General information

Name:

Mcl (york) Limited

Office Address:

Suite E10 Joseph's Well Westgate LS3 1AB Leeds

Number: 07576907

Incorporation date: 2011-03-24

End of financial year: 31 March

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Registered as 07576907 13 years ago, Mcl (york) Ltd is a Private Limited Company. The business latest office address is Suite E10 Joseph's Well, Westgate Leeds. This firm's classified under the NACE and SIC code 41100 and has the NACE code: Development of building projects. The business most recent annual accounts describe the period up to 31st March 2020 and the latest confirmation statement was released on 12th March 2021.

Financial data based on annual reports

Company staff

Alan M.

Role: Director

Appointed: 24 March 2011

Latest update: 19 April 2024

People with significant control

Alan M.
Notified on 6 April 2016
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 2021
Account last made up date 31 March 2020
Confirmation statement next due date 26 March 2022
Confirmation statement last made up date 12 March 2021
Annual Accounts 30 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 30 December 2014
Annual Accounts 29 May 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 29 May 2015
Annual Accounts 29 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 29 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts 20 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 20 December 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Change of registered address from Clayfield Farm Clayfield Lane Pocklington York North Yorkshire YO42 2FD England on 2021/11/16 to Suite E10 Joseph's Well Westgate Leeds LS3 1AB (AD01)
filed on: 16th, November 2021
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

21 Mayfield Grove Dringhouses

Post code:

YO24 2HJ

City / Town:

York

HQ address,
2014

Address:

21 Mayfield Grove Dringhouses

Post code:

YO24 2HJ

City / Town:

York

HQ address,
2015

Address:

21 Mayfield Grove Dringhouses

Post code:

YO24 2HJ

City / Town:

York

HQ address,
2016

Address:

21 Mayfield Grove Dringhouses

Post code:

YO24 2HJ

City / Town:

York

Accountant/Auditor,
2015

Name:

Franks Accountants Limited

Address:

13 Westgate

Post code:

LS22 6LL

City / Town:

Wetherby

Accountant/Auditor,
2016

Name:

Franks Accountants Limited

Address:

11 The Shambles

Post code:

LS22 6NG

City / Town:

Wetherby

Accountant/Auditor,
2014

Name:

Franks Accountants Limited

Address:

13 Westgate

Post code:

LS22 6LL

City / Town:

Wetherby

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
13
Company Age

Closest Companies - by postcode