The Mcl Group (int) Limited SOUTHPORT


The Mcl Group (int) started in year 1999 as Private Limited Company with registration number 03858827. The The Mcl Group (int) company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Southport at Martin House. Postal code: PR9 9RJ. Since 2011-07-27 The Mcl Group (int) Limited is no longer carrying the name The Mcl Group (intnl).

The company has 3 directors, namely Cheryl C., Peter S. and Richard O.. Of them, Richard O. has been with the company the longest, being appointed on 14 October 1999 and Cheryl C. has been with the company for the least time - from 10 June 2014. Currenlty, the company lists one former director, whose name is Martin O. and who left the the company on 10 April 2002. In addition, there is one former secretary - Pamela O. who worked with the the company until 9 May 2009.

This company operates within the PR8 1DG postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1109954 . It is located at Unit 7, Olympic Way, Bootle with a total of 3 cars.

The Mcl Group (int) Limited Address / Contact

Office Address Martin House
Office Address2 59 Cambridge Road
Town Southport
Post code PR9 9RJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03858827
Date of Incorporation Thu, 14th Oct 1999
Industry Other human health activities
End of financial Year 31st July
Company age 25 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 21st Jan 2024 (2024-01-21)
Last confirmation statement dated Sat, 7th Jan 2023

Company staff

Cheryl C.

Position: Director

Appointed: 10 June 2014

Peter S.

Position: Director

Appointed: 06 September 2013

Richard O.

Position: Director

Appointed: 14 October 1999

Martin O.

Position: Director

Appointed: 14 October 1999

Resigned: 10 April 2002

Pamela O.

Position: Secretary

Appointed: 14 October 1999

Resigned: 09 May 2009

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 14 October 1999

Resigned: 14 October 1999

Britannia Company Formations Limited

Position: Corporate Nominee Secretary

Appointed: 14 October 1999

Resigned: 14 October 1999

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we established, there is Richard O. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Richard O.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

The Mcl Group (intnl) July 27, 2011
The Mcl Group (int) July 15, 2011
Mcl Recruitment January 29, 2010
Mayo Construction November 1, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Balance Sheet
Cash Bank On Hand366 086206 330162 321289 921706 033740 034
Current Assets1 572 2472 352 0991 858 4611 785 3042 470 7843 429 552
Debtors1 201 6102 127 9891 671 1651 454 9011 624 2782 045 681
Net Assets Liabilities301 982312 455346 670286 700375 510813 755
Other Debtors368 948379 384757 797767 215774 316812 928
Property Plant Equipment478 716665 775665 612574 752442 980517 311
Total Inventories4 55117 78024 97540 48240 43240 319
Other
Accumulated Depreciation Impairment Property Plant Equipment326 397354 937467 211435 789514 976508 564
Amounts Owed By Related Parties 223 56931 58531 688196 659208 943
Average Number Employees During Period  184163131145
Bank Borrowings Overdrafts4 5371 363 541967 325872 109212 500150 000
Creditors53 298149 938118 16681 255212 500268 962
Current Asset Investments    100 041603 518
Further Item Operating Income Gain Income Statement Item Component Operating Profit Loss   -45 806  
Future Minimum Lease Payments Under Non-cancellable Operating Leases 303 327233 482180 51881 248244 610
Increase From Depreciation Charge For Year Property Plant Equipment 113 670136 378143 845130 477112 879
Net Current Assets Liabilities-65 188-114 758-114 265-128 985197 510674 960
Number Shares Issued Fully Paid 95    
Other Creditors48 761149 938118 16681 255503 159118 962
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 85 13024 104175 26751 290119 291
Other Disposals Property Plant Equipment 125 06125 756186 50192 997156 892
Other Investments Other Than Loans    100 041603 518
Other Taxation Social Security Payable197 890350 330317 468580 085565 184571 215
Par Value Share 1    
Property Plant Equipment Gross Cost805 1121 020 7121 132 8231 010 541957 9561 025 875
Provisions For Liabilities Balance Sheet Subtotal58 24888 62486 51177 81252 480109 554
Total Additions Including From Business Combinations Property Plant Equipment 340 661137 86764 21940 412224 811
Total Assets Less Current Liabilities413 528551 017551 347445 767640 4901 192 271
Trade Creditors Trade Payables326 677359 939392 136181 028192 225359 724
Trade Debtors Trade Receivables832 6621 525 036881 783655 998653 3031 023 810

Transport Operator Data

Unit 7
Address Olympic Way , Sefton Business Park
City Bootle
Post code L30 1RD
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounting period ending changed to 2023-04-30 (was 2023-07-31).
filed on: 2nd, October 2023
Free Download (1 page)

Company search

Advertisements