Msc Mechanical Engineering Ltd WALTHAM ABBEY


Msc Mechanical Engineering started in year 2013 as Private Limited Company with registration number 08553725. The Msc Mechanical Engineering company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Waltham Abbey at 11 Kingsdale Court. Postal code: EN9 3AZ.

There is a single director in the firm at the moment - Mark C., appointed on 30 June 2022. In addition, a secretary was appointed - Mark C., appointed on 8 November 2018. As of 28 April 2024, there were 2 ex directors - Emily B., Mark C. and others listed below. There were no ex secretaries.

Msc Mechanical Engineering Ltd Address / Contact

Office Address 11 Kingsdale Court
Office Address2 Lamplighters Close
Town Waltham Abbey
Post code EN9 3AZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08553725
Date of Incorporation Mon, 3rd Jun 2013
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 17th Jun 2024 (2024-06-17)
Last confirmation statement dated Sat, 3rd Jun 2023

Company staff

Mark C.

Position: Director

Appointed: 30 June 2022

Mark C.

Position: Secretary

Appointed: 08 November 2018

Emily B.

Position: Director

Appointed: 28 September 2017

Resigned: 30 June 2022

Mark C.

Position: Director

Appointed: 03 June 2013

Resigned: 28 September 2017

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we discovered, there is Mark C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Mark C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-12-312022-12-31
Net Worth 1 2382 073      
Balance Sheet
Cash Bank On Hand   8 8453 0545 93613 62716 58014 073
Current Assets12 54814 70019 01722 39125 65817 78622 12723 41715 073
Debtors6 52816 54610 49310 94614 3383 350 3371 000
Net Assets Liabilities  2 0739 69019 38815 93421 59822 63014 786
Other Debtors   2 5001 3923 350 3371 000
Property Plant Equipment   1 0859221 6152 0281 292 
Total Inventories   2 6008 2668 5008 5006 500 
Cash Bank In Hand6 0206 5256 224      
Net Assets Liabilities Including Pension Asset Liability4192352 073      
Stocks Inventory  2 300      
Tangible Fixed Assets1 4141 5011 276      
Reserves/Capital
Called Up Share Capital111      
Profit Loss Account Reserve4181 2372 072      
Shareholder Funds 1 2382 073      
Other
Version Production Software      2 0222 023 
Accrued Liabilities    250250250 390
Accumulated Depreciation Impairment Property Plant Equipment   7228851 2731 7102 446 
Additions Other Than Through Business Combinations Property Plant Equipment     1 082849  
Amounts Owed By Group Undertakings Participating Interests    4 500    
Average Number Employees During Period  1112221
Creditors  18 22013 7867 1923 4672 5572 079287
Finished Goods Goods For Resale   2 6008 2668 500   
Fixed Assets1 4141 7661 2761 085     
Increase From Depreciation Charge For Year Property Plant Equipment    163388436736 
Net Current Assets Liabilities-995-2637978 60518 46614 31919 57021 33814 786
Nominal Value Allotted Share Capital    11111
Number Shares Allotted  1  1111
Other Creditors   7 781   800 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        2 446
Other Disposals Property Plant Equipment        3 738
Par Value Share 11  1111
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  5 000      
Property Plant Equipment Gross Cost   1 8071 8072 8893 7383 738 
Taxation Social Security Payable   6 0056 9423 2179921 279-103
Total Assets Less Current Liabilities4192352 0739 690     
Trade Debtors Trade Receivables   8 4468 446    
Value-added Tax Payable      1 315  
Advances Credits Directors     2 350   
Advances Credits Made In Period Directors     2 350   
Amount Specific Advance Or Credit Directors 1 928   2 350   
Amount Specific Advance Or Credit Made In Period Directors     2 350   
Capital Employed419235       
Creditors Due Within One Year13 54314 96318 220      
Share Capital Allotted Called Up Paid111      
Tangible Fixed Assets Additions 352       
Tangible Fixed Assets Cost Or Valuation1 4551 8071 807      
Tangible Fixed Assets Depreciation4141531      
Tangible Fixed Assets Depreciation Charged In Period  225      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Total exemption full accounts data made up to 31st December 2022
filed on: 29th, June 2023
Free Download (7 pages)

Company search