Mcl Energy Ltd. MANSFIELD


Mcl Energy started in year 1991 as Private Limited Company with registration number 02593146. The Mcl Energy company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Mansfield at Metcalfe House Park View. Postal code: NG20 9DE. Since Tue, 29th Mar 1994 Mcl Energy Ltd. is no longer carrying the name Mcl Energy (midlands).

The firm has 3 directors, namely Charmaine P., Jason P. and Brian P.. Of them, Brian P. has been with the company the longest, being appointed on 20 March 1993 and Jason P. has been with the company for the least time - from 1 October 2014. As of 29 May 2024, there were 5 ex secretaries - Steven L., Jason P. and others listed below. There were no ex directors.

Mcl Energy Ltd. Address / Contact

Office Address Metcalfe House Park View
Office Address2 Langwith
Town Mansfield
Post code NG20 9DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02593146
Date of Incorporation Wed, 20th Mar 1991
Industry Repair of other equipment
Industry Steam and air conditioning supply
End of financial Year 30th April
Company age 33 years old
Account next due date Fri, 31st Jan 2025 (247 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Charmaine P.

Position: Director

Resigned:

Jason P.

Position: Director

Appointed: 01 October 2014

Brian P.

Position: Director

Appointed: 20 March 1993

Steven L.

Position: Secretary

Appointed: 22 July 2009

Resigned: 16 May 2018

Jason P.

Position: Secretary

Appointed: 01 July 2004

Resigned: 22 July 2009

Charmaine P.

Position: Secretary

Appointed: 28 February 1999

Resigned: 30 June 2004

Julie A.

Position: Secretary

Appointed: 01 December 1994

Resigned: 28 February 1999

Charmaine P.

Position: Secretary

Appointed: 20 March 1993

Resigned: 01 December 1994

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As BizStats researched, there is Brian P. The abovementioned PSC has significiant influence or control over the company,. Another one in the PSC register is Charmaine P. This PSC owns 25-50% shares.

Brian P.

Notified on 1 May 2016
Nature of control: significiant influence or control

Charmaine P.

Notified on 1 May 2016
Nature of control: 25-50% shares

Company previous names

Mcl Energy (midlands) March 29, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand840 654846 0391 152 1341 154 1741 447 4751 678 6701 938 8492 241 372
Current Assets1 511 9501 540 3171 924 9442 031 4082 007 3352 394 2172 717 0413 186 391
Debtors622 009663 340714 652826 336510 613622 786679 235576 293
Net Assets Liabilities1 277 1311 317 5051 541 4021 742 8591 776 6711 914 2712 154 0372 418 704
Other Debtors3 0241 34419511 499   138
Property Plant Equipment497 004444 583335 278272 914208 920145 969141 526155 232
Total Inventories49 28730 93858 15850 89849 24792 76198 957368 726
Other
Audit Fees Expenses9 0518 8757 770     
Accrued Liabilities208 952249 559186 521226 651179 069283 252326 503481 208
Accumulated Depreciation Impairment Property Plant Equipment428 772531 848620 976716 739821 421872 154901 201928 319
Average Number Employees During Period3834404040393633
Corporation Tax Payable67 52382 42268 57050 52834 51851 13758 07777 908
Creditors685 434620 362687 462537 177426 629616 864686 930903 519
Disposals Decrease In Depreciation Impairment Property Plant Equipment 20 52850 37133 46919 03071 65556 19029 960
Disposals Property Plant Equipment 30 67550 72133 67222 98478 13484 84739 965
Increase From Depreciation Charge For Year Property Plant Equipment 123 604139 499129 232123 712122 38885 23757 078
Net Current Assets Liabilities826 516919 9551 237 4821 494 2311 580 7061 777 3532 030 1112 282 872
Other Creditors157 1406 129100 399 1 0641 7727 2517 020
Other Taxation Social Security Payable23 90423 12129 6695 55041 4798 10750 1877 049
Prepayments27 98520 87967 66447 94841 77532 66634 60733 161
Property Plant Equipment Gross Cost925 776976 431956 254989 6531 030 3411 018 1231 042 7271 083 551
Provisions For Liabilities Balance Sheet Subtotal46 38947 03331 35824 28612 9559 05117 60019 400
Total Additions Including From Business Combinations Property Plant Equipment 81 33030 54467 07163 67265 916109 45180 789
Total Assets Less Current Liabilities1 323 5201 364 5381 572 7601 767 1451 789 6261 923 3222 171 6372 438 104
Trade Creditors Trade Payables148 139186 418202 805152 90487 230186 991150 304225 574
Trade Debtors Trade Receivables591 000641 117646 793766 889468 838590 120644 628542 994
Value-added Tax Payable79 77672 71399 498101 54483 26985 60594 608104 760

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 18th, July 2023
Free Download (9 pages)

Company search

Advertisements