MC1 LIMITED - NORWICH
Company Profile | Company Filings |
Overview
MC1 LIMITED is a Private Limited Company from NORWICH and has the status: Active.
MC1 LIMITED was incorporated 19 years ago on 22/06/2004 and has the registered number: 05159633. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
MC1 LIMITED was incorporated 19 years ago on 22/06/2004 and has the registered number: 05159633. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
MC1 LIMITED - NORWICH
This company is listed in the following categories:
41201 - Construction of commercial buildings
41201 - Construction of commercial buildings
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
MEADOWCROFT
NORWICH
NR16 1JJ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
26/09/2023 | 10/10/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR WILLIAM MCCLURE | Apr 1969 | British | Director | 2004-06-22 | CURRENT |
MR THOMAS GEORGE MCCLURE | May 1970 | British | Director | 2004-06-22 | CURRENT |
MS ELLEN MCCLURE | Mar 1993 | British | Director | 2019-04-01 | CURRENT |
CAROLE ANN MCCLURE | Dec 1967 | British | Director | 2007-11-01 | CURRENT |
QA NOMINEES LIMITED | Corporate Nominee Director | 2004-06-22 UNTIL 2004-06-22 | RESIGNED | ||
QA REGISTRARS LIMITED | Corporate Nominee Secretary | 2004-06-22 UNTIL 2004-06-22 | RESIGNED | ||
MR JACOB FRAZER WILLIAMS | May 1982 | British | Director | 2007-11-01 UNTIL 2012-04-13 | RESIGNED |
MR JACOB FRAZER WILLIAMS | May 1982 | British | Director | 2014-04-01 UNTIL 2014-10-16 | RESIGNED |
MR SAMUEL RUTHERFORD | Jun 1994 | British | Director | 2014-05-01 UNTIL 2016-11-11 | RESIGNED |
MARTIN MICHAEL LETOCQ | Jun 1978 | British | Director | 2009-08-01 UNTIL 2010-08-14 | RESIGNED |
MR LUKE FOX | Mar 1991 | British | Director | 2011-04-01 UNTIL 2013-04-30 | RESIGNED |
MR LUKE FOX | Mar 1991 | British | Director | 2011-04-01 UNTIL 2011-04-01 | RESIGNED |
CAROLE ANN MCCLURE | Dec 1967 | British | Secretary | 2004-06-22 UNTIL 2023-03-15 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Twm Construction Limited | 2018-05-04 | Thetford |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Mr Thomas George Mcclure | 2016-04-06 - 2018-05-04 | 5/1970 | Ownership of shares 25 to 50 percent | |
Mr William Mcclure | 2016-04-06 - 2018-05-04 | 4/1969 | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
MC1_LIMITED - Accounts | 2023-12-16 | 31-03-2023 | £4,384,197 Cash £1,993,375 equity |
MC1_LIMITED - Accounts | 2022-12-23 | 31-03-2022 | £2,939,914 Cash £1,813,376 equity |
MC1 Limited - Accounts to registrar (filleted) - small 18.2 | 2021-11-24 | 31-03-2021 | £2,825,943 Cash £1,114,992 equity |
MC1 Limited - Accounts to registrar (filleted) - small 18.2 | 2020-11-28 | 31-03-2020 | £2,949,013 Cash £631,724 equity |
MC1 Limited - Accounts to registrar (filleted) - small 18.2 | 2019-12-20 | 31-03-2019 | £1,752,344 Cash £1,232,589 equity |
MC1 Limited - Accounts to registrar (filleted) - small 18.2 | 2018-12-20 | 31-03-2018 | £1,335,561 Cash £2,363,447 equity |
MC1 Limited - Accounts to registrar - small 16.1.1 | 2016-11-23 | 31-03-2016 | £820,440 Cash £1,221,257 equity |
MC1 Limited - Limited company - abbreviated - 11.6 | 2015-10-17 | 31-03-2015 | £563,967 Cash £958,252 equity |
MC1 Limited - Limited company - abbreviated - 11.6 | 2014-10-22 | 31-03-2014 | £304,246 Cash £795,762 equity |