M P Davies Builders Limited WALSALL


M P Davies Builders started in year 2001 as Private Limited Company with registration number 04173488. The M P Davies Builders company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Walsall at Unit 4 Wall End Close. Postal code: WS2 7PH.

The company has 2 directors, namely Nigel H., Mark D.. Of them, Nigel H., Mark D. have been with the company the longest, being appointed on 6 March 2001. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Paul J. who worked with the the company until 31 August 2014.

M P Davies Builders Limited Address / Contact

Office Address Unit 4 Wall End Close
Office Address2 Leamore Industrial Estate
Town Walsall
Post code WS2 7PH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04173488
Date of Incorporation Tue, 6th Mar 2001
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 20th Mar 2024 (2024-03-20)
Last confirmation statement dated Mon, 6th Mar 2023

Company staff

Nigel H.

Position: Director

Appointed: 06 March 2001

Mark D.

Position: Director

Appointed: 06 March 2001

Stephen C.

Position: Director

Appointed: 06 March 2001

Resigned: 14 July 2014

Stephen S.

Position: Nominee Secretary

Appointed: 06 March 2001

Resigned: 06 March 2001

Paul J.

Position: Secretary

Appointed: 06 March 2001

Resigned: 31 August 2014

Paul J.

Position: Director

Appointed: 06 March 2001

Resigned: 31 August 2014

Jacqueline S.

Position: Nominee Director

Appointed: 06 March 2001

Resigned: 06 March 2001

People with significant control

The register of PSCs who own or control the company consists of 2 names. As BizStats researched, there is Nigel H. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Mark D. This PSC owns 25-50% shares.

Nigel H.

Notified on 1 January 2017
Nature of control: 25-50% shares

Mark D.

Notified on 1 January 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-09-30
Balance Sheet
Cash Bank On Hand159 883134 71096 974158 75260 218189 083143 62128 454
Current Assets221 945290 148272 441270 425226 886266 737212 11131 449
Debtors57 959151 213171 137107 653162 54376 13464 4402 995
Net Assets Liabilities135 602154 748141 414116 01685 16285 45565 032355
Other Debtors8 7368 7305 1456 1475 8616 00012 1782 995
Property Plant Equipment15 08533 04124 93218 82014 2126 5525 129 
Total Inventories4 1034 2254 3304 0204 1251 5204 050 
Other
Accumulated Depreciation Impairment Property Plant Equipment25 70126 90135 01041 12245 73038 96233 510 
Average Number Employees During Period 5555333
Creditors101 4288 4173 607173 229155 93650 00032 57431 094
Disposals Decrease In Depreciation Impairment Property Plant Equipment 3 550   8 8487 04333 510
Disposals Property Plant Equipment 9 700   14 4287 39920 928
Dividends Paid 35 00035 00035 50030 000   
Finance Lease Liabilities Present Value Total 8 4173 6073 607    
Increase Decrease In Property Plant Equipment 14 428      
Increase From Depreciation Charge For Year Property Plant Equipment 4 7508 1096 1124 6082 0801 591 
Net Current Assets Liabilities120 517130 124120 08997 19670 950128 90392 477355
Number Shares Issued Fully Paid      100100
Other Creditors8 11917 90820 75417 52921 38350 00032 57422 856
Other Taxation Social Security Payable51 59347 18153 58568 53042 0213 6864 524398
Par Value Share      11
Profit Loss 54 14621 66610 102-854293  
Property Plant Equipment Gross Cost40 78659 94259 94259 94259 94245 51438 639 
Total Additions Including From Business Combinations Property Plant Equipment 28 856    524 
Total Assets Less Current Liabilities135 602163 165145 021116 01685 162135 45597 606355
Trade Creditors Trade Payables41 71690 12673 20483 56369 00779 671102 5017 840
Trade Debtors Trade Receivables49 223142 483165 992101 506156 68270 13452 262 
Accrued Liabilities    1 3551 672  
Corporation Tax Payable    8971 866  
Prepayments    5 8616 000  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Saturday 30th September 2023
filed on: 20th, November 2023
Free Download (8 pages)

Company search

Advertisements