Mcgowan Investments Limited BRIXWORTH


Founded in 1995, Mcgowan Investments, classified under reg no. 03049610 is an active company. Currently registered at Catherine House NN6 9BX, Brixworth the company has been in the business for twenty nine years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since October 13, 2000 Mcgowan Investments Limited is no longer carrying the name Marilon Investments.

At present there are 4 directors in the the company, namely Valerie L., Malcolm L. and Karen M. and others. In addition one secretary - Malcolm L. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Mcgowan Investments Limited Address / Contact

Office Address Catherine House
Office Address2 Harborough Road
Town Brixworth
Post code NN6 9BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03049610
Date of Incorporation Tue, 25th Apr 1995
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 17th Aug 2024 (2024-08-17)
Last confirmation statement dated Thu, 3rd Aug 2023

Company staff

Malcolm L.

Position: Secretary

Appointed: 01 August 2015

Valerie L.

Position: Director

Appointed: 05 August 2003

Malcolm L.

Position: Director

Appointed: 05 August 2003

Karen M.

Position: Director

Appointed: 30 November 2000

George M.

Position: Director

Appointed: 30 November 2000

Valerie L.

Position: Secretary

Appointed: 05 August 2003

Resigned: 01 August 2015

Karen M.

Position: Secretary

Appointed: 30 November 2000

Resigned: 05 August 2003

Valerie L.

Position: Director

Appointed: 25 April 1996

Resigned: 30 November 2000

Malcolm L.

Position: Director

Appointed: 25 April 1996

Resigned: 30 November 2000

Valerie L.

Position: Secretary

Appointed: 25 April 1996

Resigned: 30 November 2000

Bristol Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 25 April 1995

Resigned: 25 April 1995

Bourse Securities Limited

Position: Nominee Director

Appointed: 25 April 1995

Resigned: 25 April 1995

People with significant control

The list of PSCs who own or control the company includes 1 name. As BizStats identified, there is Deborah H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Deborah H.

Notified on 6 April 2016
Ceased on 27 April 2023
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Marilon Investments October 13, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand495 386384 702
Current Assets803 822817 964
Debtors308 436433 262
Net Assets Liabilities10 656 97811 221 410
Other Debtors155 864211 203
Property Plant Equipment100 988102 139
Other
Accumulated Depreciation Impairment Property Plant Equipment273 400305 988
Additions Other Than Through Business Combinations Property Plant Equipment 42 242
Average Number Employees During Period66
Bank Borrowings Overdrafts9 190 0008 100 000
Corporation Tax Payable152 313135 281
Creditors9 190 0008 100 000
Disposals Investment Property Fair Value Model 480 517
Fixed Assets22 288 97622 310 031
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model 44 795
Increase From Depreciation Charge For Year Property Plant Equipment 41 091
Investment Property22 187 98822 207 892
Investment Property Fair Value Model22 187 98622 207 892
Net Current Assets Liabilities-1 169 643-1 650 264
Other Creditors1 716 3732 195 927
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 8 503
Other Disposals Property Plant Equipment 8 503
Other Taxation Social Security Payable45 64259 646
Property Plant Equipment Gross Cost374 388408 127
Provisions For Liabilities Balance Sheet Subtotal1 272 3551 338 357
Total Assets Less Current Liabilities21 119 33320 659 767
Trade Creditors Trade Payables59 13777 374
Trade Debtors Trade Receivables152 572222 059
Transfers To From Retained Earnings Increase Decrease In Equity-94 2501 939 559

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 27th, June 2023
Free Download (13 pages)

Company search

Advertisements