Mcr Transport Services Ltd MANCHESTER


Founded in 2014, Mcr Transport Services, classified under reg no. 09227801 is an active company. Currently registered at 7a Lane End Road M19 1WA, Manchester the company has been in the business for 10 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on 2021-09-30.

The company has one director. Shahzad H., appointed on 22 September 2014. There are currently no secretaries appointed. As of 28 April 2024, our data shows no information about any ex officers on these positions.

Mcr Transport Services Ltd Address / Contact

Office Address 7a Lane End Road
Office Address2 Burnage
Town Manchester
Post code M19 1WA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09227801
Date of Incorporation Mon, 22nd Sep 2014
Industry Taxi operation
End of financial Year 30th September
Company age 10 years old
Account next due date Sat, 30th Sep 2023 (211 days after)
Account last made up date Thu, 30th Sep 2021
Next confirmation statement due date Fri, 6th Oct 2023 (2023-10-06)
Last confirmation statement dated Thu, 22nd Sep 2022

Company staff

Shahzad H.

Position: Director

Appointed: 22 September 2014

People with significant control

The register of PSCs who own or have control over the company is made up of 3 names. As we established, there is Farhana H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Abdullah H. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Shazad H., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Farhana H.

Notified on 1 July 2023
Nature of control: 25-50% voting rights
25-50% shares

Abdullah H.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Shazad H.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-30
Balance Sheet
Cash Bank On Hand 182 059232 204160 92872 63795 72736 225
Current Assets128 445184 076232 204168 65778 646103 53842 073
Debtors512 017 7 7296 0097 8115 848
Net Assets Liabilities 66 47389 99778 99749 2156 269-58 221
Other Debtors 2 017 7 7296 0097 7185 848
Property Plant Equipment 92 48978 90197 07099 64884 69273 424
Cash Bank In Hand128 394182 059     
Net Assets Liabilities Including Pension Asset Liability45 26766 473     
Tangible Fixed Assets63 12192 489     
Reserves/Capital
Called Up Share Capital100100     
Profit Loss Account Reserve45 16766 373     
Other
Accumulated Depreciation Impairment Property Plant Equipment 38 55158 13981 928106 433127 119145 050
Additions Other Than Through Business Combinations Property Plant Equipment  6 00041 95827 0835 7306 663
Amounts Owed To Group Undertakings Participating Interests      247
Average Number Employees During Period    999
Bank Borrowings     50 00046 451
Creditors 122 447133 357103 07041 04636 90734 456
Increase From Depreciation Charge For Year Property Plant Equipment  19 58823 78924 50520 68617 931
Net Current Assets Liabilities74 85661 62998 84765 58737 60066 6317 617
Other Creditors 51 18961 22142 00614 05031 71222 593
Property Plant Equipment Gross Cost 131 040137 040178 998206 081211 811218 474
Taxation Social Security Payable 30 01241 21829 07420 2513 2478 961
Total Assets Less Current Liabilities137 977154 118177 748162 657137 248151 32381 041
Trade Creditors Trade Payables 41 24630 91831 9906 7451 9482 902
Trade Debtors Trade Receivables     93 
Capital Employed45 26766 473     
Creditors Due After One Year92 71087 645     
Creditors Due Within One Year53 589122 447     
Number Shares Allotted100100     
Number Shares Allotted Increase Decrease During Period100      
Par Value Share11     
Share Capital Allotted Called Up Paid100100     
Tangible Fixed Assets Additions78 71252 329     
Tangible Fixed Assets Cost Or Valuation78 712131 041     
Tangible Fixed Assets Depreciation15 59138 552     
Tangible Fixed Assets Depreciation Charged In Period15 59122 961     
Value Shares Allotted Increase Decrease During Period100      

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
First Gazette notice for compulsory strike-off
filed on: 5th, December 2023
Free Download (1 page)

Company search

Advertisements