Company NameMCUK Fitouts Limited
DirectorsLee Paul McLaughlin and Robin Jay McLaughlin
Company StatusActive
Company Number09675759
CategoryPrivate Limited Company
Incorporation Date8 July 2015(8 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Lee Paul McLaughlin
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Whitworth Court
Runcorn
WA7 1WA
Director NameMr Robin Jay McLaughlin
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Whitworth Court
Runcorn
WA7 1WA

Location

Registered AddressMcUk
Milton Street
Widnes
Cheshire
WA8 0QL
RegionNorth West
ConstituencyHalton
CountyCheshire
WardRiverside
Built Up AreaWidnes
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 July 2023 (9 months, 2 weeks ago)
Next Return Due21 July 2024 (3 months from now)

Filing History

21 March 2024Total exemption full accounts made up to 31 July 2023 (10 pages)
10 July 2023Confirmation statement made on 7 July 2023 with updates (6 pages)
24 April 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
21 April 2023Statement of capital following an allotment of shares on 8 July 2022
  • GBP 1,006
(4 pages)
17 November 2022Registered office address changed from Units 10 & 11 Ebl Centre Picow Farm Road Runcorn Cheshire WA7 4UA England to Mcuk Milton Street Widnes WA8 0QL on 17 November 2022 (1 page)
17 November 2022Registered office address changed from Mcuk Milton Street Widnes WA8 0QL United Kingdom to Mcuk Milton Street Widnes Cheshire WA8 0QL on 17 November 2022 (1 page)
17 November 2022Registered office address changed from Mcuk Milton Street Widnes Cheshire WA8 0QL United Kingdom to Mcuk Milton Street Widnes Cheshire WA8 0QL on 17 November 2022 (1 page)
7 July 2022Confirmation statement made on 7 July 2022 with updates (4 pages)
25 November 2021Total exemption full accounts made up to 31 July 2021 (9 pages)
8 July 2021Confirmation statement made on 7 July 2021 with updates (5 pages)
29 April 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
23 November 2020Statement of capital following an allotment of shares on 11 July 2020
  • GBP 1,003
(3 pages)
10 July 2020Confirmation statement made on 7 July 2020 with updates (4 pages)
30 April 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
21 November 2019Director's details changed for Mr Lee Paul Mclaughlin on 21 November 2019 (2 pages)
21 November 2019Change of details for Mr Robin Jay Mclaughlin as a person with significant control on 21 November 2019 (2 pages)
21 November 2019Director's details changed for Mr Robin Jay Mclaughlin on 21 November 2019 (2 pages)
29 July 2019Confirmation statement made on 7 July 2019 with updates (4 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
8 August 2018Confirmation statement made on 7 July 2018 with updates (5 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
21 November 2017Registered office address changed from Unit 19 a Ebl Centre Picow Farm Road Runcorn Cheshire WA7 4UA England to Units 10 & 11 Ebl Centre Picow Farm Road Runcorn Cheshire WA7 4UA on 21 November 2017 (1 page)
21 November 2017Registered office address changed from Unit 19 a Ebl Centre Picow Farm Road Runcorn Cheshire WA7 4UA England to Units 10 & 11 Ebl Centre Picow Farm Road Runcorn Cheshire WA7 4UA on 21 November 2017 (1 page)
11 July 2017Confirmation statement made on 7 July 2017 with updates (4 pages)
11 July 2017Confirmation statement made on 7 July 2017 with updates (4 pages)
19 October 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
19 October 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
3 August 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
20 January 2016Registered office address changed from 134 Liverpool Road Widnes Cheshire WA8 7JB United Kingdom to Unit 19 a Ebl Centre Picow Farm Road Runcorn Cheshire WA7 4UA on 20 January 2016 (1 page)
20 January 2016Registered office address changed from 134 Liverpool Road Widnes Cheshire WA8 7JB United Kingdom to Unit 19 a Ebl Centre Picow Farm Road Runcorn Cheshire WA7 4UA on 20 January 2016 (1 page)
8 July 2015Incorporation
Statement of capital on 2015-07-08
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
8 July 2015Incorporation
Statement of capital on 2015-07-08
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)