Mcquillan & Clune Limited MANCHESTER


Founded in 2001, Mcquillan & Clune, classified under reg no. 04284170 is an active company. Currently registered at 384 Heywood Old Road M24 4SB, Manchester the company has been in the business for 23 years. Its financial year was closed on September 30 and its latest financial statement was filed on 2022/09/30.

Currently there are 2 directors in the the firm, namely David M. and Patrick M.. In addition one secretary - David M. - is with the company. Currently there is 1 former director listed by the firm - Christopher M., who left the firm on 22 August 2011. Similarly, the firm lists a few former secretaries whose names might be found in the list below.

Mcquillan & Clune Limited Address / Contact

Office Address 384 Heywood Old Road
Office Address2 Middleton
Town Manchester
Post code M24 4SB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04284170
Date of Incorporation Mon, 10th Sep 2001
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
End of financial Year 30th September
Company age 23 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 24th Sep 2024 (2024-09-24)
Last confirmation statement dated Sun, 10th Sep 2023

Company staff

David M.

Position: Director

Appointed: 25 September 2015

Patrick M.

Position: Director

Appointed: 22 August 2011

David M.

Position: Secretary

Appointed: 11 April 2009

Angus C.

Position: Secretary

Appointed: 01 April 2003

Resigned: 01 April 2009

Christopher M.

Position: Secretary

Appointed: 10 September 2001

Resigned: 10 September 2001

Paramount Properties (uk) Limited

Position: Corporate Nominee Director

Appointed: 10 September 2001

Resigned: 10 September 2001

Christopher M.

Position: Director

Appointed: 10 September 2001

Resigned: 22 August 2011

Paramount Company Searches Limited

Position: Corporate Nominee Secretary

Appointed: 10 September 2001

Resigned: 10 September 2001

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As we researched, there is David M. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Patrick M. This PSC owns 25-50% shares.

David M.

Notified on 10 September 2016
Nature of control: 25-50% shares

Patrick M.

Notified on 10 September 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth112 222113 835114 049138 364125 037     
Balance Sheet
Current Assets150 619166 682152 67584 36073 90712 42440 60265 404130 023165 756
Cash Bank In Hand7 79557 8205 407       
Debtors92 82456 86285 268       
Net Assets Liabilities Including Pension Asset Liability112 222113 835114 049138 364125 037     
Stocks Inventory50 00052 00062 000       
Tangible Fixed Assets250 911265 946236 886       
Net Assets Liabilities     117 850113 966111 281  
Reserves/Capital
Called Up Share Capital323232       
Profit Loss Account Reserve112 190113 803114 017       
Shareholder Funds112 222113 835114 049138 364125 037     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal         3 108
Average Number Employees During Period     44333
Creditors     13 67421 21728 85138 33548 368
Fixed Assets   190 115152 607119 10094 58174 72860 05147 489
Net Current Assets Liabilities-7 610-87 393-84 118-49 301-27 5701 25019 38536 55391 688117 388
Total Assets Less Current Liabilities243 301178 553152 768140 814125 037117 850113 966111 281151 739164 877
Creditors Due After One Year94 74633 3819 261       
Creditors Due Within One Year158 229254 075236 793133 661101 477     
Number Shares Allotted 3232       
Par Value Share 11       
Provisions For Liabilities Charges36 33331 33729 458       
Share Capital Allotted Called Up Paid323232       
Tangible Fixed Assets Additions 100 00014 260       
Tangible Fixed Assets Cost Or Valuation351 570396 281410 541       
Tangible Fixed Assets Depreciation100 659130 335173 655       
Tangible Fixed Assets Depreciation Charged In Period 48 82843 320       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 19 152        
Tangible Fixed Assets Disposals 55 289        
Accruals Deferred Income   2 450      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Accounts for a micro company for the period ending on 2022/09/30
filed on: 28th, September 2023
Free Download (4 pages)

Company search