Mclintocks Limited BIRKENHEAD


Mclintocks started in year 2008 as Private Limited Company with registration number 06524245. The Mclintocks company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Birkenhead at 46 Hamilton Square. Postal code: CH41 5AR. Since Fri, 12th Sep 2008 Mclintocks Limited is no longer carrying the name Mclintocks (wirral).

At present there are 5 directors in the the firm, namely Alastair J., Helen F. and Timothy M. and others. In addition one secretary - Caroline B. - is with the company. At present 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.

Mclintocks Limited Address / Contact

Office Address 46 Hamilton Square
Town Birkenhead
Post code CH41 5AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 06524245
Date of Incorporation Wed, 5th Mar 2008
Industry Accounting and auditing activities
Industry Tax consultancy
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 19th Mar 2024 (2024-03-19)
Last confirmation statement dated Sun, 5th Mar 2023

Company staff

Alastair J.

Position: Director

Appointed: 01 October 2009

Caroline B.

Position: Secretary

Appointed: 14 November 2008

Helen F.

Position: Director

Appointed: 14 October 2008

Timothy M.

Position: Director

Appointed: 01 September 2008

Michael C.

Position: Director

Appointed: 01 September 2008

Caroline B.

Position: Director

Appointed: 05 March 2008

Aaron P.

Position: Director

Appointed: 01 April 2017

Resigned: 31 May 2019

Richard L.

Position: Director

Appointed: 01 April 2016

Resigned: 31 May 2019

Katie C.

Position: Director

Appointed: 01 April 2015

Resigned: 31 October 2016

Paul M.

Position: Director

Appointed: 01 October 2010

Resigned: 31 May 2016

John H.

Position: Director

Appointed: 01 October 2008

Resigned: 31 March 2015

David M.

Position: Director

Appointed: 01 September 2008

Resigned: 30 June 2014

John M.

Position: Director

Appointed: 05 March 2008

Resigned: 31 March 2015

Rwl Registrars Limited

Position: Secretary

Appointed: 05 March 2008

Resigned: 05 March 2008

John M.

Position: Secretary

Appointed: 05 March 2008

Resigned: 14 November 2008

Rwl Directors Limited

Position: Corporate Director

Appointed: 05 March 2008

Resigned: 05 March 2008

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As we identified, there is Xeinadin Uk Professional Services Limited from London, United Kingdom. This PSC is classified as "a limited company" and has 50,01-75% shares. This PSC and has 50,01-75% shares. Another one in the PSC register is Michael C. This PSC owns 25-50% shares.

Xeinadin Uk Professional Services Limited

8th Floor Becket House, 36 Old Jewry, London, EC2R 8DD, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Registrar Of Companies
Registration number 11358213
Notified on 5 March 2021
Nature of control: 50,01-75% shares

Michael C.

Notified on 5 March 2017
Ceased on 5 March 2021
Nature of control: 25-50% shares

Company previous names

Mclintocks (wirral) September 12, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand117 771118 72442 8861 5202351 108
Current Assets570 828540 264243 22015 27910 2021 108
Debtors453 057421 540200 33413 7599 967 
Other Debtors140 879145 187183 529   
Property Plant Equipment6 7915 093    
Other
Accumulated Amortisation Impairment Intangible Assets551 236551 236    
Accumulated Depreciation Impairment Property Plant Equipment31 29332 991    
Amounts Owed By Related Parties  8363 792  
Amounts Owed To Group Undertakings  232 668   
Average Number Employees During Period 24    
Corporation Tax Payable38 43510 225    
Corporation Tax Recoverable  9 9679 9679 967 
Creditors240 052167 739242 63714 7249 646538
Dividends Paid On Shares11    
Fixed Assets6 7925 094    
Increase From Depreciation Charge For Year Property Plant Equipment 1 698212   
Intangible Assets11    
Intangible Assets Gross Cost551 237551 237    
Net Current Assets Liabilities330 776372 525583555556570
Other Creditors58 3265 3797 53714 7249 646530
Other Disposals Decrease In Amortisation Impairment Intangible Assets  551 236   
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  33 203   
Other Disposals Intangible Assets  551 237   
Other Disposals Property Plant Equipment  38 084   
Other Taxation Social Security Payable131 554144 3781 234  8
Property Plant Equipment Gross Cost38 08438 084    
Total Assets Less Current Liabilities337 568377 619583   
Trade Creditors Trade Payables11 7377 7571 198   
Trade Debtors Trade Receivables312 178276 3536 002   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 20th, December 2023
Free Download (6 pages)

Company search

Advertisements