Company NameMc (Contracting) Limited
DirectorsHadyn Allen and John Martin McCaul
Company StatusActive
Company Number05213483
CategoryPrivate Limited Company
Incorporation Date24 August 2004(19 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameHadyn Allen
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2008(3 years, 9 months after company formation)
Appointment Duration15 years, 11 months
RoleConstruction
Country of ResidenceUnited Kingdom
Correspondence Address60 Grove Hill
Chalfont St. Peter
Gerrards Cross
Buckinghamshire
SL9 9PD
Director NameMr John Martin McCaul
Date of BirthMay 1950 (Born 74 years ago)
NationalityIrish
StatusCurrent
Appointed13 February 2013(8 years, 5 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address541 Neapolitan Lane
Naples
Fl34103
United States
Director NamePhillip John Spurden
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrymme House Elm Road
Penn
High Wycombe
Buckinghamshire
HP10 8LQ
Director NameMr David John Tutcher
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2004(same day as company formation)
RoleCompany Director
Correspondence AddressThe Maples Pine Avenue
Camberley
Surrey
GU15 2LY
Director NameMr John Martin McCaul
Date of BirthMay 1950 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed13 February 2013(8 years, 5 months after company formation)
Appointment Duration10 years, 6 months (resigned 31 August 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address541 Neapolitan Lane
Naples
Fl34103
United States
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 August 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 August 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameWSM Secretaries Limited (Corporation)
StatusResigned
Appointed24 August 2004(same day as company formation)
Correspondence AddressWoodcock House 37-38 High Street
Wimbledon Village
London
SW19 5BY

Contact

Websitebtcpnnect.com

Location

Registered AddressPrinting House 66
Lower Road
Harrow
Middlesex
HA2 0DH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

150 at £1John Martin Mccaul
100.00%
Ordinary

Financials

Year2014
Net Worth£911,885
Cash£1,508,264
Current Liabilities£630,352

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return24 August 2023 (7 months, 4 weeks ago)
Next Return Due7 September 2024 (4 months, 3 weeks from now)

Filing History

7 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
5 September 2017Change of details for Mr John Martin Mccaul as a person with significant control on 7 November 2016 (2 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
8 November 2016Director's details changed for Mr John Martin Mccaul on 7 November 2016 (2 pages)
20 October 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
2 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 150
(5 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
8 October 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 150
(5 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
19 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 150
(6 pages)
19 September 2013Registered office address changed from 66 Lower Road Harrow HA2 0DH on 19 September 2013 (1 page)
5 July 2013Total exemption full accounts made up to 31 August 2012 (11 pages)
7 June 2013Termination of appointment of Phillip Spurden as a director (1 page)
14 February 2013Appointment of Mr John Martin Mccaul as a director (2 pages)
11 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (5 pages)
7 June 2012Total exemption full accounts made up to 31 August 2011 (11 pages)
26 October 2011Secretary's details changed for Gardwell Secretaries Limited on 1 September 2011 (2 pages)
26 October 2011Secretary's details changed for Gardwell Secretaries Limited on 1 September 2011 (2 pages)
26 October 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 pages)
26 October 2011Director's details changed for Hadyn Allen on 1 September 2011 (2 pages)
26 October 2011Director's details changed for Hadyn Allen on 1 September 2011 (2 pages)
3 June 2011Total exemption full accounts made up to 31 August 2010 (11 pages)
22 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (14 pages)
20 April 2010Total exemption full accounts made up to 31 August 2009 (11 pages)
7 September 2009Return made up to 24/08/09; full list of members (7 pages)
7 September 2009Capitals not rolled up (2 pages)
30 June 2009Total exemption full accounts made up to 31 August 2008 (11 pages)
24 November 2008Director's change of particulars / phillip spurden / 12/11/2008 (1 page)
18 November 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
18 November 2008Return made up to 24/08/08; full list of members (7 pages)
26 August 2008Registered office changed on 26/08/2008 from 55 station road beaconsfield bucks HP9 1QL (1 page)
4 June 2008Director appointed hadyn allen (2 pages)
4 June 2008Ad 21/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
17 December 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
8 November 2007Return made up to 24/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 December 2006Return made up to 24/08/06; no change of members (6 pages)
13 April 2006Return made up to 24/08/05; full list of members (7 pages)
4 April 2006Director resigned (1 page)
15 December 2005Registered office changed on 15/12/05 from: 11 catherine place westminster london SW1E 6DX (1 page)
15 December 2005Total exemption small company accounts made up to 31 August 2005 (4 pages)
15 September 2004New director appointed (2 pages)
7 September 2004New secretary appointed (2 pages)
7 September 2004New director appointed (2 pages)
1 September 2004Director resigned (1 page)
1 September 2004Secretary resigned (1 page)
24 August 2004Incorporation (17 pages)