ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

McLaren Services Limited

McLaren Services Limited is an active company incorporated on 2 December 1985 with the registered office located in Woking, Surrey. McLaren Services Limited was registered 39 years ago.
Status
Active
Active since 36 years ago
Company No
01967715
Private limited company
Age
39 years
Incorporated 2 December 1985
Size
Medium
Turnover is under £54M
Balance sheet is under £27M
Under 250 employees
Confirmation
Submitted
Dated 7 October 2025 (1 month ago)
Next confirmation dated 7 October 2026
Due by 21 October 2026 (11 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
Mclaren Technology Centre
Chertsey Road
Woking
Surrey
GU21 4YH
Same address for the past 16 years
Telephone
01483261900
Email
Available in Endole App
People
Officers
8
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Solicitor • British • Lives in England • Born in Dec 1960
Director • Secretary • British • Lives in UK • Born in Mar 1972
Director • Chief Financial Officer • South African • Lives in UK • Born in Sep 1977
Director • Lebanese • Lives in United Arab Emirates • Born in Jan 1974
Director • Finance Director • Australian,british • Lives in UK • Born in Nov 1977
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
McLaren Automotive Limited
Timothy Nicholas Murnane, Anneliese Linda Thomas, and 2 more are mutual people.
Active
McLaren Support Services Limited
Timothy Nicholas Murnane, Stuart Andrew Alfredson, and 2 more are mutual people.
Active
McLaren Automotive Events Limited
Timothy Nicholas Murnane, Anneliese Linda Thomas, and 1 more are mutual people.
Active
McLaren Newco Limited
Timothy Nicholas Murnane, Stuart Andrew Alfredson, and 1 more are mutual people.
Active
McLaren Newco (No.2) Limited
Timothy Nicholas Murnane, Stuart Andrew Alfredson, and 1 more are mutual people.
Active
McLaren Marketing Limited
Timothy Nicholas Murnane is a mutual person.
Active
McLaren Automotive Holdings Limited
Stuart Andrew Alfredson and Nicholas Paul Collins are mutual people.
Active
McLaren Finance Plc
Stuart Andrew Alfredson and Helen McLintock are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£152K
Decreased by £433K (-74%)
Turnover
£41.96M
Decreased by £9.73M (-19%)
Employees
90
Decreased by 50 (-36%)
Total Assets
£40.05M
Decreased by £1.45M (-3%)
Total Liabilities
-£29.21M
Decreased by £3.23M (-10%)
Net Assets
£10.84M
Increased by £1.78M (+20%)
Debt Ratio (%)
73%
Decreased by 5.23% (-7%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 10 Oct 2025
Confirmation Submitted
1 Month Ago on 8 Oct 2025
Anneliese Linda Thomas Resigned
5 Months Ago on 2 Jun 2025
Stuart Andrew Alfredson Resigned
5 Months Ago on 21 May 2025
Charge Satisfied
6 Months Ago on 7 May 2025
Mclaren Holdings Limited (PSC) Details Changed
7 Months Ago on 7 Apr 2025
New Charge Registered
7 Months Ago on 2 Apr 2025
New Charge Registered
7 Months Ago on 2 Apr 2025
Timothy Nicholas Murnane Resigned
7 Months Ago on 2 Apr 2025
Ms Helen Mclintock Appointed
7 Months Ago on 2 Apr 2025
Get Credit Report
Discover McLaren Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 10 Oct 2025
Confirmation statement made on 7 October 2025 with no updates
Submitted on 8 Oct 2025
Termination of appointment of Anneliese Linda Thomas as a director on 2 June 2025
Submitted on 5 Jun 2025
Termination of appointment of Stuart Andrew Alfredson as a director on 21 May 2025
Submitted on 27 May 2025
Change of details for Mclaren Holdings Limited as a person with significant control on 7 April 2025
Submitted on 19 May 2025
Satisfaction of charge 019677150012 in full
Submitted on 7 May 2025
Appointment of Helen Mclintock as a secretary on 2 April 2025
Submitted on 8 Apr 2025
Appointment of Eddy Georges Skaf as a director on 2 April 2025
Submitted on 8 Apr 2025
Registration of charge 019677150014, created on 2 April 2025
Submitted on 8 Apr 2025
Appointment of Ms Helen Mclintock as a director on 2 April 2025
Submitted on 8 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year