 November 2023. There are currently no secretaries appointed. As of 10 July 2025, there were 2 ex directors - Zvonko R., Andrew M. and others listed below. There were no ex secretaries.

Mccance Construction Ltd Address / Contact

Office Address 67-69 Cantelupe Road
Town East Grinstead
Post code RH19 3BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 08550595
Date of Incorporation Thu, 30th May 2013
Industry Dormant Company
End of financial Year 31st March
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (557 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Alistair M.

Position: Director

Appointed: 22 November 2023

Zvonko R.

Position: Director

Appointed: 22 November 2023

Resigned: 28 May 2024

Andrew M.

Position: Director

Appointed: 30 May 2013

Resigned: 22 November 2023

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As BizStats discovered, there is Alistair M. This PSC and has 25-50% shares. Another one in the PSC register is Zvonko R. This PSC owns 25-50% shares. Then there is Andrew M., who also meets 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.

Alistair M.

Notified on 21 November 2023
Nature of control: 25-50% shares

Zvonko R.

Notified on 21 November 2023
Ceased on 28 May 2024
Nature of control: 25-50% shares

Andrew M.

Notified on 6 April 2016
Ceased on 19 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-03-312021-05-312022-03-312023-03-312024-03-31
Net Worth111         
Balance Sheet
Cash Bank On Hand          11122 190
Current Assets         19 292213 185
Debtors       1 19 181190 995
Net Assets Liabilities  11111 1 -70 202-63 458
Other Debtors       1 11 361101 561
Cash Bank In Hand111         
Net Assets Liabilities Including Pension Asset Liability111         
Reserves/Capital
Shareholder Funds111         
Other
Average Number Employees During Period          12
Creditors          79 4942 850
Net Current Assets Liabilities         1-70 202-60 608
Other Creditors          67 3032 850
Other Taxation Social Security Payable          12 19117 482
Total Assets Less Current Liabilities       1 1-70 202-60 608
Trade Creditors Trade Payables           45 205
Trade Debtors Trade Receivables          7 82089 434
Called Up Share Capital Not Paid Not Expressed As Current Asset  11111 1   
Number Shares Allotted 10011111 1   
Par Value Share 011111 1   
Share Capital Allotted Called Up Paid111         

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Address change date: Mon, 3rd Feb 2025. New Address: Centaur House Ancells Road Fleet GU51 2UJ. Previous address: Cenaur House Ancells Road Fleet GU51 2UJ England
filed on: 3rd, February 2025
Free Download (1 page)

Company search

Advertisements