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

Mgc Carpets Ltd WORCESTER


Mgc Carpets Ltd is a private limited company registered at Unit 1B Shrub Hill Industrial Estate, Shrub Hill Road, Worcester WR4 9EL. Its net worth is estimated to be -14141 pounds, while the fixed assets the company owns total up to 2936 pounds. Incorporated on 2012-07-19, this 11-year-old company is run by 2 directors.
Director Anna T., appointed on 31 December 2018. Director Jason W., appointed on 04 July 2017.
The company is classified as "retail sale of carpets, rugs, wall and floor coverings in specialised stores" (Standard Industrial Classification: 47530).
The last confirmation statement was filed on 2023-03-31 and the due date for the following filing is 2024-04-14. Furthermore, the annual accounts were filed on 31 March 2022 and the next filing should be sent on 31 December 2023.

Mgc Carpets Ltd Address / Contact

Office Address Unit 1B Shrub Hill Industrial Estate
Office Address2 Shrub Hill Road
Town Worcester
Post code WR4 9EL
Country of origin United Kingdom

Company Information / Profile

Registration Number 08148896
Date of Incorporation Thu, 19th Jul 2012
Industry Retail sale of carpets, rugs, wall and floor coverings in specialised stores
End of financial Year 31st March
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Anna T.

Position: Director

Appointed: 31 December 2018

Jason W.

Position: Director

Appointed: 04 July 2017

Gwenda V.

Position: Director

Appointed: 01 October 2013

Resigned: 31 December 2018

Marilyn E.

Position: Director

Appointed: 01 October 2013

Resigned: 31 March 2017

Gareth E.

Position: Secretary

Appointed: 22 September 2013

Resigned: 31 December 2018

Clive E.

Position: Secretary

Appointed: 19 July 2012

Resigned: 22 September 2013

Clive E.

Position: Director

Appointed: 19 July 2012

Resigned: 22 September 2013

Gareth E.

Position: Director

Appointed: 19 July 2012

Resigned: 31 December 2018

People with significant control

The register of persons with significant control who own or have control over the company consists of 6 names. As we established, there is Anna T. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Bold 22 Limited that entered Wolverhampton, England as the official address. This PSC has a legal form of "a limited", owns 25-50% shares. This PSC owns 25-50% shares. Then there is Gwenda V., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares.

Anna T.

Notified on 7 July 2017
Nature of control: 25-50% shares

Bold 22 Limited

Raynor House 6 Raynor Road, Wolverhampton, WV10 9QY, England

Legal authority Companies Act
Legal form Limited
Country registered England
Place registered England And Wales
Registration number 07693291
Notified on 31 December 2018
Nature of control: 25-50% shares

Gwenda V.

Notified on 6 April 2016
Ceased on 31 December 2018
Nature of control: 25-50% shares

Jason W.

Notified on 4 July 2017
Ceased on 31 December 2018
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Gareth E.

Notified on 6 April 2016
Ceased on 31 December 2018
Nature of control: 25-50% shares

Marilyn E.

Notified on 6 April 2016
Ceased on 31 March 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-14 141-36 721-60 339-75 113       
Balance Sheet
Current Assets17 47811 76316 98868 28450 959105 310125 187152 255232 790371 858301 320
Net Assets Liabilities   -75 113-64 435-75561 55078 003153 038201 520172 354
Cash Bank In Hand7 1512 1644 48716 653       
Cash Bank On Hand   16 6537 006      
Debtors  5 08142 49534 258      
Net Assets Liabilities Including Pension Asset Liability-14 141-36 721-60 339-75 113       
Other Debtors   4 584       
Property Plant Equipment   1 9183 091      
Stocks Inventory10 3279 5997 4209 136       
Tangible Fixed Assets2 9362 1971 6471 918       
Total Inventories   9 1369 695      
Reserves/Capital
Called Up Share Capital6666       
Profit Loss Account Reserve-14 147-36 727-60 345-75 119       
Shareholder Funds-14 141-36 721-60 339-75 113       
Other
Average Number Employees During Period    4  8889
Creditors   91 27279 75052 36288 71788 69590 503184 774140 384
Fixed Assets     2 01016 91514 32613 47317 15814 140
Net Current Assets Liabilities591-8 188-16 60914 24112 22452 94840 26966 399142 287187 084160 936
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal      3 7992 839   
Total Assets Less Current Liabilities3 527-5 991-14 96216 15915 31554 95857 18480 725155 760204 242175 076
Accrued Liabilities   948975      
Accumulated Depreciation Impairment Property Plant Equipment   2 9083 939      
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss    -3 744      
Creditors Due After One Year17 66830 73045 37791 272       
Creditors Due Within One Year16 88719 95133 59754 043       
Deferred Tax Assets   19 40523 149      
Increase From Depreciation Charge For Year Property Plant Equipment    1 031      
Merchandise   9 1369 695      
Nominal Value Shares Issued Specific Share Issue    1      
Number Shares Allotted6 66       
Number Shares Issued Fully Paid    15 000      
Number Shares Issued Specific Share Issue    15 000      
Other Taxation Social Security Payable   12 19324 296      
Par Value Share1 111      
Prepayments   14 9293 067      
Profit Loss    -19 316      
Property Plant Equipment Gross Cost   4 8267 030      
Provisions   -19 405-23 149      
Share Capital Allotted Called Up Paid6666       
Tangible Fixed Assets Additions3 914  912       
Tangible Fixed Assets Cost Or Valuation3 9143 9143 9144 826       
Tangible Fixed Assets Depreciation9781 7172 2672 908       
Tangible Fixed Assets Depreciation Charged In Period978 550641       
Total Additions Including From Business Combinations Property Plant Equipment    2 204      
Trade Creditors Trade Payables   39 4248 627      
Trade Debtors Trade Receivables   3 5778 042      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 31st March 2023
filed on: 28th, December 2023
Free Download (2 pages)

Company search

Advertisements