Mcgill Technology Limited COVENTRY


Mcgill Technology started in year 1990 as Private Limited Company with registration number 02470919. The Mcgill Technology company has been functioning successfully for 34 years now and its status is active. The firm's office is based in Coventry at Seven Stars House. Postal code: CV3 4LB. Since Mon, 6th Jun 1994 Mcgill Technology Limited is no longer carrying the name Supanova Systems.

The firm has 2 directors, namely Shane M., Shirley M.. Of them, Shirley M. has been with the company the longest, being appointed on 31 December 1990 and Shane M. has been with the company for the least time - from 1 January 1994. As of 17 May 2024, there were 3 ex directors - Stephen G., Colin B. and others listed below. There were no ex secretaries.

Mcgill Technology Limited Address / Contact

Office Address Seven Stars House
Office Address2 1 Wheler Road
Town Coventry
Post code CV3 4LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02470919
Date of Incorporation Fri, 16th Feb 1990
Industry Non-specialised wholesale trade
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 1st Mar 2024 (2024-03-01)
Last confirmation statement dated Thu, 16th Feb 2023

Company staff

Shirley M.

Position: Secretary

Resigned:

Shane M.

Position: Director

Appointed: 01 January 1994

Shirley M.

Position: Director

Appointed: 31 December 1990

Stephen G.

Position: Director

Appointed: 27 September 2023

Resigned: 19 October 2023

Colin B.

Position: Director

Appointed: 05 August 1994

Resigned: 30 June 2023

Gary M.

Position: Director

Appointed: 26 April 1994

Resigned: 31 August 1997

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As we found, there is Shane M. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the PSC register is Shirley M. This PSC owns 25-50% shares and has 25-50% voting rights.

Shane M.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Shirley M.

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

Company previous names

Supanova Systems June 6, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth184 425105 262164 903163 511       
Balance Sheet
Cash Bank In Hand219 542504 623671 851710 304       
Cash Bank On Hand   710 304629 838469 647422 304437 430590 049733 875531 085
Current Assets471 2131 009 6861 747 283890 7731 074 503808 829746 001946 4681 090 9731 069 545931 273
Debtors251 671505 0631 075 432180 469444 665339 182323 697509 038500 924335 670400 188
Property Plant Equipment   42 19515 4056 7514 4363 3272 495  
Tangible Fixed Assets96 270155 761115 41542 195       
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve184 325105 162164 803163 411       
Shareholder Funds184 425105 262164 903163 511       
Other
Amount Specific Advance Or Credit Directors       4 143   
Amount Specific Advance Or Credit Made In Period Directors       4 143   
Amount Specific Advance Or Credit Repaid In Period Directors        4 143  
Accounting Period Subsidiary2 0122 0132 0142 015       
Accumulated Amortisation Impairment Intangible Assets   150 657150 657150 657150 657150 657150 657150 657 
Accumulated Depreciation Impairment Property Plant Equipment   1 629 4951 625 2671 633 9211 636 2361 637 3451 638 1771 609 194 
Average Number Employees During Period   22222222
Creditors   769 759527 791411 316587 597814 2911 047 1431 010 818921 256
Creditors Due Within One Year383 3621 060 4891 698 099769 759       
Disposals Decrease In Depreciation Impairment Property Plant Equipment    24 543    28 983 
Disposals Property Plant Equipment    31 018    31 478 
Fixed Assets96 574156 065115 71942 49715 7077 0534 6383 5292 697202202
Future Minimum Lease Payments Under Non-cancellable Operating Leases    4 5864 5863 4404 2644 2643 198 
Increase From Depreciation Charge For Year Property Plant Equipment    20 3158 6542 3151 109832  
Intangible Assets Gross Cost   150 657150 657150 657150 657150 657150 657150 657 
Intangible Fixed Assets Aggregate Amortisation Impairment150 657150 657150 657        
Intangible Fixed Assets Cost Or Valuation150 657150 657150 657        
Investments Fixed Assets304304304302302302202202202202202
Net Current Assets Liabilities87 851-50 80349 184121 014546 712397 513158 404132 17743 83058 72710 017
Number Shares Allotted 100100100       
Par Value Share 111       
Percentage Subsidiary Held 100100100       
Property Plant Equipment Gross Cost   1 671 6901 640 6721 640 6721 640 6721 640 6721 640 6721 609 194 
Secured Debts11 836          
Share Capital Allotted Called Up Paid100100100100       
Tangible Fixed Assets Additions 149 57443 9504 000       
Tangible Fixed Assets Cost Or Valuation1 474 1661 623 7401 667 6901 671 690       
Tangible Fixed Assets Depreciation1 377 8961 467 9791 552 2751 629 495       
Tangible Fixed Assets Depreciation Charged In Period 90 08384 29677 220       
Total Assets Less Current Liabilities184 425105 262164 903163 511562 419404 566163 042135 70646 52758 92910 219
Advances Credits Directors141 4532 303         
Advances Credits Made In Period Directors316 775          
Advances Credits Repaid In Period Directors383 375          

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 30th, September 2016
Free Download (7 pages)

Company search

Advertisements