Mc Environmental Ltd

General information

Name:

Mc Environmental Limited

Office Address:

Regus One Capital Quarter 1 Capital Quarter Tyndall Street CF10 4BZ Cardiff

Number: 09640500

Incorporation date: 2015-06-16

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Mc Environmental is a company registered at CF10 4BZ Cardiff at Regus One Capital Quarter 1 Capital Quarter. The firm has been operating since 2015 and is established as reg. no. 09640500. The firm has existed on the UK market for 9 years now and company official state is active. Despite the fact, that lately it's been referred to as Mc Environmental Ltd, it previously was known under a different name. It was known under the name Benedict Stamp International until April 14, 2021, then it was replaced by Mc Metals. The last change came on June 30, 2021. The enterprise's principal business activity number is 38110 meaning Collection of non-hazardous waste. Mc Environmental Limited reported its account information for the period that ended on 2023-03-31. The most recent annual confirmation statement was submitted on 2023-04-28.

Victoria C. and Christopher C. are the company's directors and have been working on the company success for one year. In order to find professional help with legal documentation, this particular firm has been using the skills of Victoria C. as a secretary since 2023.

  • Previous company's names
  • Mc Environmental Ltd 2021-06-30
  • Mc Metals Ltd 2021-04-14
  • Benedict Stamp International Limited 2015-06-16

Financial data based on annual reports

Company staff

Victoria C.

Role: Director

Appointed: 30 May 2023

Latest update: 15 February 2024

Victoria C.

Role: Secretary

Appointed: 30 May 2023

Latest update: 15 February 2024

Christopher C.

Role: Director

Appointed: 05 April 2022

Latest update: 15 February 2024

People with significant control

Executives who control the firm include: Victoria C. owns 1/2 or less of company shares. Christopher C. has substantial control or influence over the company.

Victoria C.
Notified on 30 May 2023
Nature of control:
1/2 or less of shares
Christopher C.
Notified on 20 December 2022
Nature of control:
substantial control or influence
Marian V.
Notified on 11 May 2021
Ceased on 20 December 2022
Nature of control:
over 3/4 of shares
Victoria C.
Notified on 15 April 2021
Ceased on 11 May 2021
Nature of control:
substantial control or influence
Chris C.
Notified on 13 April 2021
Ceased on 14 April 2021
Nature of control:
substantial control or influence
Kyle R.
Notified on 23 September 2019
Ceased on 1 September 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 12 May 2024
Confirmation statement last made up date 28 April 2023
Annual Accounts 13 February 2017
Start Date For Period Covered By Report 2015-06-16
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 13 February 2017
Annual Accounts 13 February 2018
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 2017-06-30
Date Approval Accounts 13 February 2018
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 2018-06-30
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 2019-06-30
Annual Accounts
Start Date For Period Covered By Report 2019-07-01
End Date For Period Covered By Report 2020-06-30
Annual Accounts
Start Date For Period Covered By Report 2020-07-01
End Date For Period Covered By Report 2021-06-30
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
On 2023-07-12 director's details were changed (CH01)
filed on: 12th, July 2023
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 38110 : Collection of non-hazardous waste
  • 39000 : Remediation activities and other waste management services
  • 43110 : Demolition
8
Company Age

Closest Companies - by postcode