Mcglade Contractors Limited HUDDERSFIELD


Founded in 2002, Mcglade Contractors, classified under reg no. 04506265 is an active company. Currently registered at 23a Field Head HD5 0JH, Huddersfield the company has been in the business for 22 years. Its financial year was closed on 31st August and its latest financial statement was filed on August 31, 2022.

At present there are 2 directors in the the company, namely Michael M. and Thomas M.. In addition one secretary - Barbara M. - is with the firm. As of 30 April 2024, there was 1 ex director - Thomas M.. There were no ex secretaries.

Mcglade Contractors Limited Address / Contact

Office Address 23a Field Head
Town Huddersfield
Post code HD5 0JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04506265
Date of Incorporation Thu, 8th Aug 2002
Industry Construction of commercial buildings
End of financial Year 31st August
Company age 22 years old
Account next due date Fri, 31st May 2024 (31 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 22nd Aug 2024 (2024-08-22)
Last confirmation statement dated Tue, 8th Aug 2023

Company staff

Michael M.

Position: Director

Appointed: 14 September 2017

Thomas M.

Position: Director

Appointed: 14 September 2017

Barbara M.

Position: Secretary

Appointed: 08 August 2002

Aa Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 08 August 2002

Resigned: 08 August 2002

Buyview Ltd

Position: Corporate Nominee Director

Appointed: 08 August 2002

Resigned: 08 August 2002

Thomas M.

Position: Director

Appointed: 08 August 2002

Resigned: 01 January 2024

People with significant control

The register of persons with significant control who own or have control over the company includes 4 names. As BizStats found, there is Thomas M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Michael M. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Thomas M., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Thomas M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Michael M.

Notified on 14 September 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Thomas M.

Notified on 6 April 2016
Ceased on 1 January 2024
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Barbara M.

Notified on 6 April 2016
Ceased on 14 September 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth  17 80623 282      
Balance Sheet
Cash Bank On Hand   17 22697 893     
Current Assets46 98450 99775 56464 725126 262102 88781 81654 82069 64482 440
Debtors33 44240 77167 55647 50028 369     
Net Assets Liabilities   23 28384 55284 35354 3453 370-4 085111
Other Debtors   47 50016 340     
Property Plant Equipment   5492 087     
Cash Bank In Hand13 54210 2268 00817 225      
Net Assets Liabilities Including Pension Asset Liability22 79116 87117 80623 282      
Tangible Fixed Assets7132 549      
Reserves/Capital
Called Up Share Capital99999999      
Profit Loss Account Reserve22 69216 77217 70723 183      
Shareholder Funds  17 80623 282      
Other
Accrued Liabilities Deferred Income   1 2681 4001 3991 4001 4011 3991 984
Accumulated Depreciation Impairment Property Plant Equipment    860     
Average Number Employees During Period      4445
Corporation Tax Payable   18 74714 544     
Creditors   41 99243 79740 44539 62139 81044 06067 578
Fixed Assets   5492 0877 6879 4269 76121 73036 064
Increase Decrease In Depreciation Impairment Property Plant Equipment    168     
Increase From Depreciation Charge For Year Property Plant Equipment    737     
Loans From Directors   7 1845 968     
Net Current Assets Liabilities22 07816 86917 80622 73383 86578 06546 31915 01025 58414 862
Other Taxation Social Security Payable   10 97614 021     
Prepayments Accrued Income    5 729     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    5 729 4 124   
Property Plant Equipment Gross Cost    2 947     
Total Additions Including From Business Combinations Property Plant Equipment    2 275     
Total Assets Less Current Liabilities   23 28384 55285 75255 74524 77147 31450 926
Trade Creditors Trade Payables   3 8177 864     
Trade Debtors Trade Receivables    6 300     
Capital Employed22 79116 87117 806       
Creditors Due Within One Year24 90619 29957 75841 992      
Number Shares Allotted 9999       
Par Value Share 11       
Share Capital Allotted Called Up Paid999999       
Tangible Fixed Assets Cost Or Valuation33 09833 09833 098       
Tangible Fixed Assets Depreciation32 38533 09633 098       
Tangible Fixed Assets Depreciation Charged In Period 7112       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Director's appointment was terminated on January 1, 2024
filed on: 1st, February 2024
Free Download (1 page)

Company search