Mcelchare Site Services Ltd WIGAN


Mcelchare Site Services started in year 2006 as Private Limited Company with registration number 05977249. The Mcelchare Site Services company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Wigan at 70 St. Johns Road. Postal code: WN2 1SS.

There is a single director in the company at the moment - Paedar M., appointed on 25 October 2006. In addition, a secretary was appointed - Victoria M., appointed on 25 October 2008. As of 28 March 2024, our data shows no information about any ex officers on these positions.

This company operates within the WN2 1SS postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1080748 . It is located at Gorses Farm, Stanley Lane, Wigan with a total of 8 cars.

Mcelchare Site Services Ltd Address / Contact

Office Address 70 St. Johns Road
Office Address2 Aspull
Town Wigan
Post code WN2 1SS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05977249
Date of Incorporation Wed, 25th Oct 2006
Industry Freight transport by road
End of financial Year 31st October
Company age 18 years old
Account next due date Tue, 31st Oct 2023 (149 days after)
Account last made up date Sun, 31st Oct 2021
Next confirmation statement due date Fri, 8th Nov 2024 (2024-11-08)
Last confirmation statement dated Wed, 25th Oct 2023

Company staff

Victoria M.

Position: Secretary

Appointed: 25 October 2008

Paedar M.

Position: Director

Appointed: 25 October 2006

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 25 October 2006

Resigned: 25 October 2006

Trevor Hall & Co

Position: Corporate Secretary

Appointed: 25 October 2006

Resigned: 25 October 2008

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As BizStats discovered, there is Peadar M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Peadar M.

Notified on 6 April 2016
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 2013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth102 509137 853171 021175 843      
Balance Sheet
Cash Bank On Hand   147 17728 37115 2739 43770 8107 737-10 950
Current Assets194 416145 205183 261200 116145 365169 993164 001173 028139 578158 861
Debtors145 13352 41873 89252 939116 994154 720154 564102 218131 841169 811
Net Assets Liabilities   175 843124 74063 792-9 820-51 488-89 241-32 858
Other Debtors       23 87036 76839 813
Property Plant Equipment   213 877326 999318 702246 151203 365172 835100 134
Cash Bank In Hand49 28392 787109 369147 177      
Net Assets Liabilities Including Pension Asset Liability102 509137 853171 021175 843      
Tangible Fixed Assets83 925125 498257 608213 876      
Reserves/Capital
Called Up Share Capital1111      
Profit Loss Account Reserve102 508137 852171 020175 842      
Shareholder Funds102 509137 853171 021175 843      
Other
Version Production Software       2 022 2 023
Accrued Liabilities   1 1301 1301 1301 1305 9904 4505 650
Accumulated Depreciation Impairment Property Plant Equipment   269 735336 743384 140379 181441 967497 497460 698
Additions Other Than Through Business Combinations Property Plant Equipment    180 130100 40035 50020 00025 000 
Average Number Employees During Period   14141414   
Bank Borrowings       50 00047 70638 342
Bank Borrowings Overdrafts      14 6323 863  
Creditors   113 208146 529232 839373 203246 780218 448205 102
Finance Lease Liabilities Present Value Total   31 94661 69377 979136 79048 298102 66134 887
Increase From Depreciation Charge For Year Property Plant Equipment    67 00889 30174 16362 78655 53041 232
Loans From Directors   30 00312 52511 51022 948   
Net Current Assets Liabilities44 63441 89477 31286 908-1 164-62 846-209 202-73 752-78 870-46 241
Nominal Value Allotted Share Capital    111111
Number Shares Allotted1111 11111
Other Creditors   1 963173546084142 1851 276
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     41 90479 122  78 031
Other Disposals Property Plant Equipment     61 300113 010  109 500
Par Value Share 111 11111
Property Plant Equipment Gross Cost   483 612663 742702 842625 332645 332670 332560 832
Taxation Including Deferred Taxation Balance Sheet Subtotal   42 29861 75860 55346 76938 63932 83913 522
Taxation Social Security Payable   23 57219 52039 14351 04917 39640 54426 243
Total Assets Less Current Liabilities128 559167 392334 920300 784325 835255 85636 949129 61393 96553 893
Trade Creditors Trade Payables   24 59451 488103 023146 046116 637152 391106 990
Trade Debtors Trade Receivables   52 938116 994154 720154 56478 34895 073129 998
Value-added Tax Payable       54 18218 87864 943
Advances Credits Directors   30 00330 00330 00330 00330 00336 76736 767
Advances Credits Made In Period Directors        6 764 
Amount Specific Advance Or Credit Directors   30 00330 00330 00330 00330 00336 76736 767
Amount Specific Advance Or Credit Made In Period Directors        6 764 
Creditors Due After One Year12 0836 750113 09782 643      
Creditors Due Within One Year149 782103 311105 949113 208      
Fixed Assets83 925125 498257 608213 876      
Provisions For Liabilities Charges13 96722 78950 80242 298      
Value Shares Allotted1111      

Transport Operator Data

Gorses Farm
Address Stanley Lane , Aspull
City Wigan
Post code WN2 1YQ
Vehicles 8

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
First compulsory strike-off notice placed in Gazette
filed on: 2nd, January 2024
Free Download (1 page)

Company search

Advertisements