Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MC1 LIMITED
Company Information for

MC1 LIMITED

MEADOWCROFT, LOW ROAD FORNCETT ST MARY, NORWICH, NR16 1JJ,
Company Registration Number
05159633
Private Limited Company
Active

Company Overview

About Mc1 Ltd
MC1 LIMITED was founded on 2004-06-22 and has its registered office in Norwich. The organisation's status is listed as "Active". Mc1 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MC1 LIMITED
 
Legal Registered Office
MEADOWCROFT
LOW ROAD FORNCETT ST MARY
NORWICH
NR16 1JJ
Other companies in NR16
 
Filing Information
Company Number 05159633
Company ID Number 05159633
Date formed 2004-06-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 22/06/2016
Return next due 20/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-07 23:46:31
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MC1 LIMITED
The following companies were found which have the same name as MC1 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MC1 ONE LTD 86C WATER STREET BIRMINGHAM B3 1HL Active Company formed on the 2019-03-04
MC1 (Hong Kong) Limited Unknown Company formed on the 2019-06-04
MC1 / DRH L.L.C. 5068 S. Dillon St. Centennial CO 80015 Voluntarily Dissolved Company formed on the 2005-07-08
MC1 2019, LLC 5930 NW 99TH AVE DORAL FL 33178 Active Company formed on the 2019-10-01
MC1 AUTO SALES LLC 2412 KIRK AVE MISSION TX 78574 Active Company formed on the 2023-02-17
MC1 CAPITAL CORP. British Columbia Active Company formed on the 2023-02-28
MC1 COMMERCIAL & RESIDENTIAL SERVICES INC 9121 CARMELA AVE DAVENPORT FL 33897 Active Company formed on the 2020-08-21
MC1 CONCEPT LLC 16475 Golf Club Rd Weston FL 33326 Active Company formed on the 2017-06-08
MC1 CONSULTING, INC. 211 E 7TH ST STE 620 AUSTIN TX 78701 ACTIVE Company formed on the 2011-09-21
MC1 CONSULTING SERVICES LLC 5575 S. SEMORAN BLVD ORLANDO FL 32822 Inactive Company formed on the 2019-01-23
MC1 DEVELOPMENT LLC 55 Main Street Ste 4 Goshen NY 10924 Active Company formed on the 2021-11-02
MC1 ELECTRICAL LTD 38 NORTH GYLE AVENUE EDINBURGH EH12 8JR Active - Proposal to Strike off Company formed on the 2020-03-24
MC1 ENGINEERS LIMITED 140 PERRY WOOD ROAD BIRMINGHAM ENGLAND B42 2BQ Dissolved Company formed on the 2016-05-05
MC1 ENTERPRISES PTY LTD Active Company formed on the 2017-10-26
MC1 ENTERPRISES PTY LTD NSW 2500 Active Company formed on the 2017-10-26
MC1 ENTERPRISES INC. 4 SADDLEFIELD RD NE CALGARY ALBERTA T3J4Z8 Active Company formed on the 2020-08-07
MC1 EXPRESS LLC 22317 MINES RD LAREDO TX 78045 Active Company formed on the 2018-07-20
MC1 Foundation 16947 W 63rd. Dr. Arvada CO 80403 Good Standing Company formed on the 2015-10-01
MC1 GROUP PTY LTD Active Company formed on the 2018-06-21
MC1 GROUP, LLC 245 E. 3rd Street Suffolk Deer Park NY 11729 Active Company formed on the 2022-05-13

