Mctip It Limited

General information

Name:

Mctip It Ltd

Office Address:

2b Penn House Broad Street HR4 9AP Hereford

Number: 07291011

Incorporation date: 2010-06-22

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Contact information

Emails:

  • chris@mctipit.com
  • info@mctipit.com
  • infor@mctipit.com

Website

www.mctipit.com

Description

Data updated on:

07291011 is a reg. no. assigned to Mctip It Limited. This company was registered as a Private Limited Company on 2010/06/22. This company has been present on the market for the last 14 years. The firm could be contacted at 2b Penn House Broad Street in Hereford. It's post code assigned to this place is HR4 9AP. This business's declared SIC number is 62020 meaning Information technology consultancy activities. Mctip It Ltd filed its account information for the period that ended on 2022-06-30. Its most recent annual confirmation statement was submitted on 2023-06-25.

The firm's trademark number is UK00003047254. They proposed it on 2014-03-17 and it got published in the journal number 2014-015.

In order to be able to match the demands of their clientele, the company is constantly supervised by a group of two directors who are Dale G. and Christopher T.. Their outstanding services have been of great importance to the company since 2010/09/01. To provide support to the directors, this particular company has been utilizing the skills of Chris T. as a secretary since 2010.

Trade marks

Trademark UK00003047254
Trademark image:Trademark UK00003047254 image
Status:Application Published
Filing date:2014-03-17
Owner name:McTip IT ltd
Owner address:137 Brampton Road, HEREFORD, United Kingdom, HR2 7DJ

Financial data based on annual reports

Company staff

Dale G.

Role: Director

Appointed: 01 September 2010

Latest update: 1 March 2024

Christopher T.

Role: Director

Appointed: 22 June 2010

Latest update: 1 March 2024

Chris T.

Role: Secretary

Appointed: 22 June 2010

Latest update: 1 March 2024

People with significant control

Executives who control the firm include: Dale G. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Christopher T. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Dale G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Christopher T.
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 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 09 July 2024
Confirmation statement last made up date 25 June 2023
Annual Accounts 28 March 2013
Start Date For Period Covered By Report 2011-07-01
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 28 March 2013
Annual Accounts 21 March 2014
Start Date For Period Covered By Report 2012-07-01
End Date For Period Covered By Report 2013-06-30
Date Approval Accounts 21 March 2014
Annual Accounts 13 February 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 13 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Confirmation statement with updates 25th June 2023 (CS01)
filed on: 26th, June 2023
confirmation statement
Free Download Download filing (4 pages)

Additional Information

HQ address,
2016

Address:

137 Brampton Road

Post code:

HR2 7DJ

City / Town:

Hereford

Accountant/Auditor,
2016

Name:

Thorne Widgery Accountancy Ltd

Address:

2 Wyevale Business Park Kings Acre

Post code:

HR4 7BS

City / Town:

Hereford

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
13
Company Age

Closest Companies - by postcode