Coccion Construction Limited WIGAN


Founded in 2004, Coccion Construction, classified under reg no. 05075033 is an active company. Currently registered at 1 Cross Lane WN5 7DB, Wigan the company has been in the business for 20 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023.

At present there are 2 directors in the the firm, namely Joanne E. and Jon E.. In addition one secretary - Jon E. - is with the company. As of 19 April 2024, there were 3 ex directors - Kieran O., Jerome W. and others listed below. There were no ex secretaries.

Coccion Construction Limited Address / Contact

Office Address 1 Cross Lane
Office Address2 Billinge
Town Wigan
Post code WN5 7DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05075033
Date of Incorporation Tue, 16th Mar 2004
Industry Development of building projects
Industry Construction of commercial buildings
End of financial Year 31st March
Company age 20 years old
Account next due date Tue, 31st Dec 2024 (256 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 18th Jun 2024 (2024-06-18)
Last confirmation statement dated Sun, 4th Jun 2023

Company staff

Joanne E.

Position: Director

Appointed: 25 November 2019

Jon E.

Position: Secretary

Appointed: 16 March 2004

Jon E.

Position: Director

Appointed: 16 March 2004

Kieran O.

Position: Director

Appointed: 16 March 2004

Resigned: 07 November 2019

Jerome W.

Position: Director

Appointed: 16 March 2004

Resigned: 26 June 2015

Andrew C.

Position: Director

Appointed: 16 March 2004

Resigned: 30 June 2007

People with significant control

The register of persons with significant control who own or have control over the company consists of 3 names. As we established, there is Jon E. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Joanne E. This PSC owns 25-50% shares. Moving on, there is Kieran O., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares.

Jon E.

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

Joanne E.

Notified on 25 November 2019
Nature of control: 25-50% shares

Kieran O.

Notified on 6 April 2016
Ceased on 7 November 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth259 056260 581       
Balance Sheet
Cash Bank In Hand150 250449 448       
Cash Bank On Hand 449 44879 71185 562611 976183 915208 35499 133551 556
Current Assets1 371 8551 233 0881 359 117840 4711 579 344964 4931 574 8871 507 6151 409 434
Debtors1 221 605783 6401 279 406754 909967 368780 5781 366 5331 343 852829 445
Net Assets Liabilities 260 581294 237345 202353 463256 648264 574181 545126 910
Net Assets Liabilities Including Pension Asset Liability259 056260 581       
Other Debtors 240 051509 187320 827277 774215 659196 412217 718252 012
Property Plant Equipment 36 98133 23833 37429 58223 58817 69265 39449 978
Tangible Fixed Assets25 79936 981       
Total Inventories      240 00064 63028 433
Reserves/Capital
Called Up Share Capital150100       
Profit Loss Account Reserve258 906260 431       
Shareholder Funds259 056260 581       
Other
Accumulated Depreciation Impairment Property Plant Equipment 57 80968 88867 84777 64285 03890 934112 483128 894
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss   -307-720    
Average Number Employees During Period  27232323121318
Capital Redemption Reserve 50       
Creditors 1 002 0921 091 470522 3021 249 842726 951250 000200 192137 983
Creditors Due After One Year454        
Creditors Due Within One Year1 133 1221 002 092       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   13 573     
Disposals Property Plant Equipment   17 795     
Finance Lease Liabilities Present Value Total 453     41 85829 649
Increase From Depreciation Charge For Year Property Plant Equipment  11 07912 5329 7957 3965 89621 54916 411
Net Current Assets Liabilities238 733230 996267 647318 169329 502237 542500 244316 534224 411
Number Shares Allotted 100       
Number Shares Issued Fully Paid  100100100100100100100
Other Creditors 245 3588 80321 31410 01886 7363 0006 69716 534
Other Taxation Social Security Payable 111 693251 33990 227182 233135 434239 020249 654185 446
Par Value Share 11111111
Property Plant Equipment Gross Cost 94 790102 126101 221107 224108 626108 626177 877178 872
Provisions  6 6486 3415 621  1919 496
Provisions For Liabilities Balance Sheet Subtotal 7 3966 6486 3415 6214 4823 3621919 496
Provisions For Liabilities Charges5 0227 396       
Secured Debts3 175453       
Share Capital Allotted Called Up Paid150100       
Tangible Fixed Assets Additions 23 510       
Tangible Fixed Assets Cost Or Valuation71 28094 790       
Tangible Fixed Assets Depreciation45 48157 809       
Tangible Fixed Assets Depreciation Charged In Period 12 328       
Total Additions Including From Business Combinations Property Plant Equipment  7 33616 8906 0031 402 69 251995
Total Assets Less Current Liabilities264 532267 977300 885351 543359 084261 130517 936381 928274 389
Trade Creditors Trade Payables 644 588831 328410 7611 057 591504 781832 623875 589920 834
Trade Debtors Trade Receivables 543 589770 219434 082689 594564 919930 1211 126 134577 433
Additional Provisions Increase From New Provisions Recognised       3 362191
Bank Borrowings Overdrafts      250 000158 334108 334

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 23rd, August 2023
Free Download (9 pages)

Company search

Advertisements