You are here: bizstats.co.uk > a-z index > M list

M.h. Excavations (haulage & Demolition) Limited MANCHESTER


M.h. Excavations (haulage & Demolition) started in year 1998 as Private Limited Company with registration number 03657520. The M.h. Excavations (haulage & Demolition) company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Manchester at 418 Walkden Road. Postal code: M28 2NE. Since 1999/01/04 M.h. Excavations (haulage & Demolition) Limited is no longer carrying the name Alrania.

The firm has one director. Michael O., appointed on 1 January 1999. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Michael O. who worked with the the firm until 23 November 2010.

This company operates within the PR5 0DT postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1112090 . It is located at Unity Brook Farm, Manchester Road, Bolton with a total of 4 cars. It has two locations in the UK.

M.h. Excavations (haulage & Demolition) Limited Address / Contact

Office Address 418 Walkden Road
Office Address2 Worsley
Town Manchester
Post code M28 2NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03657520
Date of Incorporation Wed, 28th Oct 1998
Industry Site preparation
Industry Demolition
End of financial Year 31st October
Company age 26 years old
Account next due date Wed, 31st Jul 2024 (94 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 9th Nov 2024 (2024-11-09)
Last confirmation statement dated Thu, 26th Oct 2023

Company staff

Michael O.

Position: Director

Appointed: 01 January 1999

Brian O.

Position: Director

Appointed: 01 June 2006

Resigned: 28 November 2011

Michael O.

Position: Secretary

Appointed: 01 January 1999

Resigned: 23 November 2010

Gerard O.

Position: Director

Appointed: 01 January 1999

Resigned: 01 June 2005

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 28 October 1998

Resigned: 01 January 1999

Combined Nominees Limited

Position: Nominee Director

Appointed: 28 October 1998

Resigned: 01 January 1999

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 28 October 1998

Resigned: 01 January 1999

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As BizStats discovered, there is Brian O. This PSC and has 25-50% shares. Another one in the PSC register is Michael O. This PSC owns 25-50% shares.

Brian O.

Notified on 28 October 2020
Nature of control: 25-50% shares

Michael O.

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

Company previous names

Alrania January 4, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth38 270122 82322 191176 059206 536261 241      
Balance Sheet
Cash Bank In Hand  114 048173 788340 929488 895      
Cash Bank On Hand     488 895555 856756 366695 713709 235710 163849 110
Current Assets1 504 1831 563 6161 634 7221 818 7791 846 5541 793 2452 074 0661 990 0762 061 5742 374 9711 453 7451 115 400
Debtors1 469 0181 382 1551 166 0201 249 0701 367 1391 254 8741 516 8501 233 7101 335 3351 628 267743 582266 290
Net Assets Liabilities     261 241266 422277 039280 190286 912245 130233 381
Net Assets Liabilities Including Pension Asset Liability38 270122 82322 191176 059206 536261 241      
Other Debtors        22 84170 081 53 567
Property Plant Equipment     159 544128 02398 84877 79753 83752 914 
Stocks Inventory35 165181 461354 654395 921138 48649 476      
Tangible Fixed Assets 90 000165 420113 11097 800159 544      
Total Inventories     49 4761 360 30 52637 469  
Reserves/Capital
Called Up Share Capital100100100100100100      
Profit Loss Account Reserve38 170122 72322 091175 959206 436261 141      
Shareholder Funds38 270122 82322 191176 059206 536261 241      
Other
Accumulated Depreciation Impairment Property Plant Equipment     93 331124 852157 027190 572225 431265 057292 578
Average Number Employees During Period      222222
Bank Borrowings Overdrafts         50 00037 69038 834
Creditors     64 47630 12722 5281 859 18150 00037 69038 834
Creditors Due After One Year 47 096106 79189 40750 60364 476      
Creditors Due Within One Year1 465 9131 483 6971 671 1601 666 4231 687 2151 627 072      
Finance Lease Liabilities Present Value Total     64 47630 12722 5284 8398 06021 04918 324
Increase From Depreciation Charge For Year Property Plant Equipment      31 52132 17533 54534 85939 62627 521
Net Current Assets Liabilities38 27079 919-36 438152 356159 339166 173168 526200 719202 393283 075229 906219 622
Number Shares Allotted  2222      
Other Creditors     792 557933 123853 242861 990943 209988 520763 524
Other Taxation Social Security Payable     82 907119 99196 03371 744127 55527 2521 451
Par Value Share  50505050      
Property Plant Equipment Gross Cost     252 875252 875255 875268 369279 268317 971345 171
Share Capital Allotted Called Up Paid 100100100100100      
Tangible Fixed Assets Additions 102 500  10 00096 950      
Tangible Fixed Assets Cost Or Valuation 102 500202 400145 925155 925252 875      
Tangible Fixed Assets Depreciation 12 50036 98032 81558 12593 331      
Tangible Fixed Assets Depreciation Charged In Period 12 500  25 31035 206      
Total Additions Including From Business Combinations Property Plant Equipment       3 00012 49410 89938 70327 200
Total Assets Less Current Liabilities38 270169 919128 982265 466257 139325 717296 549299 567280 190336 912282 820272 215
Trade Creditors Trade Payables     694 484828 298840 082920 6081 013 072176 370112 479
Trade Debtors Trade Receivables     1 254 8741 516 8501 233 7101 312 4941 558 186743 582212 723
Fixed Assets 90 000          

Transport Operator Data

Unity Brook Farm
Address Manchester Road , Kearsley
City Bolton
Post code BL4 8RE
Vehicles 2
Old Coach Station
Address Cheltenham Street
City Salford
Post code M6 6WY
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/10/31
filed on: 27th, July 2023
Free Download (8 pages)

Company search