Mcfadyen Consulting Ltd YORK


Mcfadyen Consulting started in year 2004 as Private Limited Company with registration number 05288195. The Mcfadyen Consulting company has been functioning successfully for 20 years now and its status is active. The firm's office is based in York at Blake House. Postal code: YO1 6LN.

At present there are 2 directors in the the company, namely Andrew V. and Ann M.. In addition one secretary - Ann M. - is with the firm. As of 15 May 2024, there was 1 ex director - Ewan C.. There were no ex secretaries.

Mcfadyen Consulting Ltd Address / Contact

Office Address Blake House
Office Address2 2a St. Martins Lane
Town York
Post code YO1 6LN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05288195
Date of Incorporation Tue, 16th Nov 2004
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 30th Nov 2023 (2023-11-30)
Last confirmation statement dated Wed, 16th Nov 2022

Company staff

Andrew V.

Position: Director

Appointed: 10 October 2010

Ann M.

Position: Director

Appointed: 16 November 2004

Ann M.

Position: Secretary

Appointed: 16 November 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 16 November 2004

Resigned: 16 November 2004

Ewan C.

Position: Director

Appointed: 16 November 2004

Resigned: 01 October 2012

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As we discovered, there is Ann M. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Andrew V. This PSC owns 25-50% shares and has 25-50% voting rights.

Ann M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Andrew V.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand79 66284 87948 123
Current Assets140 302125 16968 747
Debtors60 64040 29020 624
Net Assets Liabilities77 72073 93343 810
Property Plant Equipment3 2783 4871 320
Other
Accumulated Depreciation Impairment Property Plant Equipment8 5217 32111 569
Average Number Employees During Period211
Creditors24 39117 46710 368
Increase From Depreciation Charge For Year Property Plant Equipment 4 6014 248
Net Current Assets Liabilities99 45688 57653 109
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 5 801 
Other Disposals Property Plant Equipment 5 801 
Property Plant Equipment Gross Cost11 79910 80812 889
Provisions For Liabilities Balance Sheet Subtotal623663251
Total Additions Including From Business Combinations Property Plant Equipment 4 8102 081
Total Assets Less Current Liabilities102 73492 06354 429

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
New registered office address 7 Princes Square Princes Square Harrogate HG1 1nd. Change occurred on January 15, 2024. Company's previous address: Blake House 2a St. Martins Lane York YO1 6LN England.
filed on: 15th, January 2024
Free Download (1 page)

Company search