Company NameMc Ware IT Solutions Limited
DirectorGarry Brown
Company StatusActive
Company Number08497437
CategoryPrivate Limited Company
Incorporation Date22 April 2013(11 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Garry Brown
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2021(8 years, 2 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewham House 3 Dudley Court
Dudley Road
Darlington
DL1 4GG
Director NameMr Jamie Lee Scotchbrook
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2013(same day as company formation)
RoleIT Solutions
Country of ResidenceUnited Kingdom
Correspondence Address17 Halegrove Court
Cygnet Drive
Stockton-On-Tees
TS18 3DB
Director NameMrs Samantha Karen Scotchbrook
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2016(3 years after company formation)
Appointment Duration2 years, 4 months (resigned 01 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Halegrove Court
Cygnet Drive
Stockton-On-Tees
TS18 3DB

Contact

Websitewww.mcwareitsolutions.com
Telephone01642 710004
Telephone regionMiddlesbrough

Location

Registered AddressNewham House 3 Dudley Court
Dudley Road
Darlington
DL1 4GG
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardRed Hall & Lingfield
Built Up AreaDarlington
Address Matches2 other UK companies use this postal address

Shareholders

70 at £1Jamie Scotchbrook
70.00%
Ordinary
30 at £1Samantha Scotchbrook
30.00%
Ordinary

Financials

Year2014
Net Worth£333,378
Cash£439,472
Current Liabilities£345,303

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return22 April 2023 (12 months ago)
Next Return Due6 May 2024 (2 weeks, 2 days from now)

Filing History

16 May 2017Confirmation statement made on 22 April 2017 with updates (7 pages)
8 December 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
2 December 2016Appointment of Mrs Samantha Karen Scotchbrook as a director on 1 May 2016 (2 pages)
30 November 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
29 November 2016Change of share class name or designation (2 pages)
22 November 2016Registered office address changed from 25a High Street Stokesley Middlesbrough Cleveland TS9 5AD to 17 Halegrove Court Cygnet Drive Stockton-on-Tees TS18 3DB on 22 November 2016 (1 page)
27 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(3 pages)
1 October 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
30 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(3 pages)
17 July 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
1 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(3 pages)
7 May 2013Registered office address changed from 5 Eade Close Newton Aycliffe County Durham DL5 7QG United Kingdom on 7 May 2013 (1 page)
7 May 2013Registered office address changed from 5 Eade Close Newton Aycliffe County Durham DL5 7QG United Kingdom on 7 May 2013 (1 page)
22 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)