Mci Tours Ltd CHEADLE


Mci Tours started in year 2000 as Private Limited Company with registration number 04111137. The Mci Tours company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Cheadle at The Courtyard Earl Road. Postal code: SK8 6GN. Since 2010/03/19 Mci Tours Ltd is no longer carrying the name Mci Tours (europe).

Currently there are 2 directors in the the firm, namely Joanne M. and Paul M.. In addition one secretary - Joanne M. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Mci Tours Ltd Address / Contact

Office Address The Courtyard Earl Road
Office Address2 Cheadle Hulme
Town Cheadle
Post code SK8 6GN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04111137
Date of Incorporation Mon, 20th Nov 2000
Industry Tour operator activities
End of financial Year 31st October
Company age 24 years old
Account next due date Wed, 31st Jul 2024 (79 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 6th Dec 2023 (2023-12-06)
Last confirmation statement dated Tue, 22nd Nov 2022

Company staff

Joanne M.

Position: Secretary

Appointed: 10 May 2016

Joanne M.

Position: Director

Appointed: 10 May 2016

Paul M.

Position: Director

Appointed: 10 May 2016

Jeffrey G.

Position: Secretary

Appointed: 20 November 2000

Resigned: 20 November 2000

Alastair M.

Position: Secretary

Appointed: 20 November 2000

Resigned: 10 May 2016

Nicola A.

Position: Director

Appointed: 20 November 2000

Resigned: 20 November 2000

Alastair M.

Position: Director

Appointed: 20 November 2000

Resigned: 10 May 2016

Fionna M.

Position: Director

Appointed: 20 November 2000

Resigned: 10 May 2016

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As we found, there is Joanne M. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Paul M. This PSC owns 25-50% shares.

Joanne M.

Notified on 10 May 2016
Nature of control: 25-50% shares

Paul M.

Notified on 10 May 2016
Nature of control: 25-50% shares

Company previous names

Mci Tours (europe) March 19, 2010
Mci Tours (2001) February 6, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth24 91727 07719 57039 504      
Balance Sheet
Current Assets48 72789 51874 23881 51638 26826 4067 19631 77518 8979 750
Net Assets Liabilities     362-18 805-69 086-80 199-39 144
Cash Bank In Hand34 11382 14651 29832 123      
Cash Bank On Hand   32 12329 6731 0323 76823 97715 978 
Debtors14 6147 37222 94049 3938 59525 3743 4287 7982 919 
Net Assets Liabilities Including Pension Asset Liability24 91727 07719 570       
Other Debtors   49 3938 59525 3743 4287 7982 919 
Property Plant Equipment   19 89918 69110 52110 7867 4925 003 
Tangible Fixed Assets5 5719 4824 89019 899      
Reserves/Capital
Called Up Share Capital2222      
Profit Loss Account Reserve24 91527 07519 56839 502      
Shareholder Funds24 91727 07719 57039 504      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal        38 1666 578
Average Number Employees During Period    222222
Creditors   61 91144 40436 5655 50941 52836 77045 388
Fixed Assets        5 0032 860
Net Current Assets Liabilities19 97619 09514 68019 605-6 136-10 159-24 082-35 050-48 432-35 426
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal        2 919212
Total Assets Less Current Liabilities25 54728 57719 57039 50412 555362-13 296-27 558-43 429-32 566
Amount Specific Advance Or Credit Directors   30 000 11 239341   
Amount Specific Advance Or Credit Made In Period Directors   30 000 11 239341   
Amount Specific Advance Or Credit Repaid In Period Directors    30 000 11 239341  
Accumulated Depreciation Impairment Property Plant Equipment   31 92030 35430 50133 03023 84526 399 
Bank Borrowings Overdrafts     20 56916 28136 66734 826 
Bank Overdrafts     20 56916 28113 78911 058 
Creditors Due Within One Year28 75170 42359 55861 911      
Disposals Decrease In Depreciation Impairment Property Plant Equipment    12 0988 1196 31014 056  
Disposals Property Plant Equipment    12 0988 1198 41422 229  
Finance Lease Liabilities Present Value Total      5 5094 8611 944 
Increase From Depreciation Charge For Year Property Plant Equipment    10 5328 2668 8394 8712 554 
Number Shares Allotted 222      
Other Creditors   47 23337 44611 31612 02445 81444 908 
Other Taxation Social Security Payable   9 3366 9574 680-3359735 113 
Par Value Share 111      
Property Plant Equipment Gross Cost   51 81949 04541 02243 81631 33731 402 
Provisions For Liabilities Charges6301 500        
Secured Debts 34 72411 221       
Share Capital Allotted Called Up Paid2222      
Tangible Fixed Assets Additions 8 91249623 145      
Tangible Fixed Assets Cost Or Valuation59 17668 08840 44051 819      
Tangible Fixed Assets Depreciation53 60558 60635 55031 920      
Tangible Fixed Assets Depreciation Charged In Period 5 0015 0208 136      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  28 07611 766      
Tangible Fixed Assets Disposals  28 14411 766      
Total Additions Including From Business Combinations Property Plant Equipment    9 3249611 2089 75065 
Trade Creditors Trade Payables   5 3421 2-1  
Advances Credits Directors   30 000      
Total Borrowings      16 28121 56715 919 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on 2022/10/31
filed on: 27th, June 2023
Free Download (3 pages)

Company search