Company NameMCG Staff Ltd
DirectorSean Joseph McGinley
Company StatusActive
Company Number04485190
CategoryPrivate Limited Company
Incorporation Date14 July 2002(21 years, 9 months ago)
Previous NameWorkforce Resourcing Management Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Sean Joseph McGinley
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2006(4 years, 4 months after company formation)
Appointment Duration17 years, 5 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address11 Nightingale Close
Radlett
Hertfordshire
WD7 8NT
Secretary NameFrances Susan McGinley
NationalityBritish
StatusCurrent
Appointed17 November 2006(4 years, 4 months after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Correspondence Address11 Nightingale Close
Radlett
Hertfordshire
WD7 8NT
Secretary NameMr Eugene Meehan
NationalityBritish
StatusResigned
Appointed01 January 2003(5 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 16 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Hazelwood Close
North Harrow
Middlesex
HA2 6HD
Director NameMr Dermot Francis McGinley
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2003(6 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillside House
3 Hillside Road
Radlett
Hertfordshire
WD7 7BH
Director NameExchequer Directors Limited (Corporation)
StatusResigned
Appointed14 July 2002(same day as company formation)
Correspondence Address42 Crosby Road North
Crosby
Merseyside
L22 4QQ
Secretary NameExchequer Secretaries Limited (Corporation)
StatusResigned
Appointed14 July 2002(same day as company formation)
Correspondence Address42 Crosby Road North
Crosby
Merseyside
L22 4QQ

Contact

Websitewww.mcgstaff.co.uk
Telephone0845 5435953
Telephone regionUnknown

Location

Registered AddressGround Floor The Edward Hyde Building
38 Clarendon Road
Watford
WD17 1JW
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Shareholders

1 at £1Mr Sean Mcginley
100.00%
Ordinary

Financials

Year2014
Net Worth-£109,083
Cash£890
Current Liabilities£109,973

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Charges

6 March 2008Delivered on: 8 March 2008
Persons entitled: Bibby Financial Services Limited (Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

20 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
13 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 February 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 February 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 May 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 May 2011Amended accounts made up to 31 March 2009 (5 pages)
31 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
31 January 2011Registered office address changed from 24 Water Lane Watford Hertfordshire WD17 2HB on 31 January 2011 (1 page)
19 April 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 March 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 January 2009Return made up to 10/01/09; full list of members (3 pages)
26 June 2008Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page)
8 March 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
28 February 2008Return made up to 10/01/08; full list of members (3 pages)
30 March 2007Return made up to 10/01/07; full list of members (2 pages)
25 March 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
16 March 2007New director appointed (2 pages)
6 March 2007Registered office changed on 06/03/07 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
28 November 2006New secretary appointed (2 pages)
28 November 2006Director resigned (1 page)
28 November 2006Secretary resigned (1 page)
27 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
24 November 2006Company name changed workforce resourcing management LTD\certificate issued on 24/11/06 (2 pages)
12 June 2006Return made up to 10/01/06; full list of members (6 pages)
1 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
23 August 2005Registered office changed on 23/08/05 from: 24 water lane watford hertfordshire WD17 2HB (1 page)
1 February 2005Return made up to 10/01/05; full list of members (6 pages)
14 May 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
11 February 2004Return made up to 03/02/04; full list of members (6 pages)
10 November 2003Company name changed construction professionals uk lt d\certificate issued on 10/11/03 (2 pages)
7 July 2003Return made up to 01/07/03; full list of members (6 pages)
12 May 2003Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
28 February 2003New director appointed (1 page)
18 February 2003New secretary appointed (1 page)
19 July 2002Registered office changed on 19/07/02 from: 27 west lane freshfield merseyside L37 7AY (1 page)
19 July 2002Secretary resigned (1 page)
19 July 2002Director resigned (1 page)
14 July 2002Incorporation (12 pages)