P & L & MCS LIMITED

Register to unlock more data on OkredoRegister

P & L & MCS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06873630

Incorporation date

08/04/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Middleborough House, 16 Middleborough, Colchester, Essex CO1 1QTCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/2009)
dot icon11/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon09/10/2025
Change of details for David Boylan as a person with significant control on 2025-10-09
dot icon09/10/2025
Director's details changed for Oliver Boylan on 2025-10-09
dot icon13/08/2025
Director's details changed for Mr David James Boylan on 2025-08-13
dot icon15/05/2025
Confirmation statement made on 2025-04-08 with no updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/04/2024
Confirmation statement made on 2024-04-08 with no updates
dot icon14/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/04/2023
Confirmation statement made on 2023-04-08 with no updates
dot icon14/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/06/2022
Confirmation statement made on 2022-04-08 with no updates
dot icon13/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/04/2021
Confirmation statement made on 2021-04-08 with no updates
dot icon19/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon18/04/2020
Confirmation statement made on 2020-04-08 with no updates
dot icon16/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/05/2019
Confirmation statement made on 2019-04-08 with no updates
dot icon22/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/06/2018
Confirmation statement made on 2018-04-08 with no updates
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon25/05/2017
Confirmation statement made on 2017-04-08 with updates
dot icon03/03/2017
Appointment of Oliver Boylan as a director on 2017-03-01
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-30
dot icon20/04/2016
Annual return made up to 2016-04-08 with full list of shareholders
dot icon18/03/2016
Total exemption small company accounts made up to 2015-03-30
dot icon31/12/2015
Previous accounting period shortened from 2015-03-31 to 2015-03-30
dot icon27/11/2015
Resolutions
dot icon19/10/2015
Cancellation of shares. Statement of capital on 2015-09-17
dot icon19/10/2015
Purchase of own shares.
dot icon21/04/2015
Annual return made up to 2015-04-08 with full list of shareholders
dot icon26/02/2015
Termination of appointment of Emma Jane Roberts as a director on 2015-02-24
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/04/2014
Annual return made up to 2014-04-08 with full list of shareholders
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/04/2013
Annual return made up to 2013-04-08 with full list of shareholders
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon25/09/2012
Particulars of a mortgage or charge / charge no: 2
dot icon03/08/2012
Particulars of a mortgage or charge / charge no: 1
dot icon01/05/2012
Annual return made up to 2012-04-08 with full list of shareholders
dot icon15/03/2012
Current accounting period shortened from 2012-04-30 to 2012-03-31
dot icon27/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon18/04/2011
Annual return made up to 2011-04-08 with full list of shareholders
dot icon04/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon04/01/2011
Termination of appointment of Lee Goldsmith as a director
dot icon04/01/2011
Termination of appointment of Lee Goldsmith as a secretary
dot icon02/07/2010
Annual return made up to 2010-04-08 with full list of shareholders
dot icon02/07/2010
Director's details changed for Mr Lee Patrick Goldsmith on 2010-04-08
dot icon02/07/2010
Director's details changed for Mrs Emma Jane Roberts on 2010-04-08
dot icon30/07/2009
Appointment terminated director patrick goldsmith
dot icon08/04/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+231.89 % *

* during past year

Cash in Bank

£2,134,377.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
394.44K
-
0.00
21.82K
-
2022
0
414.03K
-
0.00
643.10K
-
2023
0
524.86K
-
0.00
2.13M
-
2023
0
524.86K
-
0.00
2.13M
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

524.86K £Ascended26.77 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.13M £Ascended231.89 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boylan, David James
Director
08/04/2009 - Present
17
Boylan, Oliver
Director
01/03/2017 - Present
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About P & L & MCS LIMITED

P & L & MCS LIMITED is an(a) Active company incorporated on 08/04/2009 with the registered office located at Middleborough House, 16 Middleborough, Colchester, Essex CO1 1QT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of P & L & MCS LIMITED?

toggle

P & L & MCS LIMITED is currently Active. It was registered on 08/04/2009 .

Where is P & L & MCS LIMITED located?

toggle

P & L & MCS LIMITED is registered at Middleborough House, 16 Middleborough, Colchester, Essex CO1 1QT.

What does P & L & MCS LIMITED do?

toggle

P & L & MCS LIMITED operates in the Taxi operation (49.32 - SIC 2007) sector.

What is the latest filing for P & L & MCS LIMITED?

toggle

The latest filing was on 11/12/2025: Total exemption full accounts made up to 2025-03-31.