Mclh Limited BIRMINGHAM


Founded in 2016, Mclh, classified under reg no. 09984407 is an active company. Currently registered at Kingsnorth House B44 8LS, Birmingham the company has been in the business for eight years. Its financial year was closed on 31st July and its latest financial statement was filed on Sunday 31st July 2022.

There is a single director in the company at the moment - James D., appointed on 3 February 2016. In addition, a secretary was appointed - James D., appointed on 20 December 2022. Currenlty, the company lists one former director, whose name is Michael D. and who left the the company on 3 March 2021. In addition, there is one former secretary - John D. who worked with the the company until 20 December 2022.

Mclh Limited Address / Contact

Office Address Kingsnorth House
Office Address2 Blenheim Way
Town Birmingham
Post code B44 8LS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09984407
Date of Incorporation Wed, 3rd Feb 2016
Industry Other business support service activities not elsewhere classified
End of financial Year 31st July
Company age 8 years old
Account next due date Tue, 30th Apr 2024 (12 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 10th Feb 2024 (2024-02-10)
Last confirmation statement dated Fri, 27th Jan 2023

Company staff

James D.

Position: Secretary

Appointed: 20 December 2022

James D.

Position: Director

Appointed: 03 February 2016

John D.

Position: Secretary

Appointed: 01 March 2019

Resigned: 20 December 2022

Michael D.

Position: Director

Appointed: 08 December 2017

Resigned: 03 March 2021

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As BizStats established, there is Victoria D. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is James D. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is John D., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Victoria D.

Notified on 3 March 2021
Nature of control: 25-50% voting rights
25-50% shares

James D.

Notified on 3 March 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights

John D.

Notified on 3 March 2021
Ceased on 18 May 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand83 21759 67836 61611 41231 011142 067
Current Assets396 415720 798806 158718 1781 095 5821 148 841
Debtors3 96961 801142 33555 609189 3881 006 774
Net Assets Liabilities444 007698 942903 262859 6241 355 6701 880 293
Other Debtors2 32461 801142 33515 53210 009703 438
Property Plant Equipment983 3261 161 6821 229 4121 064 521981 689957 033
Total Inventories309 229599 319627 207651 157875 183 
Other
Accrued Liabilities Deferred Income   3 77714 7961 721
Accumulated Depreciation Impairment Property Plant Equipment173 562238 631375 223453 532490 866465 097
Additions Other Than Through Business Combinations Property Plant Equipment    33 536119 971
Amounts Owed By Related Parties   40 076179 377303 336
Average Number Employees During Period422111
Bank Borrowings559 727646 957613 059558 803518 933938 963
Bank Borrowings Overdrafts525 528610 336577 817517 912477 181866 768
Corporation Tax Payable   33 20027 28045 801
Creditors586 306773 930761 992548 084477 181866 768
Finance Lease Liabilities Present Value Total60 778163 594184 17530 17230 196 
Fixed Assets983 4261 161 7821 229 5121 064 621981 7891 849 533
Future Minimum Lease Payments Under Non-cancellable Operating Leases 16 93216 93212 98492 53568 553
Increase From Depreciation Charge For Year Property Plant Equipment 98 864177 383137 98199 893103 927
Investment Property     892 400
Investment Property Fair Value Model     892 400
Investments Fixed Assets100100100100100100
Investments In Group Undertakings Participating Interests   100100100
Net Current Assets Liabilities66 981369 208508 833395 403892 070935 477
Other Creditors68 82142 33644 00746 88177 50570 024
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    62 559129 696
Other Disposals Property Plant Equipment    79 034170 396
Other Taxation Social Security Payable71 7241302 06655 416 4 373
Property Plant Equipment Gross Cost1 156 8881 400 3131 604 6351 518 0531 472 5551 422 130
Provisions For Liabilities Balance Sheet Subtotal20 09458 11873 09152 31641 00837 949
Total Assets Less Current Liabilities1 050 4071 530 9901 738 3451 460 0241 873 8592 785 010
Total Borrowings   517 913477 181866 768
Trade Creditors Trade Payables2 54328 98821 37625 06511 98319 250
Trade Debtors Trade Receivables1 645  12 
Amounts Owed To Group Undertakings103 279122 30315 615   
Disposals Decrease In Depreciation Impairment Property Plant Equipment 33 79540 79159 671  
Disposals Property Plant Equipment 63 61464 24786 581  
Increase Decrease In Property Plant Equipment 241 401213 500   
Investments In Group Undertakings100100100100  
Net Assets Liabilities Subsidiaries-292 138-313 251-284 379-286 566  
Number Shares Issued Fully Paid 202020  
Par Value Share 111  
Payments Received On Account4682 7453 163   
Percentage Class Share Held In Subsidiary 100100100  
Profit Loss Subsidiaries109 809296 113284 379467 187  
Total Additions Including From Business Combinations Property Plant Equipment 307 039268 569   
Amounts Owed By Group Undertakings   40 076  
Dividends Paid   101 767  
Profit Loss   516 629  
Provisions 58 11873 09152 316  

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Monday 31st July 2023
filed on: 26th, February 2024
Free Download (13 pages)

Company search

Advertisements