Mcm Farm Services Limited BRIDLINGTON


Mcm Farm Services started in year 2004 as Private Limited Company with registration number 05128707. The Mcm Farm Services company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Bridlington at 15 Prospect Street. Postal code: YO15 2AE.

Currently there are 2 directors in the the firm, namely Ian M. and Malcolm C.. In addition one secretary - Suzanne M. - is with the company. As of 29 April 2024, there was 1 ex secretary - Ian M.. There were no ex directors.

Mcm Farm Services Limited Address / Contact

Office Address 15 Prospect Street
Town Bridlington
Post code YO15 2AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05128707
Date of Incorporation Fri, 14th May 2004
Industry Other engineering activities
Industry Support activities for crop production
End of financial Year 30th June
Company age 20 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 28th May 2024 (2024-05-28)
Last confirmation statement dated Sun, 14th May 2023

Company staff

Suzanne M.

Position: Secretary

Appointed: 20 April 2005

Ian M.

Position: Director

Appointed: 14 May 2004

Malcolm C.

Position: Director

Appointed: 14 May 2004

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 May 2004

Resigned: 14 May 2004

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 14 May 2004

Resigned: 14 May 2004

Ian M.

Position: Secretary

Appointed: 14 May 2004

Resigned: 20 April 2005

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we found, there is Ian M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Malcolm C. This PSC owns 25-50% shares and has 25-50% voting rights.

Ian M.

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

Malcolm C.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth48 34937 23428 03211 86724 95824 953       
Balance Sheet
Cash Bank In Hand1 896 607          
Current Assets29 31528 95014 94327 46223 1547 90241 9469 98316 82514 4817 88315 45524 148
Debtors27 17928 71514 08627 17222 9147 60241 6669 71316 54511 5197 60315 15523 798
Net Assets Liabilities     24 95333 44715 51410 05213 599-10 4026235 338
Net Assets Liabilities Including Pension Asset Liability48 34937 23428 03211 86724 95824 953       
Property Plant Equipment     65 03965 12352 67042 34045 96635 02427 956 
Stocks Inventory240235250290240300       
Tangible Fixed Assets89 84883 48984 86671 21670 10965 039       
Total Inventories     300280270280300280300350
Cash Bank On Hand         2 662   
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve48 24937 13427 93211 76724 85824 853       
Shareholder Funds48 34937 23428 03211 86724 95824 953       
Other
Amount Specific Advance Or Credit Made In Period Directors     21 72921 63829 16615 68816 09620 4539899 691
Amount Specific Advance Or Credit Repaid In Period Directors     21 72921 63829 16615 68816 09620 4539899 691
Accumulated Amortisation Impairment Intangible Assets     15 00015 00015 00015 00015 00015 00015 000 
Accumulated Depreciation Impairment Property Plant Equipment     113 105116 429129 481139 811139 085138 777145 845151 412
Average Number Employees During Period      3333333
Creditors     2 5786 5082 86441 4963 77347 00136 20936 033
Creditors Due After One Year2488 22014 9677 5819 5682 578       
Creditors Due Within One Year58 64754 06541 45266 37945 40233 020       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      13 047  12 8929 367  
Disposals Property Plant Equipment      39 273  22 30011 250  
Fixed Assets89 84883 48984 86671 21670 10965 03965 12352 67042 34045 96635 02427 95622 472
Increase From Depreciation Charge For Year Property Plant Equipment      16 37113 05210 33012 1669 0597 0685 567
Intangible Assets Gross Cost     15 00015 00015 00015 00015 00015 00015 000 
Intangible Fixed Assets Aggregate Amortisation Impairment15 00015 00015 00015 00015 000        
Intangible Fixed Assets Cost Or Valuation15 00015 00015 00015 00015 000        
Net Current Assets Liabilities-29 332-25 115-26 509-38 917-22 248-25 118-13 323-24 760-24 671-20 246-39 118-20 754-11 885
Number Shares Allotted 100100100100100       
Par Value Share 11111       
Property Plant Equipment Gross Cost     178 144181 552182 151182 151185 051173 801173 801173 884
Provisions For Liabilities Balance Sheet Subtotal     12 39011 8459 5327 6178 3486 3086 5795 249
Provisions For Liabilities Charges11 91912 92015 35812 85113 33512 390       
Secured Debts9 73112 45022 93914 96716 5209 568       
Share Capital Allotted Called Up Paid100100100100100100       
Tangible Fixed Assets Additions 15 85026 000 19 96322 050       
Tangible Fixed Assets Cost Or Valuation195 919192 481196 981196 981201 094178 144       
Tangible Fixed Assets Depreciation106 071108 992112 115125 765130 985113 105       
Tangible Fixed Assets Depreciation Charged In Period 16 82816 51413 65014 38315 446       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 13 90713 391 9 16333 326       
Tangible Fixed Assets Disposals 19 28821 500 15 85045 000       
Total Additions Including From Business Combinations Property Plant Equipment      42 681599 25 200  83
Total Assets Less Current Liabilities60 51658 37458 35732 29947 86139 92151 80027 91017 66925 720-4 0947 20210 587
Advances Credits Made In Period Directors3194 1693 8431 4131 667        
Advances Credits Repaid In Period Directors3194 1693 8431 4131 667        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Data of total exemption small company accounts made up to 2016/06/30
filed on: 23rd, March 2017
Free Download (10 pages)

Company search

Advertisements