Mci 4 Service Limited SHEFFIELD


Mci 4 Service started in year 2009 as Private Limited Company with registration number 06801097. The Mci 4 Service company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Sheffield at Wards Court. Postal code: S11 8HW.

The firm has 3 directors, namely Marvin M., Oliver H. and Michael S.. Of them, Michael S. has been with the company the longest, being appointed on 26 January 2009 and Marvin M. and Oliver H. have been with the company for the least time - from 27 September 2018. As of 23 April 2024, there were 2 ex directors - Colin M., Marvin M. and others listed below. There were no ex secretaries.

Mci 4 Service Limited Address / Contact

Office Address Wards Court
Office Address2 203 Ecclesall Road
Town Sheffield
Post code S11 8HW
Country of origin United Kingdom

Company Information / Profile

Registration Number 06801097
Date of Incorporation Mon, 26th Jan 2009
Industry Other information technology service activities
End of financial Year 30th April
Company age 15 years old
Account next due date Wed, 31st Jan 2024 (83 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Marvin M.

Position: Director

Appointed: 27 September 2018

Oliver H.

Position: Director

Appointed: 27 September 2018

Michael S.

Position: Director

Appointed: 26 January 2009

Colin M.

Position: Director

Appointed: 26 January 2009

Resigned: 27 September 2018

Marvin M.

Position: Director

Appointed: 26 January 2009

Resigned: 10 June 2010

People with significant control

The register of persons with significant control who own or have control over the company is made up of 5 names. As BizStats researched, there is Oliver H. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Michael S. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Marvin M., who also fulfils the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

Oliver H.

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

Michael S.

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

Marvin M.

Notified on 6 April 2016
Ceased on 27 January 2022
Nature of control: significiant influence or control

Colin M.

Notified on 30 January 2019
Ceased on 8 March 2021
Nature of control: 25-50% shares

Colin M.

Notified on 6 April 2016
Ceased on 27 September 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand45 66211 83775 628189 063264 632342 786314 064
Current Assets138 471139 926204 159317 331411 557447 134553 262
Debtors91 574128 089128 531128 268146 925104 348239 198
Net Assets Liabilities13 34855 01930 035167 953211 367289 038279 711
Other Debtors1 5316 7382 2232 78114 69615 01613 225
Property Plant Equipment6 5037 4934 7973 2142 15311 99313 860
Total Inventories1 235      
Other
Amount Specific Advance Or Credit Directors    10 000  
Amount Specific Advance Or Credit Made In Period Directors    10 0003 000 
Amount Specific Advance Or Credit Repaid In Period Directors     13 000 
Accrued Liabilities46 95514 480     
Accumulated Depreciation Impairment Property Plant Equipment1 8903 6856 5518 1349 19512 78518 311
Amounts Owed By Group Undertakings9 4405 041     
Average Number Employees During Period781011111115
Corporation Tax Payable7 54010 035     
Creditors131 62691 389178 179152 223202 141168 452284 749
Dividends Paid      147 261
Increase From Depreciation Charge For Year Property Plant Equipment 1 7952 8661 5831 0613 5905 526
Merchandise1 235      
Net Current Assets Liabilities6 84548 53725 980165 108209 416278 682268 513
Number Shares Issued Fully Paid 500     
Other Creditors 14 48050 80738 88441 39541 35255 218
Other Taxation Social Security Payable3 8926 27478 25264 66653 60944 73184 530
Par Value Share 1     
Prepayments14 4061 247     
Profit Loss    117 26277 671137 934
Property Plant Equipment Gross Cost8 39311 17811 34811 34811 34824 77832 171
Provisions For Liabilities Balance Sheet Subtotal 1 0117423692021 6372 662
Total Additions Including From Business Combinations Property Plant Equipment 2 785170  13 4307 393
Total Assets Less Current Liabilities13 34856 03030 777168 322211 569290 675282 373
Trade Creditors Trade Payables41 45051 75649 12048 673107 13782 369145 001
Trade Debtors Trade Receivables66 197121 301126 308125 487119 68389 332225 973
Amounts Recoverable On Contracts    12 546  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th April 2023
filed on: 19th, January 2024
Free Download (9 pages)

Company search