ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

MCS Laboratories Limited

MCS Laboratories Limited is an active company incorporated on 27 June 2012 with the registered office located in Buxton, Derbyshire. MCS Laboratories Limited was registered 13 years ago.
Status
Active
Active since incorporation
Company No
08121022
Private limited company
Age
13 years
Incorporated 27 June 2012
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 8 September 2025 (1 month ago)
Next confirmation dated 8 September 2026
Due by 22 September 2026 (10 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 1 month remaining)
Address
. Whitecross Road
Tideswell
Derbyshire
SK17 8NY
England
Same address for the past 6 years
Telephone
01298 872997
Email
Available in Endole App
Website
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • None • British • Lives in England • Born in Oct 1971
Director • None • British • Lives in England • Born in Oct 1966
Director • British • Lives in England • Born in Jan 1986
LGC86 Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
LGC86 Holdings Limited
Letitia George Chisenga is a mutual person.
Active
Brands
MCS Laboratories Ltd.
MCS Laboratories Ltd.
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£880.37K
Decreased by £177.16K (-17%)
Turnover
Unreported
Same as previous period
Employees
20
Increased by 1 (+5%)
Total Assets
£1.43M
Decreased by £22.97K (-2%)
Total Liabilities
-£194.56K
Decreased by £235.95K (-55%)
Net Assets
£1.24M
Increased by £212.97K (+21%)
Debt Ratio (%)
14%
Decreased by 16.03% (-54%)
Latest Activity
Confirmation Submitted
1 Month Ago on 11 Sep 2025
New Charge Registered
2 Months Ago on 5 Sep 2025
Alison Deanne Malcolm Resigned
2 Months Ago on 5 Sep 2025
Angus Stewart Malcolm Resigned
2 Months Ago on 5 Sep 2025
Mrs Letitia George Chisenga Appointed
2 Months Ago on 5 Sep 2025
Lgc86 Holdings Limited (PSC) Appointed
2 Months Ago on 5 Sep 2025
Angus Stewart Malcolm (PSC) Resigned
2 Months Ago on 5 Sep 2025
Alison Deanne Malcolm (PSC) Resigned
2 Months Ago on 5 Sep 2025
Confirmation Submitted
4 Months Ago on 1 Jul 2025
Full Accounts Submitted
4 Months Ago on 27 Jun 2025
Get Credit Report
Discover MCS Laboratories Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 8 September 2025 with updates
Submitted on 11 Sep 2025
Registration of charge 081210220001, created on 5 September 2025
Submitted on 10 Sep 2025
Cessation of Alison Deanne Malcolm as a person with significant control on 5 September 2025
Submitted on 8 Sep 2025
Appointment of Mrs Letitia George Chisenga as a director on 5 September 2025
Submitted on 8 Sep 2025
Termination of appointment of Angus Stewart Malcolm as a director on 5 September 2025
Submitted on 8 Sep 2025
Termination of appointment of Alison Deanne Malcolm as a director on 5 September 2025
Submitted on 8 Sep 2025
Cessation of Angus Stewart Malcolm as a person with significant control on 5 September 2025
Submitted on 8 Sep 2025
Notification of Lgc86 Holdings Limited as a person with significant control on 5 September 2025
Submitted on 8 Sep 2025
Confirmation statement made on 27 June 2025 with updates
Submitted on 1 Jul 2025
Total exemption full accounts made up to 31 March 2025
Submitted on 27 Jun 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year