M Connor Builder & Repairers Limited MANCHESTER


Founded in 2007, M Connor Builder & Repairers, classified under reg no. 06110278 is an active company. Currently registered at 7 East Meade M27 5QL, Manchester the company has been in the business for 17 years. Its financial year was closed on Thursday 29th February and its latest financial statement was filed on Tue, 28th Feb 2023.

The firm has 2 directors, namely Pat C., Michael C.. Of them, Michael C. has been with the company the longest, being appointed on 16 February 2007 and Pat C. has been with the company for the least time - from 18 October 2019. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

M Connor Builder & Repairers Limited Address / Contact

Office Address 7 East Meade
Office Address2 Swinton
Town Manchester
Post code M27 5QL
Country of origin United Kingdom

Company Information / Profile

Registration Number 06110278
Date of Incorporation Fri, 16th Feb 2007
Industry Combined facilities support activities
End of financial Year 29th February
Company age 17 years old
Account next due date Sat, 30th Nov 2024 (212 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Fri, 16th Feb 2024 (2024-02-16)
Last confirmation statement dated Thu, 2nd Feb 2023

Company staff

Pat C.

Position: Director

Appointed: 18 October 2019

Michael C.

Position: Director

Appointed: 16 February 2007

Andrew C.

Position: Director

Appointed: 19 August 2009

Resigned: 19 December 2018

Michael C.

Position: Director

Appointed: 29 July 2008

Resigned: 19 December 2018

Pat C.

Position: Secretary

Appointed: 16 February 2007

Resigned: 18 October 2019

Michael C.

Position: Secretary

Appointed: 16 February 2007

Resigned: 05 March 2008

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 16 February 2007

Resigned: 05 March 2008

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 February 2007

Resigned: 05 March 2008

Pat C.

Position: Director

Appointed: 16 February 2007

Resigned: 18 October 2019

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As BizStats found, there is Michael C. This PSC and has 25-50% shares.

Michael C.

Notified on 16 June 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-282024-02-28
Net Worth59 71360 951       
Balance Sheet
Current Assets35 66449 22141 35345 96527 96579 11882 26039 43333 000
Net Assets Liabilities 60 95136 83636 45529 32151 05160 24362 96557 167
Net Assets Liabilities Including Pension Asset Liability59 71360 951       
Reserves/Capital
Shareholder Funds59 71360 951       
Other
Accrued Liabilities Deferred Income     8801 006930930
Average Number Employees During Period    22-2-2-1
Creditors 4 35412 5619 5101 10410 84522 88913 38813 223
Depreciation Amortisation Impairment Expense     2 8052 300  
Fixed Assets24 12416 0848 044 2 46012 77810 47844 39942 852
Net Current Assets Liabilities35 58944 86728 79245 96526 86168 27359 37126 04519 777
Other Operating Expenses Format1     13 7659 036  
Other Operating Income Format1     15 14351  
Profit Loss     21 7309 192  
Raw Materials Consumables Used     84 463111 298  
Staff Costs Employee Benefits Expense     68 99356 609  
Tax Tax Credit On Profit Or Loss On Ordinary Activities      2 181  
Total Assets Less Current Liabilities59 71360 95149 39745 96529 32181 05169 84970 44462 629
Turnover Revenue     176 613190 565  
Creditors Due Within One Year754 354       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Confirmation statement with no updates Fri, 2nd Feb 2024
filed on: 21st, February 2024
Free Download (3 pages)

Company search

Advertisements