Company Officers of MC1 LIMITED

Current Directors
Officer Role Date Appointed
CAROLE ANN MCCLURE
Company Secretary 2004-06-22
CAROLE ANN MCCLURE
Director 2007-11-01
THOMAS GEORGE MCCLURE
Director 2004-06-22
WILLIAM MCCLURE
Director 2004-06-22
Previous Officers
Officer Role Date Appointed Date Resigned
SAMUEL RUTHERFORD
Director 2014-05-01 2016-11-11
JACOB FRAZER WILLIAMS
Director 2014-04-01 2014-10-16
LUKE FOX
Director 2011-04-01 2013-04-30
JACOB FRAZER WILLIAMS
Director 2007-11-01 2012-04-13
LUKE FOX
Director 2011-04-01 2011-04-01
MARTIN MICHAEL LETOCQ
Director 2009-08-01 2010-08-14
QA REGISTRARS LIMITED
Nominated Secretary 2004-06-22 2004-06-22
QA NOMINEES LIMITED
Nominated Director 2004-06-22 2004-06-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS GEORGE MCCLURE TWM CONSTRUCTION LTD Director 2013-10-17 CURRENT 2013-10-17 Active
WILLIAM MCCLURE TWM CONSTRUCTION LTD Director 2013-10-17 CURRENT 2013-10-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-1431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-12CONFIRMATION STATEMENT MADE ON 26/09/23, WITH NO UPDATES
2023-03-16Termination of appointment of Carole Ann Mcclure on 2023-03-15
2022-12-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27CONFIRMATION STATEMENT MADE ON 26/09/22, WITH UPDATES
2022-09-27CS01CONFIRMATION STATEMENT MADE ON 26/09/22, WITH UPDATES
2022-09-26CONFIRMATION STATEMENT MADE ON 23/09/22, WITH UPDATES
2022-09-26CS01CONFIRMATION STATEMENT MADE ON 23/09/22, WITH UPDATES
2022-04-01CS01CONFIRMATION STATEMENT MADE ON 30/03/22, WITH NO UPDATES
2021-11-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-30CS01CONFIRMATION STATEMENT MADE ON 30/03/21, WITH NO UPDATES
2020-11-27AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-07CS01CONFIRMATION STATEMENT MADE ON 30/03/20, WITH NO UPDATES
2019-12-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-22AP01DIRECTOR APPOINTED MS ELLEN MCCLURE
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 30/03/19, WITH NO UPDATES
2018-12-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-31PSC02Notification of Twm Construction Limited as a person with significant control on 2018-05-04
2018-10-31PSC07CESSATION OF THOMAS GEORGE MCCLURE AS A PERSON OF SIGNIFICANT CONTROL
2018-04-10LATEST SOC10/04/18 STATEMENT OF CAPITAL;GBP 1006
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES
2018-01-05AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-30LATEST SOC30/03/17 STATEMENT OF CAPITAL;GBP 1006
2017-03-30CS01CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES
2017-03-30TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL RUTHERFORD
2016-11-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 1006
2016-06-27AR0122/06/16 ANNUAL RETURN FULL LIST
2016-06-27CH01Director's details changed for Mr Samuel Rutherford on 2016-01-01
2015-10-19TM01APPOINTMENT TERMINATED, DIRECTOR JACOB FRAZER WILLIAMS
2015-10-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-10LATEST SOC10/07/15 STATEMENT OF CAPITAL;GBP 1006
2015-07-10AR0122/06/15 ANNUAL RETURN FULL LIST
2014-10-21AA31/03/14 TOTAL EXEMPTION SMALL
2014-10-21AA31/03/14 TOTAL EXEMPTION SMALL
2014-07-04LATEST SOC04/07/14 STATEMENT OF CAPITAL;GBP 1006
2014-07-04AR0122/06/14 ANNUAL RETURN FULL LIST
2014-05-06AP01DIRECTOR APPOINTED MR SAMUEL RUTHERFORD
2014-05-06AP01DIRECTOR APPOINTED MR JACOB FRAZER WILLIAMS
2013-10-21AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-05AR0122/06/13 ANNUAL RETURN FULL LIST
2013-05-28TM01APPOINTMENT TERMINATED, DIRECTOR LUKE FOX
2012-10-12AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-28AR0122/06/12 ANNUAL RETURN FULL LIST
2012-04-23TM01APPOINTMENT TERMINATED, DIRECTOR JACOB WILLIAMS
2011-09-16AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-22AR0122/06/11 FULL LIST
2011-06-22TM01APPOINTMENT TERMINATED, DIRECTOR LUKE FOX
2011-04-21AP01DIRECTOR APPOINTED MR LUKE FOX
2011-04-01AP01DIRECTOR APPOINTED MR LUKE FOX
2010-11-01AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-10TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN LETOCQ
2010-06-30AR0122/06/10 FULL LIST
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JACOB WILLIAMS / 01/10/2009
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MCCLURE / 01/10/2009
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MCCLURE / 01/10/2009
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLE ANN MCCLURE / 01/10/2009
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN MICHAEL LETOCQ / 01/10/2009
2010-01-05AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09
2009-10-28AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-12288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CAROLE ALLEN / 27/07/2009
2009-08-12288aDIRECTOR APPOINTED MARTIN MICHAEL LETOCQ
2009-08-1288(2)AD 01/08/09 GBP SI 1@1=1 GBP IC 1005/1006
2009-07-23363aRETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS
2009-01-08AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-24363aRETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS
2008-01-29288aNEW DIRECTOR APPOINTED
2007-12-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-28288aNEW DIRECTOR APPOINTED
2007-11-2888(2)RAD 12/10/07--------- £ SI 1@1=1 £ IC 1004/1005
2007-11-2888(2)RAD 12/10/07--------- £ SI 1@1=1 £ IC 1003/1004
2007-11-2888(2)RAD 12/10/07--------- £ SI 1@1=1 £ IC 1002/1003
2007-11-2888(2)RAD 12/10/07--------- £ SI 1@1=1 £ IC 1001/1002
2007-11-2888(2)RAD 12/10/07--------- £ SI 1@1=1 £ IC 1000/1001
2007-07-18363aRETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS
2007-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-10363aRETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS
2006-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-1188(2)RAD 01/05/05--------- £ SI 998@1
2005-07-12363sRETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS
2004-10-07288aNEW DIRECTOR APPOINTED
2004-09-28288aNEW DIRECTOR APPOINTED
2004-09-28288aNEW SECRETARY APPOINTED
2004-09-02225ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/03/05
2004-08-11287REGISTERED OFFICE CHANGED ON 11/08/04 FROM: HEMM DINN CHURCH STREET FRESSINGFIELD EYE SUFFOLK IP21 5QB
2004-06-29288bSECRETARY RESIGNED
2004-06-29288bDIRECTOR RESIGNED
2004-06-29287REGISTERED OFFICE CHANGED ON 29/06/04 FROM: THE STUDIO SAINT NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW
2004-06-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF1051198 Active Licenced property: LOW ROAD MEADOWCROFT FORNCETT ST. MARY NORWICH FORNCETT ST. MARY GB NR16 1JJ;FRITH WAY MEADOW BARN GREAT MOULTON NORWICH GREAT MOULTON GB NR15 2AS. Correspondance address: LOW ROAD MEADOWCROFT FORNCETT ST. MARY NORWICH FORNCETT ST. MARY GB NR16 1JJ

