You are here: bizstats.co.uk > a-z index > M list > MC list

Mcveigh Solutions Limited LEICESTER


Mcveigh Solutions started in year 2014 as Private Limited Company with registration number 09013840. The Mcveigh Solutions company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Leicester at West Walk Building. Postal code: LE1 7LT.

The company has 2 directors, namely Stuart B., Jamie M.. Of them, Stuart B., Jamie M. have been with the company the longest, being appointed on 28 April 2014. As of 25 April 2024, there was 1 ex director - Simon P.. There were no ex secretaries.

Mcveigh Solutions Limited Address / Contact

Office Address West Walk Building
Office Address2 110 Regent Road
Town Leicester
Post code LE1 7LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09013840
Date of Incorporation Mon, 28th Apr 2014
Industry Dormant Company
End of financial Year 28th February
Company age 10 years old
Account next due date Thu, 30th Nov 2023 (147 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sun, 12th May 2024 (2024-05-12)
Last confirmation statement dated Fri, 28th Apr 2023

Company staff

Stuart B.

Position: Director

Appointed: 28 April 2014

Jamie M.

Position: Director

Appointed: 28 April 2014

Simon P.

Position: Director

Appointed: 28 April 2014

Resigned: 31 July 2020

People with significant control

The list of persons with significant control who own or have control over the company consists of 3 names. As BizStats found, there is Jamie M. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Tracey B. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Marilyn P., 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.

Jamie M.

Notified on 28 April 2022
Nature of control: 25-50% voting rights
25-50% shares

Tracey B.

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

Marilyn P.

Notified on 6 April 2016
Ceased on 28 April 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-282017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Current Assets 43564230250 050234 385156 020
Net Assets Liabilities4 5042 10739 93138 15737 4045 7553 934 
Other
Average Number Employees During Period   32222
Creditors2 033 3331 741 6671 757 3331 210 482913 5721 093 572996 986534 903
Fixed Assets3 166 9733 166 9733 166 9733 166 9733 166 9733 166 9733 166 9733 166 973
Net Current Assets Liabilities-1 129 136-1 423 199-1 369 709-1 918 334-2 215 997-2 067 646-2 166 053 
Total Assets Less Current Liabilities2 037 8371 743 7741 797 2641 248 639950 9761 099 3271 000 920 

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on February 28, 2023
filed on: 28th, November 2023
Free Download (4 pages)

Company search

Advertisements