Mcm Plant Limited ISLE OF WIGHT


Founded in 2001, Mcm Plant, classified under reg no. 04231170 is an active company. Currently registered at 35 Daish Way PO30 5XJ, Isle Of Wight the company has been in the business for 23 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

There is a single director in the company at the moment - Brendan M., appointed on 8 June 2001. In addition, a secretary was appointed - Brendan M., appointed on 8 June 2001. As of 15 May 2024, there was 1 ex director - Teresa M.. There were no ex secretaries.

Mcm Plant Limited Address / Contact

Office Address 35 Daish Way
Office Address2 Newport
Town Isle Of Wight
Post code PO30 5XJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04231170
Date of Incorporation Fri, 8th Jun 2001
Industry Construction of domestic buildings
Industry Construction of commercial buildings
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

Brendan M.

Position: Secretary

Appointed: 08 June 2001

Brendan M.

Position: Director

Appointed: 08 June 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 08 June 2001

Resigned: 08 June 2001

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 08 June 2001

Resigned: 08 June 2001

Teresa M.

Position: Director

Appointed: 08 June 2001

Resigned: 05 April 2017

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As BizStats found, there is Brendan M. This PSC. Another entity in the persons with significant control register is Brendan M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Teresa M., 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.

Brendan M.

Notified on 4 April 2017
Nature of control: right to appoint and remove directors

Brendan M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Teresa M.

Notified on 6 April 2016
Ceased on 4 April 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1 137 1731 101 886       
Balance Sheet
Cash Bank On Hand 51 79421 589125 068250 192241 113230 823719 109852 597
Current Assets63 09274 508120 112245 683258 887258 615385 982954 1461 325 081
Debtors9 35222 71419 169120 6158 69517 502155 159235 037472 484
Net Assets Liabilities 1 076 630941 3611 002 0131 102 5541 195 4661 244 6582 737 0293 345 978
Other Debtors 16 87611 680119 3147 39616 703154 4279031 423
Property Plant Equipment 682 543674 850564 154518 649568 566717 379670 973560 768
Total Inventories  79 354      
Cash Bank In Hand53 74051 794       
Tangible Fixed Assets1 554 7331 685 743       
Reserves/Capital
Called Up Share Capital44       
Profit Loss Account Reserve1 107 4151 101 882       
Shareholder Funds1 137 1731 101 886       
Other
Accumulated Depreciation Impairment Property Plant Equipment 576 997634 850709 446714 223681 847780 045744 730808 771
Additions Other Than Through Business Combinations Property Plant Equipment  169 769122 90048 990    
Amounts Owed By Related Parties       219 843469 463
Amounts Owed To Group Undertakings    325 417512 711791 676  
Balances Amounts Owed By Related Parties   116 551     
Balances Amounts Owed To Related Parties 34 20633 459372 948     
Bank Borrowings Overdrafts 142 515100 42057 04211 408359 987338 464317 199 
Corporation Tax Payable   5 83717 83112 303   
Creditors 246 713153 743118 02531 393382 960348 797317 199125 829
Fixed Assets1 554 7351 685 7451 541 3521 430 6561 385 1512 004 2242 153 0372 396 9312 286 726
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model  111 444    290 300 
Increase From Depreciation Charge For Year Property Plant Equipment  92 64180 98691 538100 344126 600118 40698 954
Investment Property 977 944866 500866 500866 5001 435 6561 435 6561 725 9561 725 956
Investment Property Fair Value Model 977 944866 500866 500866 5001 435 6561 435 6561 725 956 
Investments 22      
Investments Fixed Assets222222222
Investments In Group Undertakings Participating Interests  2222222
Investments In Subsidiaries   22    
Liabilities Secured By Assets   118 02511 40822 97310 333  
Net Current Assets Liabilities-94 695-284 446-378 548-242 918-179 304-344 298-449 782759 2971 199 252
Nominal Value Allotted Share Capital  1      
Number Shares Issued Fully Paid  40040012121212 
Other Creditors 104 19853 32360 98319 98522 97310 33366 83460 349
Other Debtors Balance Sheet Subtotal   119 3147 396    
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  34 78824 97786 761132 72028 402153 72134 913
Other Disposals Property Plant Equipment  40 25431 00089 718165 89535 529196 41146 164
Other Taxation Social Security Payable   296188104 24 32965 433
Par Value Share 141 1   
Profit Loss -28 402-135 269      
Property Plant Equipment Gross Cost 1 259 5391 309 7001 273 6001 232 8721 250 4131 497 4241 415 7031 369 539
Provisions For Liabilities Balance Sheet Subtotal 52 70067 70067 70071 90081 500109 800102 000140 000
Taxation Including Deferred Taxation Balance Sheet Subtotal 52 70067 700      
Total Additions Including From Business Combinations Property Plant Equipment     183 436282 540114 690 
Total Assets Less Current Liabilities1 460 0401 401 2991 162 8041 187 7381 205 8471 659 9261 703 2553 156 2283 485 978
Total Borrowings     279 275261 528  
Trade Creditors Trade Payables 27419 498511591 60419283 43647
Trade Debtors Trade Receivables 5 8387 4891 3011 29979973214 2911 598
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment  79 354      
Advances Credits Directors   116 551 13 078   
Advances Credits Made In Period Directors    1 335653   
Advances Credits Repaid In Period Directors    117 886    
Creditors Due After One Year289 867246 713       
Creditors Due Within One Year157 787358 954       
Net Assets Liability Excluding Pension Asset Liability1 137 1731 101 886       
Number Shares Allotted 400       
Percentage Subsidiary Held 100       
Provisions For Liabilities Charges33 00052 700       
Revaluation Reserve29 754        
Share Capital Allotted Called Up Paid44       
Tangible Fixed Assets Additions 252 614       
Tangible Fixed Assets Cost Or Valuation2 129 7662 310 626       
Tangible Fixed Assets Depreciation575 033624 883       
Tangible Fixed Assets Depreciation Charged In Period 87 085       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 37 235       
Tangible Fixed Assets Disposals 292 000       
Tangible Fixed Assets Increase Decrease From Revaluations 220 246       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 14th, September 2023
Free Download (12 pages)

Company search

Advertisements