Colemack Construction Limited STEVENAGE


Founded in 2016, Colemack Construction, classified under reg no. 10260810 is an active company. Currently registered at Suites 10 & 11 - The Hive SG1 3HW, Stevenage the company has been in the business for 8 years. Its financial year was closed on July 31 and its latest financial statement was filed on 31st July 2022. Since 14th May 2021 Colemack Construction Limited is no longer carrying the name Fletcher Mackenzie.

The firm has 2 directors, namely Stuart C., Stuart M.. Of them, Stuart M. has been with the company the longest, being appointed on 4 July 2016 and Stuart C. has been with the company for the least time - from 13 May 2021. As of 19 April 2024, there was 1 ex director - Brian F.. There were no ex secretaries.

Colemack Construction Limited Address / Contact

Office Address Suites 10 & 11 - The Hive
Office Address2 Bell Lane
Town Stevenage
Post code SG1 3HW
Country of origin United Kingdom

Company Information / Profile

Registration Number 10260810
Date of Incorporation Mon, 4th Jul 2016
Industry Other construction installation
End of financial Year 31st July
Company age 8 years old
Account next due date Tue, 30th Apr 2024 (11 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 27th May 2024 (2024-05-27)
Last confirmation statement dated Sat, 13th May 2023

Company staff

Stuart C.

Position: Director

Appointed: 13 May 2021

Stuart M.

Position: Director

Appointed: 04 July 2016

Brian F.

Position: Director

Appointed: 04 July 2016

Resigned: 13 May 2021

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As BizStats established, there is Stuart M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Brian F. This PSC owns 25-50% shares and has 25-50% voting rights.

Stuart M.

Notified on 4 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Brian F.

Notified on 4 July 2016
Ceased on 13 May 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Fletcher Mackenzie May 14, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth2     
Balance Sheet
Cash Bank On Hand6 1078 8263 692   
Current Assets8 11811 68717 64216 46265 56958 547
Debtors2 0112 86113 950   
Net Assets Liabilities9 37710 52913 1616 1443 578251
Other Debtors606851    
Property Plant Equipment4 6503 4882 616   
Cash Bank In Hand2     
Net Assets Liabilities Including Pension Asset Liability2     
Reserves/Capital
Shareholder Funds2     
Other
Accumulated Depreciation Impairment Property Plant Equipment1 5502 7123 584   
Creditors3 3914 6467 09712 28063 4629 400
Increase From Depreciation Charge For Year Property Plant Equipment 1 162872   
Net Current Assets Liabilities4 7277 04110 5454 1822 10749 147
Other Creditors  656   
Property Plant Equipment Gross Cost6 2006 2006 200   
Taxation Social Security Payable2 8914 1465 941   
Trade Creditors Trade Payables500500500   
Trade Debtors Trade Receivables1 4052 01013 950   
Average Number Employees During Period    22
Fixed Assets  2 6161 9621 4711 104
Total Assets Less Current Liabilities  13 1616 1443 57850 251
Number Shares Allotted2     
Par Value Share1     
Share Capital Allotted Called Up Paid2     

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates 13th May 2023
filed on: 15th, May 2023
Free Download (3 pages)

Company search