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MC1 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MC1 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.5493
MortgagesNumMortOutstanding1.219
MortgagesNumMortPartSatisfied0.004
MortgagesNumMortSatisfied1.3397

This shows the max and average number of mortgages for companies with the same SIC code of 41201 - Construction of commercial buildings

Creditors
Creditors Due Within One Year 2013-03-31 £ 140,469
Creditors Due Within One Year 2012-03-31 £ 39,458
Provisions For Liabilities Charges 2013-03-31 £ 25,585
Provisions For Liabilities Charges 2012-03-31 £ 23,355

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MC1 LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 1,006
Called Up Share Capital 2012-03-31 £ 1,006
Cash Bank In Hand 2013-03-31 £ 343,261
Cash Bank In Hand 2012-03-31 £ 215,987
Current Assets 2013-03-31 £ 710,014
Current Assets 2012-03-31 £ 463,413
Debtors 2013-03-31 £ 360,698
Debtors 2012-03-31 £ 212,754
Shareholder Funds 2013-03-31 £ 673,634
Shareholder Funds 2012-03-31 £ 543,676
Stocks Inventory 2013-03-31 £ 6,055
Stocks Inventory 2012-03-31 £ 34,672
Tangible Fixed Assets 2013-03-31 £ 129,674
Tangible Fixed Assets 2012-03-31 £ 143,076

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MC1 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MC1 LIMITED
Trademarks
We have not found any records of MC1 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MC1 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as MC1 LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where MC1 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MC1 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MC1 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode NR16 1JJ