Company NameMCC Fabrications Limited
DirectorPaul Anthony Worrall
Company StatusActive
Company Number04308939
CategoryPrivate Limited Company
Incorporation Date23 October 2001(22 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NamePaul Anthony Worrall
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2001(1 month, 1 week after company formation)
Appointment Duration22 years, 5 months
RoleMetal Fabricator
Country of ResidenceUnited Kingdom
Correspondence Address21 Launceston Drive
Penketh Warrington
Cheshire
WA5 2ND
Secretary NamePaul Anthony Worrall
NationalityBritish
StatusCurrent
Appointed01 December 2001(1 month, 1 week after company formation)
Appointment Duration22 years, 5 months
RoleMetal Fabricator
Country of ResidenceUnited Kingdom
Correspondence Address21 Launceston Drive
Penketh Warrington
Cheshire
WA5 2ND
Secretary NameAmanda Jane Worrall
NationalityBritish
StatusCurrent
Appointed05 October 2007(5 years, 11 months after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Correspondence Address21 Launceston Drive
Penketh
Warrington
Cheshire
WA5 2ND
Director NameJohn Bernard Sarbutts
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(1 month, 1 week after company formation)
Appointment Duration5 years, 10 months (resigned 05 October 2007)
RoleMetal Fabricator
Correspondence Address1 Cuerdley Road
Penketh Warrington
Cheshire
WA5 2TZ
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed23 October 2001(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed23 October 2001(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Contact

Telephone01925 242303
Telephone regionWarrington

Location

Registered AddressThe Annexe, Walton Lodge Hillcliffe Road
Walton
Warrington
WA4 6NU
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishWalton
WardStockton Heath
Built Up AreaWarrington
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Paul Anthony Worrall
100.00%
Ordinary

Financials

Year2014
Net Worth£157,472
Cash£195,292
Current Liabilities£104,377

Accounts

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

Returns

Latest Return23 October 2023 (6 months, 1 week ago)
Next Return Due6 November 2024 (6 months, 1 week from now)

Filing History

22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
18 July 2017Registered office address changed from 20 Winmarleigh Street Warrington WA1 1JY to The Annexe, Walton Lodge Hillcliffe Road Walton Warrington WA4 6NU on 18 July 2017 (1 page)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 November 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
22 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 December 2015Amended total exemption small company accounts made up to 31 March 2014 (7 pages)
9 December 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 50
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 50
(4 pages)
8 January 2014Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 50
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 December 2012Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 December 2009Director's details changed for Paul Anthony Worrall on 24 October 2009 (2 pages)
4 December 2009Annual return made up to 23 October 2009 with a full list of shareholders (4 pages)
9 March 2009Capitals not rolled up (2 pages)
27 February 2009Return made up to 23/10/08; full list of members (3 pages)
26 February 2009Registered office changed on 26/02/2009 from unit 13 penketh business park cleveleys road warrington cheshire WA5 2TJ (1 page)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 January 2008Return made up to 23/10/07; full list of members (3 pages)
20 December 2007Director resigned (1 page)
3 December 2007Return made up to 23/10/06; full list of members (2 pages)
31 October 2007New secretary appointed (1 page)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
23 December 2005Return made up to 23/10/05; full list of members (7 pages)
8 December 2004Return made up to 23/10/04; full list of members (7 pages)
6 December 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
24 November 2003Return made up to 23/10/03; full list of members (7 pages)
31 August 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
26 November 2002Return made up to 23/10/02; full list of members (7 pages)
28 December 2001Registered office changed on 28/12/01 from: 20 winmarleigh street warrington WA1 1JY (1 page)
18 December 2001Ad 01/12/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 December 2001New director appointed (2 pages)
18 December 2001Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
18 December 2001New secretary appointed;new director appointed (2 pages)
4 November 2001Director resigned (1 page)
4 November 2001Secretary resigned (1 page)
4 November 2001Registered office changed on 04/11/01 from: octagon house fir road bramhall stockport cheshire SK7 2NP (1 page)
23 October 2001Incorporation (10 pages)