Mcfall Salvage Company Limited NEWTON-LE-WILLOWS


Mcfall Salvage Company started in year 1976 as Private Limited Company with registration number 01285634. The Mcfall Salvage Company company has been functioning successfully for fourty eight years now and its status is active. The firm's office is based in Newton-le-willows at Oak 10 Centrix House. Postal code: WA12 9UY.

The firm has 2 directors, namely Sara M., Michael M.. Of them, Michael M. has been with the company the longest, being appointed on 30 July 2007 and Sara M. has been with the company for the least time - from 26 February 2015. As of 1 May 2024, there were 3 ex directors - Annette W., Margaret M. and others listed below. There were no ex secretaries.

Mcfall Salvage Company Limited Address / Contact

Office Address Oak 10 Centrix House
Office Address2 Crow Lane East
Town Newton-le-willows
Post code WA12 9UY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01285634
Date of Incorporation Tue, 9th Nov 1976
Industry Retail trade of motor vehicle parts and accessories
End of financial Year 26th February
Company age 48 years old
Account next due date Sun, 26th Nov 2023 (157 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

Sara M.

Position: Director

Appointed: 26 February 2015

Michael M.

Position: Director

Appointed: 30 July 2007

Annette W.

Position: Director

Appointed: 01 July 2013

Resigned: 26 February 2015

Margaret M.

Position: Director

Appointed: 14 June 1991

Resigned: 18 January 2014

Ronald M.

Position: Director

Appointed: 14 June 1991

Resigned: 30 July 2007

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As BizStats established, there is Michael M. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Sara M. This PSC owns 25-50% shares and has 25-50% voting rights.

Michael M.

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

Sara M.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-02-282015-02-282016-02-292017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Net Worth1 733 367945 064        
Balance Sheet
Cash Bank On Hand  194 538106 70163 2152 423201 240100 74126 3804 548
Current Assets1 617 042848 122743 380530 426250 144460 466274 058218 99574 62529 264
Debtors138 730167 500172 35938 9331 164355 9101 15182 95412 94512 116
Net Assets Liabilities  836 121615 808310 564409 212280 637165 39960 79825 222
Other Debtors  142 858635 355 9101 15182 95412 94512 116
Property Plant Equipment  148 169137 686128 10278 84170 95763 86157 4751 644
Total Inventories  376 483384 792185 765102 13371 66735 30035 300 
Cash Bank In Hand1 174 159394 695        
Intangible Fixed Assets3 931         
Net Assets Liabilities Including Pension Asset Liability1 733 367945 064        
Stocks Inventory304 153285 927        
Tangible Fixed Assets180 202163 236        
Reserves/Capital
Called Up Share Capital50 00025 000        
Profit Loss Account Reserve1 683 367920 064        
Shareholder Funds1 733 367945 064        
Other
Accumulated Depreciation Impairment Property Plant Equipment  483 023497 475510 047428 519436 403440 819447 2052 566
Amounts Owed To Group Undertakings  33 59933 59933 59933 59933 5999 41610 00310 003
Average Number Employees During Period     3222 
Bank Borrowings Overdrafts     5    
Creditors  40 53239 16153 520122 96760 896115 32370 38215 373
Fixed Assets210 133173 236158 169147 686138 10288 84180 95773 86167 47511 644
Increase From Depreciation Charge For Year Property Plant Equipment   14 45212 5728 7607 8847 0966 386183
Investments Fixed Assets26 00010 00010 00010 00010 00010 00010 00010 00010 00010 000
Investments In Group Undertakings Participating Interests     10 00010 00010 00010 00010 000
Net Current Assets Liabilities1 553 814799 383702 848491 265196 624337 499213 162103 6724 24313 891
Number Shares Issued Fully Paid   25 00025 000     
Other Creditors  6 9334 6899 7184 27915 548105 90760 3795 370
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     90 288 2 680 444 822
Other Disposals Property Plant Equipment     130 789 2 680 500 470
Other Taxation Social Security Payable   87310 20385 08411 749   
Par Value Share 1 11     
Percentage Class Share Held In Subsidiary   100100100100100100100
Property Plant Equipment Gross Cost  631 192635 161638 149507 360507 360504 680504 6804 210
Provisions For Liabilities Balance Sheet Subtotal  24 89623 14324 16217 12813 48212 13410 920313
Total Additions Including From Business Combinations Property Plant Equipment   3 9692 988     
Total Assets Less Current Liabilities1 763 947972 619861 017638 951334 726426 340294 119177 53371 71825 535
Trade Debtors Trade Receivables  29 50138 2981 164     
Creditors Due Within One Year63 22848 739        
Intangible Fixed Assets Aggregate Amortisation Impairment89 06993 000        
Intangible Fixed Assets Amortisation Charged In Period 3 931        
Intangible Fixed Assets Cost Or Valuation93 00093 000        
Number Shares Allotted50 00025 000        
Provisions For Liabilities Charges30 58027 555        
Share Capital Allotted Called Up Paid50 00025 000        
Tangible Fixed Assets Cost Or Valuation631 192631 192        
Tangible Fixed Assets Depreciation450 990467 956        
Tangible Fixed Assets Depreciation Charged In Period 16 966        

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/02/28
filed on: 22nd, November 2023
Free Download (11 pages)

Company search