Mountcity Investments Limited CHAPELTOWN


Mountcity Investments Limited is a private limited company located at Thorncliffe Business Park, Newton Chambers Road, Chapeltown S35 2PX. Its total net worth is estimated to be around 0 pounds, and the fixed assets that belong to the company come to 0 pounds. Incorporated on 1992-12-02, this 31-year-old company is run by 5 directors.
Director Ho L., appointed on 27 January 2024. Director Terrence T., appointed on 11 June 2021. Director Raymond K., appointed on 11 June 2021.
The company is officially classified as "other business support service activities not elsewhere classified" (SIC code: 82990).
The latest confirmation statement was sent on 2022-12-02 and the date for the subsequent filing is 2023-12-16. Moreover, the statutory accounts were filed on 30 June 2022 and the next filing is due on 31 March 2024.

Mountcity Investments Limited Address / Contact

Office Address Thorncliffe Business Park
Office Address2 Newton Chambers Road
Town Chapeltown
Post code S35 2PX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02770013
Date of Incorporation Wed, 2nd Dec 1992
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 32 years old
Account next due date Sun, 31st Mar 2024 (35 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 16th Dec 2023 (2023-12-16)
Last confirmation statement dated Fri, 2nd Dec 2022

Company staff

Ho L.

Position: Director

Appointed: 27 January 2024

Terrence T.

Position: Director

Appointed: 11 June 2021

Raymond K.

Position: Director

Appointed: 11 June 2021

Edward K.

Position: Director

Appointed: 11 June 2021

Yvonne C.

Position: Director

Appointed: 11 June 2021

Anthony L.

Position: Director

Appointed: 11 June 2021

Resigned: 27 January 2024

Tracey W.

Position: Secretary

Appointed: 15 August 2007

Resigned: 11 June 2021

Simon E.

Position: Director

Appointed: 14 March 2007

Resigned: 30 January 2009

Kenneth A.

Position: Director

Appointed: 01 September 2003

Resigned: 31 December 2015

Richard N.

Position: Director

Appointed: 01 September 2003

Resigned: 30 April 2007

David C.

Position: Director

Appointed: 18 March 1996

Resigned: 01 October 1997

Theodore H.

Position: Director

Appointed: 11 January 1994

Resigned: 15 August 2007

Theodore H.

Position: Secretary

Appointed: 17 May 1993

Resigned: 15 August 2007

James T.

Position: Director

Appointed: 17 May 1993

Resigned: 17 May 1993

Alan H.

Position: Director

Appointed: 06 April 1993

Resigned: 11 June 2021

Stephen W.

Position: Nominee Director

Appointed: 15 December 1992

Resigned: 02 December 1993

Stephen W.

Position: Nominee Secretary

Appointed: 15 December 1992

Resigned: 17 May 1993

Jonathan S.

Position: Nominee Director

Appointed: 15 December 1992

Resigned: 02 December 1993

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 02 December 1992

Resigned: 18 December 1992

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 02 December 1992

Resigned: 18 December 1992

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As we discovered, there is Edward K. The abovementioned PSC has significiant influence or control over this company,.

Edward K.

Notified on 11 June 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-06-302021-06-30
Balance Sheet
Cash Bank On Hand1 838 1053 612 838
Current Assets1 961 1583 703 398
Debtors123 05390 560
Net Assets Liabilities1 281 8791 428 964
Other Debtors95 63278 146
Property Plant Equipment41 5581 616
Other
Accrued Liabilities Deferred Income37 73891 976
Accumulated Depreciation Impairment Property Plant Equipment25 88020 100
Administrative Expenses406 057382 139
Average Number Employees During Period1011
Creditors720 8372 276 050
Disposals Decrease In Depreciation Impairment Property Plant Equipment 6 976
Disposals Property Plant Equipment 45 722
Fixed Assets41 5581 616
Gross Profit Loss560 666552 845
Increase From Depreciation Charge For Year Property Plant Equipment 1 196
Net Current Assets Liabilities1 240 3211 427 348
Operating Profit Loss154 609170 706
Other Creditors617 2582 077 715
Other Interest Receivable Similar Income Finance Income14 21012 364
Prepayments Accrued Income9 60510 307
Profit Loss On Ordinary Activities After Tax137 012147 085
Profit Loss On Ordinary Activities Before Tax168 819183 070
Property Plant Equipment Gross Cost67 43821 716
Taxation Social Security Payable64 802105 782
Tax Tax Credit On Profit Or Loss On Ordinary Activities31 80735 985
Total Assets Less Current Liabilities1 281 8791 428 964
Trade Creditors Trade Payables1 039577
Trade Debtors Trade Receivables17 8162 107
Turnover Revenue560 666552 845

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 30th June 2022
filed on: 13th, July 2023
Free Download (22 pages)

Company search