Mclintocks Partnership Limited CHESTER


Mclintocks Partnership started in year 2012 as Private Limited Company with registration number 08195054. The Mclintocks Partnership company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Chester at 2 Hilliards Court. Postal code: CH4 9QP.

The firm has 5 directors, namely Helen F., Alastair J. and Caroline B. and others. Of them, Helen F., Alastair J., Caroline B., Timothy M., Michael C. have been with the company the longest, being appointed on 29 August 2012. As of 4 May 2024, there were 6 ex directors - Aaron P., Richard L. and others listed below. There were no ex secretaries.

Mclintocks Partnership Limited Address / Contact

Office Address 2 Hilliards Court
Office Address2 Chester Business Park
Town Chester
Post code CH4 9QP
Country of origin United Kingdom

Company Information / Profile

Registration Number 08195054
Date of Incorporation Wed, 29th Aug 2012
Industry Accounting and auditing activities
End of financial Year 31st March
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (125 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 12th Sep 2024 (2024-09-12)
Last confirmation statement dated Tue, 29th Aug 2023

Company staff

Helen F.

Position: Director

Appointed: 29 August 2012

Alastair J.

Position: Director

Appointed: 29 August 2012

Caroline B.

Position: Director

Appointed: 29 August 2012

Timothy M.

Position: Director

Appointed: 29 August 2012

Michael C.

Position: Director

Appointed: 29 August 2012

Aaron P.

Position: Director

Appointed: 01 April 2017

Resigned: 31 May 2019

Richard L.

Position: Director

Appointed: 01 April 2017

Resigned: 31 May 2019

Karl R.

Position: Director

Appointed: 03 May 2016

Resigned: 31 May 2019

Paul M.

Position: Director

Appointed: 29 August 2012

Resigned: 31 May 2016

David M.

Position: Director

Appointed: 29 August 2012

Resigned: 30 June 2014

John M.

Position: Director

Appointed: 29 August 2012

Resigned: 31 March 2015

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As we found, there is Michael C. This PSC and has 25-50% shares. The second one in the persons with significant control register is Xeinadin Uk Professional Services Ltd that entered London, England as the official address. This PSC has a legal form of "a limited company", owns 50,01-75% shares. This PSC owns 50,01-75% shares.

Michael C.

Notified on 29 August 2016
Nature of control: 25-50% shares

Xeinadin Uk Professional Services Ltd

8th Floor 36 Old Jewry, London, EC2R 8DD, England

Legal authority Uk Company Law
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 11358213
Notified on 1 June 2019
Nature of control: 50,01-75% shares

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 Hand97 81791 23091 5261 8827 22231 342
Current Assets1 054 711992 234209 76419 90518 46931 872
Debtors956 894901 004118 23818 02311 247530
Net Assets Liabilities572 459481 042    
Other Debtors339 778268 406    
Property Plant Equipment40 74230 557    
Other
Accumulated Depreciation Impairment Property Plant Equipment70 41580 600    
Amounts Owed By Related Parties  60 5471 313  
Average Number Employees During Period 31    
Bank Borrowings Overdrafts69 94969 010    
Corporation Tax Payable108 759162 7959 5809 580 242
Creditors69 949541 792209 42716 5637 4177 676
Fixed Assets40 78530 60043   
Increase From Depreciation Charge For Year Property Plant Equipment 10 1851 273   
Investments Fixed Assets434343434343
Net Current Assets Liabilities601 623450 4423373 34211 05254 874
Other Creditors11 04245 143182 5786 983  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  81 873   
Other Disposals Property Plant Equipment  111 157   
Other Investments Other Than Loans 4343434343
Other Taxation Social Security Payable202 803248 25117 269  17
Property Plant Equipment Gross Cost111 157111 157    
Total Assets Less Current Liabilities642 408481 0423803 38511 09554 917
Trade Creditors Trade Payables42 48416 593    
Trade Debtors Trade Receivables617 116632 59857 69116 7103 780 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st March 2023
filed on: 20th, December 2023
Free Download (8 pages)

Company search

Advertisements