MC1 Limited - Limited company - abbreviated - 11.6

MC1 Limited - Limited company - abbreviated - 11.6


05159633 1.4.14 31.3.15 31.3.15 Company accounts Private Limited Company FY true false true false false true false Ordinary A 1.00000 Ordinary B 1.00000 Ordinary C 1.00000 Ordinary D 1.00000 Ordinary E 1.00000 iso4217:GBPiso4217:USDiso4217:EURxbrli:sharesxbrli:pure051596332014-03-31051596332015-03-31051596332014-04-012015-03-31051596332013-03-31051596332013-04-012014-03-31051596332014-03-3105159633ns12:England2014-04-012015-03-3105159633ns14:PoundSterling2014-04-012015-03-3105159633ns7:Director12014-04-012015-03-3105159633ns7:OrdinaryShareClass12014-04-012015-03-3105159633ns7:OrdinaryShareClass22014-04-012015-03-3105159633ns7:OrdinaryShareClass32014-04-012015-03-3105159633ns7:OrdinaryShareClass42014-04-012015-03-3105159633ns7:OrdinaryShareClass52014-04-012015-03-3105159633ns7:Director22014-04-012015-03-3105159633ns7:Director32014-04-012015-03-3105159633ns7:Director52014-04-012015-03-3105159633ns7:CompanySecretary2014-04-012015-03-3105159633ns7:RegisteredOffice2014-04-012015-03-3105159633ns7:EntityAccountantsOrAuditors2014-04-012015-03-3105159633ns5:LandBuildings2014-04-012015-03-3105159633ns5:PlantMachinery2014-04-012015-03-3105159633ns7:OrdinaryShareClass12015-03-3105159633ns7:OrdinaryShareClass12014-03-3105159633ns7:OrdinaryShareClass22015-03-3105159633ns7:OrdinaryShareClass22014-03-3105159633ns7:OrdinaryShareClass32015-03-3105159633ns7:OrdinaryShareClass32014-03-3105159633ns7:OrdinaryShareClass42015-03-3105159633ns7:OrdinaryShareClass42014-03-3105159633ns7:OrdinaryShareClass52015-03-3105159633ns7:OrdinaryShareClass52014-03-31
REGISTERED NUMBER: 05159633 (England and Wales)















Abbreviated Unaudited Accounts For The Year Ended 31st March 2015

for

MC1 Limited

MC1 Limited (Registered number: 05159633)






Contents of the Abbreviated Accounts
For The Year Ended 31st March 2015




Page

Company Information 1

Abbreviated Balance Sheet 2

Notes to the Abbreviated Accounts 3

MC1 Limited

Company Information
For The Year Ended 31st March 2015







DIRECTORS: Mr T G McClure
Mr W McClure
Mrs C A McClure
Mr S Rutherford





SECRETARY: Mrs C A McClure





REGISTERED OFFICE: Meadowcroft
Low Road
Forncett St Mary
Norwich
Norfolk
NR16 1JJ





REGISTERED NUMBER: 05159633 (England and Wales)





ACCOUNTANTS: Aston Shaw Ltd
58 Thorpe Road
Norwich
Norfolk
NR1 1RY

MC1 Limited (Registered number: 05159633)

Abbreviated Balance Sheet
31st March 2015

31/3/15 31/3/14
Notes £    £    £    £   
FIXED ASSETS
Tangible assets 2 148,428 139,652

CURRENT ASSETS
Stocks 8,400 8,000
Debtors 486,837 532,860
Cash at bank and in hand 563,967 304,246
1,059,204 845,106
CREDITORS
Amounts falling due within one year 218,521 161,388
NET CURRENT ASSETS 840,683 683,718
TOTAL ASSETS LESS CURRENT
LIABILITIES

989,111

823,370

PROVISIONS FOR LIABILITIES 30,859 27,608
NET ASSETS 958,252 795,762

CAPITAL AND RESERVES
Called up share capital 3 1,006 1,006
Profit and loss account 957,246 794,756
SHAREHOLDERS' FUNDS 958,252 795,762

The company is entitled to exemption from audit under Section 477 of the Companies Act 2006 for the year ended 31st March 2015.

The members have not required the company to obtain an audit of its financial statements for the year ended 31st March 2015 in accordance with Section 476 of the Companies Act 2006.

The directors acknowledge their responsibilities for:
(a)ensuring that the company keeps accounting records which comply with Sections 386 and 387 of the
Companies Act 2006 and
(b)preparing financial statements which give a true and fair view of the state of affairs of the company as at
the end of each financial year and of its profit or loss for each financial year in accordance with the
requirements of Sections 394 and 395 and which otherwise comply with the requirements of the
Companies Act 2006 relating to financial statements, so far as applicable to the company.

The abbreviated accounts have been prepared in accordance with the special provisions of Part 15 of the Companies Act 2006 relating to small companies.


The financial statements were approved by the Board of Directors on 16th October 2015 and were signed on
its behalf by:




Mr T G McClure - Director


MC1 Limited (Registered number: 05159633)

Notes to the Abbreviated Accounts
For The Year Ended 31st March 2015

1. ACCOUNTING POLICIES

Accounting convention
The financial statements have been prepared under the historical cost convention and in accordance
with the Financial Reporting Standard for Smaller Entities (effective April 2008).

Turnover
Turnover represents net invoiced sales of goods, excluding value added tax.

Tangible fixed assets
Depreciation is provided at the following annual rates in order to write off each asset over its estimated useful life.

Land and buildings - 2% on cost
Plant and machinery etc - 25% on reducing balance

Stocks
Stocks are valued at the lower of cost and net realisable value, after making due allowance for
obsolete and slow moving items.

Deferred tax
Deferred tax is recognised in respect of all timing differences that have originated but not reversed at
the balance sheet date.

Hire purchase and leasing commitments
Rentals paid under operating leases are charged to the profit and loss account on a straight line basis
over the period of the lease.

Pension costs and other post-retirement benefits
The company operates a defined contribution pension scheme. Contributions payable to the
company's pension scheme are charged to the profit and loss account in the period to which they
relate.

Going concern
These financial statements have been prepared on the going concern basis. The Directors consider
this basis to be appropriate but have not assessed a period in excess of 12 months from the date of
approving the accounts.

2. TANGIBLE FIXED ASSETS
Total
£   
COST
At 1st April 2014 335,651
Additions 55,481
At 31st March 2015 391,132
DEPRECIATION
At 1st April 2014 195,999
Charge for year 46,705
At 31st March 2015 242,704
NET BOOK VALUE
At 31st March 2015 148,428
At 31st March 2014 139,652

MC1 Limited (Registered number: 05159633)

Notes to the Abbreviated Accounts - continued
For The Year Ended 31st March 2015

3. CALLED UP SHARE CAPITAL

Allotted, issued and fully paid:
Number: Class: Nominal 31/3/15 31/3/14
value: £    £   
1,000 Ordinary A £1 1,000 1,000
2 Ordinary B £1 2 2
1 Ordinary C £1 1 1
1 Ordinary D £1 1 1
2 Ordinary E £1 2 2
1,006 1,006

4. ULTIMATE CONTROLLING PARTY

The ultimate controlling parties in this period were Mr T McClure and Mr W McClure by way of their
shareholdings.