Mcl Projects (UK) Ltd WEYBRIDGE


Founded in 2008, Mcl Projects (UK), classified under reg no. 06704044 is an active company. Currently registered at Suite 1B Quadrant Courtyard KT13 8DR, Weybridge the company has been in the business for 16 years. Its financial year was closed on Wed, 27th Mar and its latest financial statement was filed on Thursday 31st March 2022. Since Friday 13th November 2009 Mcl Projects (UK) Ltd is no longer carrying the name Stonefish Consultancy.

Currently there are 2 directors in the the company, namely Nicola M. and James M.. In addition one secretary - Nicola M. - is with the firm. As of 16 April 2024, our data shows no information about any ex officers on these positions.

Mcl Projects (UK) Ltd Address / Contact

Office Address Suite 1B Quadrant Courtyard
Office Address2 Quadrant Way
Town Weybridge
Post code KT13 8DR
Country of origin United Kingdom

Company Information / Profile

Registration Number 06704044
Date of Incorporation Mon, 22nd Sep 2008
Industry Other business support service activities not elsewhere classified
End of financial Year 27th March
Company age 16 years old
Account next due date Wed, 27th Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 30th Jul 2024 (2024-07-30)
Last confirmation statement dated Sun, 16th Jul 2023

Company staff

Nicola M.

Position: Director

Appointed: 01 January 2011

James M.

Position: Director

Appointed: 22 September 2008

Nicola M.

Position: Secretary

Appointed: 22 September 2008

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As we identified, there is Nicola M. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is James M. This PSC owns 25-50% shares.

Nicola M.

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

James M.

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

Company previous names

Stonefish Consultancy November 13, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand31 0237 784   4201
Current Assets201 300152 280129 863 116 745182 881275 996
Debtors170 277144 496129 863141 402116 745182 461275 995
Net Assets Liabilities  19 1531 945-17 827-29 1071 542
Other Debtors9 2009 2009 2009 2009 20010 27810 278
Property Plant Equipment2 4433 24414 1509 6344 551141424
Other
Amount Specific Advance Or Credit Directors   72 89553 710125 624172 582
Amount Specific Advance Or Credit Made In Period Directors   72 89570 88671 91446 958
Amount Specific Advance Or Credit Repaid In Period Directors    90 071  
Accrued Liabilities2 3372 3372 4532 4534 4175 7153 337
Accumulated Depreciation Impairment Property Plant Equipment7 1669 06315 22620 31025 39329 80330 086
Average Number Employees During Period 222222
Bank Borrowings Overdrafts6 118 26 38439 38938 90628 4348 333
Corporation Tax Payable32 52924 34728 84036 66527 48626 67934 700
Creditors175 09897 684124 8604 787139 12341 66742 024
Dividends Paid 70 000168 00040 000  32 000
Increase From Depreciation Charge For Year Property Plant Equipment 1 8976 1635 0845 0834 410283
Net Current Assets Liabilities26 20254 5965 003-2 902-22 37812 41943 142
Number Shares Issued Fully Paid 1 0001 0001 000   
Other Creditors12 6208 7485 0926 2526 5987 4945 364
Other Taxation Social Security Payable3 7723 5615 1403 37310 70526 44243 498
Par Value Share 111   
Prepayments5 5902 4232 3752 3752 3752 3752 375
Profit Loss 99 195129 31322 792-19 772-11 28062 649
Property Plant Equipment Gross Cost9 60912 30729 37629 94429 94429 94430 510
Total Additions Including From Business Combinations Property Plant Equipment 2 69817 069568  566
Total Assets Less Current Liabilities28 64557 84019 1536 732-17 82712 56043 566
Trade Creditors Trade Payables38 52232 76038 26423 99920 9339 41627 563
Trade Debtors Trade Receivables69 46358 58834 27519 16022 98028 34437 180

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Previous accounting period shortened from Sunday 26th March 2023 to Saturday 25th March 2023
filed on: 12th, March 2024
Free Download (1 page)

Company search