Mcllm 2 Limited HARROGATE


Founded in 2010, Mcllm 2, classified under reg no. 07135248 is an active company. Currently registered at 3 Kent Drive HG1 2LG, Harrogate the company has been in the business for fourteen years. Its financial year was closed on April 30 and its latest financial statement was filed on 2023/04/30. Since 2010/06/17 Mcllm 2 Limited is no longer carrying the name Sandco 1149.

Currently there are 2 directors in the the firm, namely Steven W. and Duncan C.. In addition one secretary - Jane C. - is with the company. As of 26 April 2024, there were 2 ex directors - Simon A., Colin H. and others listed below. There were no ex secretaries.

Mcllm 2 Limited Address / Contact

Office Address 3 Kent Drive
Town Harrogate
Post code HG1 2LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 07135248
Date of Incorporation Mon, 25th Jan 2010
Industry Temporary employment agency activities
End of financial Year 30th April
Company age 14 years old
Account next due date Fri, 31st Jan 2025 (280 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Thu, 8th Feb 2024 (2024-02-08)
Last confirmation statement dated Wed, 25th Jan 2023

Company staff

Steven W.

Position: Director

Appointed: 15 June 2010

Duncan C.

Position: Director

Appointed: 14 June 2010

Jane C.

Position: Secretary

Appointed: 14 June 2010

Simon A.

Position: Director

Appointed: 15 June 2010

Resigned: 17 September 2010

Colin H.

Position: Director

Appointed: 25 January 2010

Resigned: 14 June 2010

Ward Hadaway Incorporations Limited

Position: Corporate Director

Appointed: 25 January 2010

Resigned: 14 June 2010

Ward Hadaway Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 25 January 2010

Resigned: 14 June 2010

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As BizStats identified, there is Firstman Associates Limited from Harrogate, England. The abovementioned PSC is categorised as "a limited company", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Steven W. This PSC owns 25-50% shares and has 25-50% voting rights.

Firstman Associates Limited

Royal House 110 Station Parade, Harrogate, North Yorkshire, HG1 1HQ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 03972813
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Steven W.

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

Company previous names

Sandco 1149 June 17, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth72 00973 59066 743       
Balance Sheet
Cash Bank On Hand  108 49254 13759 61699 52869 333125 45520 30726 211
Current Assets156 183113 278141 167126 074132 663225 975115 735168 07368 97336 333
Debtors148 22335 88832 67571 93773 047126 44746 40242 61848 66610 122
Net Assets Liabilities  66 74376 58979 79297 28774 80537 520-867-12 732
Other Debtors   2423 32435 9843 40211 480  
Property Plant Equipment  160      665
Cash Bank In Hand7 96077 390108 492       
Net Assets Liabilities Including Pension Asset Liability72 00973 59066 743       
Tangible Fixed Assets478319160       
Reserves/Capital
Called Up Share Capital20 00020 00020 000       
Profit Loss Account Reserve52 00953 59046 743       
Shareholder Funds72 00973 59066 743       
Other
Accumulated Depreciation Impairment Property Plant Equipment  318478478478478  222
Additions Other Than Through Business Combinations Property Plant Equipment         887
Amounts Owed To Group Undertakings Participating Interests        21 90019 100
Average Number Employees During Period  24455333
Bank Borrowings        32 16222 490
Bank Overdrafts        10 64810 648
Creditors  74 55249 50952 871128 68840 93042 50037 67827 240
Disposals Decrease In Depreciation Impairment Property Plant Equipment       -478  
Disposals Property Plant Equipment       -478  
Increase From Depreciation Charge For Year Property Plant Equipment   160     222
Net Current Assets Liabilities71 62773 36766 61576 58979 79297 28774 80580 02031 2959 093
Other Creditors  33 15027 56816 62323 0009 60841 30410 4315 163
Property Plant Equipment Gross Cost   478478478478  887
Provisions For Liabilities Balance Sheet Subtotal  32       
Taxation Social Security Payable  11 33215 2403 59319 70726 38226 019-5 321-13 250
Total Assets Less Current Liabilities72 10573 68666 77576 589  74 80580 02031 2959 758
Total Borrowings       42 500  
Trade Creditors Trade Payables  28 6205 20131 15558 2123 2408 006205 579
Trade Debtors Trade Receivables  31 66370 86549 05290 24843 00031 13848 66610 122
Creditors Due Within One Year84 55639 91174 552       
Fixed Assets478319160       
Number Shares Allotted20 00020 00020 000       
Par Value Share 11       
Provisions For Liabilities Charges969632       
Value Shares Allotted20 00020 00020 000       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Confirmation statement with no updates 2024/01/25
filed on: 9th, February 2024
Free Download (3 pages)

Company search