Mcl Transport Consultants Ltd SEAFORD


Mcl Transport Consultants started in year 1998 as Private Limited Company with registration number 03690326. The Mcl Transport Consultants company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Seaford at Barclays Bank Chambers. Postal code: BN25 1NG.

The firm has one director. Anne C., appointed on 3 January 2012. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Gillian B. who worked with the the firm until 30 March 2012.

Mcl Transport Consultants Ltd Address / Contact

Office Address Barclays Bank Chambers
Office Address2 Broad Street
Town Seaford
Post code BN25 1NG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03690326
Date of Incorporation Wed, 30th Dec 1998
Industry Management consultancy activities other than financial management
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 18th Jan 2024 (2024-01-18)
Last confirmation statement dated Wed, 4th Jan 2023

Company staff

Anne C.

Position: Director

Appointed: 03 January 2012

John M.

Position: Director

Appointed: 03 April 2012

Resigned: 28 February 2014

Gillian B.

Position: Secretary

Appointed: 10 January 1999

Resigned: 30 March 2012

Christopher B.

Position: Director

Appointed: 10 January 1999

Resigned: 30 March 2012

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 30 December 1998

Resigned: 31 December 1998

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 30 December 1998

Resigned: 31 December 1998

People with significant control

The register of persons with significant control that own or control the company is made up of 5 names. As we researched, there is Anne C. This PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Euclid Limited that entered Waterlooville, England as the address. This PSC has a legal form of "a private limited company", owns 25-50% shares. This PSC owns 25-50% shares. Moving on, there is Euclid Ltd, who also meets the Companies House criteria to be categorised as a PSC. This PSC has a legal form of "a private limited company", owns 25-50% shares. This PSC , owns 25-50% shares.

Anne C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Euclid Limited

Euclid House Parklands Business Park, Forest Road, Denmead, Waterlooville, PO7 6XP, England

Legal authority Companies Act
Legal form Private Limited Company
Country registered United Kingdom
Place registered United Kingdom
Registration number 02248713
Notified on 6 April 2016
Nature of control: 25-50% shares

Euclid Ltd

Euclid House Forest Road, Denmead, Waterlooville, PO7 6XP, England

Legal authority United Kingdom
Legal form Private Limited Company
Country registered United Kingdom
Place registered United Kingdom
Registration number 02248713
Notified on 1 April 2018
Ceased on 1 April 2018
Nature of control: 25-50% shares

Anne C.

Notified on 1 April 2018
Ceased on 1 April 2018
Nature of control: significiant influence or control

Lambert-Beeson Limited

7 Corsica Close, Seaford, BN25 1BL, England

Legal authority Companies Act
Legal form Private Limited Company
Country registered United Kingdom
Place registered United Kingdom
Registration number 07921458
Notified on 6 April 2016
Ceased on 3 November 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand83 29682 81591 523116 162157 741129 845
Current Assets173 666198 218206 673204 514243 371227 903
Debtors90 370115 403115 15088 35285 63098 058
Net Assets Liabilities132 751189 602201 712191 480210 406196 527
Other Debtors19 71022 67536 77225 93425 38427 422
Property Plant Equipment57 34949 01742 00334 82527 68523 807
Other
Accumulated Amortisation Impairment Intangible Assets 1 8008 26716 62423 37430 124
Accumulated Depreciation Impairment Property Plant Equipment35 44547 86140 02550 26358 48663 639
Average Number Employees During Period353634382412
Creditors16 90910 6314 83174 31771 35859 141
Finance Lease Liabilities Present Value Total16 90910 6314 8314 831  
Fixed Assets68 14983 21777 23661 70147 81137 183
Increase From Amortisation Charge For Year Intangible Assets 1 8006 4678 3576 7506 750
Increase From Depreciation Charge For Year Property Plant Equipment 12 41611 38010 2388 5185 153
Intangible Assets10 80034 20035 23326 87620 12613 376
Intangible Assets Gross Cost10 80036 00043 50043 50043 500 
Net Current Assets Liabilities81 929117 434129 725130 197172 013168 762
Number Shares Issued Fully Paid 1010101030
Other Creditors7 1576 4297 14711 8146 7186 610
Other Taxation Social Security Payable71 55566 38957 01855 86463 44551 733
Par Value Share 00000
Property Plant Equipment Gross Cost92 79496 87882 02885 08886 17187 446
Provisions For Liabilities Balance Sheet Subtotal4184184184189 4189 418
Total Additions Including From Business Combinations Intangible Assets 25 2007 500   
Total Additions Including From Business Combinations Property Plant Equipment 4 0846 9953 0601 9651 275
Total Assets Less Current Liabilities150 078200 651206 961191 898219 824205 945
Trade Creditors Trade Payables7 2272 1706 9851 8081 195798
Trade Debtors Trade Receivables70 66092 72878 37862 41860 24670 636
Disposals Decrease In Depreciation Impairment Property Plant Equipment  19 216 295 
Disposals Property Plant Equipment  21 845 882 
Future Minimum Lease Payments Under Non-cancellable Operating Leases   13 27618 86923 620

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 23rd, June 2023
Free Download (11 pages)

Company search

Advertisements