General information

Name:

Mcms Ltd

Office Address:

255 Green Lanes Palmers Green N13 4XE London

Number: 03180260

Incorporation date: 1996-03-29

End of financial year: 27 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Mcms Limited can be contacted at London at 255 Green Lanes. You can find this business by referencing its area code - N13 4XE. Mcms's launching dates back to year 1996. The company is registered under the number 03180260 and its last known state is active. The company's SIC code is 71122 and their NACE code stands for Engineering related scientific and technical consulting activities. 2022-12-31 is the last time when the company accounts were reported.

2 transactions have been registered in 2013 with a sum total of £4,875. Cooperation with the Devon County Council council covered the following areas: Legal Fees & Disbursements.

In order to meet the requirements of the customer base, this particular firm is permanently being controlled by a number of three directors who are Jonathan C., Helen M. and Matthew M.. Their mutual commitment has been of utmost importance to this specific firm since July 2007. Moreover, the managing director's duties are helped with by a secretary - Helen M., who was selected by this specific firm in April 1996.

Financial data based on annual reports

Company staff

Jonathan C.

Role: Director

Appointed: 01 July 2007

Latest update: 1 March 2024

Helen M.

Role: Secretary

Appointed: 02 April 1996

Latest update: 1 March 2024

Helen M.

Role: Director

Appointed: 02 April 1996

Latest update: 1 March 2024

Matthew M.

Role: Director

Appointed: 02 April 1996

Latest update: 1 March 2024

People with significant control

Executives who have control over this firm are as follows: Matthew M. has substantial control or influence over the company. Helen M. has substantial control or influence over the company. Jonathan C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Matthew M.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Helen M.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Jonathan C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 27 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 28 March 2024
Confirmation statement last made up date 14 March 2023
Annual Accounts 22 February 2017
Start Date For Period Covered By Report 30 December 2014
End Date For Period Covered By Report 29 December 2015
Date Approval Accounts 22 February 2017
Annual Accounts
Start Date For Period Covered By Report 30 December 2015
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/12/31 (AA)
filed on: 24th, August 2023
accounts
Free Download Download filing (8 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2013 Devon County Council 2 £ 4 875.00
2013-11-13 CDWM30781987 £ 3 250.00 Legal Fees & Disbursements
2013-02-14 WASTE30650353 £ 1 625.00 Legal Fees & Disbursements

Search other companies

Services (by SIC Code)

  • 71122 : Engineering related scientific and technical consulting activities
28
Company Age

Similar companies nearby

Closest companies