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

M & J Cosgrove Construction Limited CARDIFF


Founded in 1968, M & J Cosgrove Construction, classified under reg no. 00925464 is an active company. Currently registered at Grove House CF14 3JR, Cardiff the company has been in the business for fifty six years. Its financial year was closed on Thursday 3rd October and its latest financial statement was filed on Mon, 3rd Oct 2022. Since Sun, 18th Oct 2009 M & J Cosgrove Construction Limited is no longer carrying the name M. & J. Cosgrove (builders).

At present there are 2 directors in the the firm, namely Stephen K. and Gary C.. In addition one secretary - Gary C. - is with the company. 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 & J Cosgrove Construction Limited Address / Contact

Office Address Grove House
Office Address2 215 Whitchurch Road
Town Cardiff
Post code CF14 3JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 00925464
Date of Incorporation Wed, 3rd Jan 1968
Industry Construction of domestic buildings
Industry Construction of commercial buildings
End of financial Year 3rd October
Company age 56 years old
Account next due date Wed, 3rd Jul 2024 (63 days left)
Account last made up date Mon, 3rd Oct 2022
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Gary C.

Position: Secretary

Appointed: 14 March 2013

Stephen K.

Position: Director

Appointed: 12 September 2008

Gary C.

Position: Director

Appointed: 31 March 1991

John C.

Position: Secretary

Appointed: 14 March 2003

Resigned: 14 March 2013

Gary C.

Position: Secretary

Appointed: 30 September 1996

Resigned: 14 March 2003

Marlene C.

Position: Director

Appointed: 31 March 1991

Resigned: 14 March 2003

John C.

Position: Director

Appointed: 31 March 1991

Resigned: 14 March 2003

Andrew W.

Position: Secretary

Appointed: 31 March 1991

Resigned: 12 January 1997

People with significant control

The list of PSCs that own or control the company includes 3 names. As we discovered, there is Behring Holdings Ltd from Cardiff, United Kingdom. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Debbie C. This PSC has significiant influence or control over the company,. Moving on, there is Gary C., who also meets the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Behring Holdings Ltd

1st Floor St Andrews House 24 St Andrews Crescent, Cardiff, Wales, CF10 3DD, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 18 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Debbie C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Gary C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

M. & J. Cosgrove (builders) October 18, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-10-032022-10-03
Balance Sheet
Cash Bank On Hand3 317 1444 123 963
Current Assets3 781 4265 093 545
Debtors464 282969 582
Net Assets Liabilities3 612 9584 277 688
Property Plant Equipment328 940342 918
Other
Accrued Liabilities Deferred Income163 843402 875
Accumulated Depreciation Impairment Property Plant Equipment 125 173
Administrative Expenses216 141282 921
Amounts Owed By Directors1 284290
Amounts Owed By Group Undertakings Participating Interests448 193329 589
Average Number Employees During Period1515
Bank Borrowings Overdrafts15 36715 411
Comprehensive Income Expense299 541664 730
Corporation Tax Payable71 236159 736
Cost Sales4 890 2227 044 139
Creditors418 1571 089 217
Deferred Tax Liabilities3 2388 688
Disposals Decrease In Depreciation Impairment Property Plant Equipment -29 083
Disposals Property Plant Equipment -30 573
Distribution Costs43 14948 717
Finance Lease Liabilities Present Value Total271 
Financial Commitments Other Than Capital Commitments38 68725 580
Fixed Assets328 940342 918
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 732 
Gross Profit Loss603 1151 147 327
Increase Decrease In Depreciation Impairment Property Plant Equipment 11 427
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss 5 450
Increase From Depreciation Charge For Year Property Plant Equipment 15 761
Interest Payable Similar Charges Finance Costs2 1631 773
Net Current Assets Liabilities3 363 2694 004 328
Operating Profit Loss361 587815 689
Other Interest Receivable Similar Income Finance Income24 
Other Operating Income Format117 762 
Other Taxation Social Security Payable34 73921 537
Prepayments Accrued Income14 8059 532
Profit Loss299 541664 730
Profit Loss On Ordinary Activities After Tax299 541664 730
Profit Loss On Ordinary Activities Before Tax372 948829 916
Property Plant Equipment Gross Cost 468 091
Recoverable Value-added Tax 46 570
Taxation Including Deferred Taxation Balance Sheet Subtotal-3 238-8 688
Tax Tax Credit On Profit Or Loss On Ordinary Activities73 407165 186
Total Additions Including From Business Combinations Property Plant Equipment 31 229
Total Assets Less Current Liabilities3 692 2094 347 246
Trade Creditors Trade Payables132 701489 658
Trade Debtors Trade Receivables 583 601
Turnover Revenue5 493 3378 191 466
Advances Credits Directors 290
Advances Credits Made In Period Directors 1 039
Advances Credits Repaid In Period Directors -2 033

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Full accounts for the period ending Mon, 3rd Oct 2022
filed on: 27th, March 2023
Free Download (18 pages)

Company search

Advertisements