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

M.& M.demolition Co.limited RAYLEIGH


M.& M.demolition started in year 1965 as Private Limited Company with registration number 00849660. The M.& M.demolition company has been functioning successfully for fifty nine years now and its status is active. The firm's office is based in Rayleigh at 162-164 High Street. Postal code: SS6 7BS.

At present there are 2 directors in the the company, namely Matthew S. and Daniel W.. In addition one secretary - Wendy O. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the DA1 3QU postal code. The company is dealing with transport and has been registered as such. Its registration number is OK0217243 . It is located at The Old Orchard, Rochester Way, Dartford with a total of 6 cars.

M.& M.demolition Co.limited Address / Contact

Office Address 162-164 High Street
Town Rayleigh
Post code SS6 7BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 00849660
Date of Incorporation Fri, 21st May 1965
Industry Demolition
End of financial Year 30th September
Company age 59 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 16th Sep 2024 (2024-09-16)
Last confirmation statement dated Sat, 2nd Sep 2023

Company staff

Matthew S.

Position: Director

Appointed: 18 September 2017

Wendy O.

Position: Secretary

Appointed: 01 September 2016

Daniel W.

Position: Director

Appointed: 30 September 2015

David M.

Position: Secretary

Resigned: 29 August 2001

Karl L.

Position: Director

Appointed: 30 September 2015

Resigned: 16 August 2017

Darren W.

Position: Secretary

Appointed: 12 March 2013

Resigned: 30 September 2015

Samantha M.

Position: Secretary

Appointed: 21 April 2011

Resigned: 11 March 2013

Gary M.

Position: Director

Appointed: 29 October 2003

Resigned: 30 September 2015

Peter T.

Position: Secretary

Appointed: 29 August 2001

Resigned: 21 April 2011

John M.

Position: Director

Appointed: 31 August 1992

Resigned: 14 September 2012

David M.

Position: Director

Appointed: 31 August 1992

Resigned: 12 March 2013

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we established, there is M&M Holdings East London Limited from Rayleigh, United Kingdom. This PSC is categorised as "a ltd", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

M&M Holdings East London Limited

Legal authority Companies Act 2006
Legal form Ltd
Country registered England And Wales
Place registered Uk
Registration number 09761733
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth135 867124 517       
Balance Sheet
Cash Bank In Hand268 12448       
Cash Bank On Hand 481 39522 061158 25530 44421 3233 53999
Current Assets341 231231 266219 676558 085709 233890 535933 014816 166833 588
Debtors52 181210 292218 281536 024550 978860 091911 691812 627833 489
Net Assets Liabilities 124 517232 602392 668499 165804 313981 2841 061 2211 062 051
Other Debtors 29280 753153 751125 141406 583451 810465 718311 136
Property Plant Equipment 275 212860 6931 215 7541 276 2131 337 1921 528 6371 551 2151 837 886
Tangible Fixed Assets 275 212       
Reserves/Capital
Called Up Share Capital1 0001 000       
Profit Loss Account Reserve134 867123 517       
Shareholder Funds135 867124 517       
Other
Accumulated Depreciation Impairment Property Plant Equipment 5 85546 324117 423176 464243 485321 228372 300397 744
Additional Provisions Increase From New Provisions Recognised        1 357
Average Number Employees During Period  21     
Bank Borrowings Overdrafts     50 00036 54826 57716 512
Creditors 381 961438 274428 187502 003358 025199 957232 091433 267
Creditors Due Within One Year205 364381 961       
Disposals Decrease In Depreciation Impairment Property Plant Equipment  382 8 250 3 92823 03871 327
Disposals Property Plant Equipment  90 000 33 000 81 500119 000269 250
Dividends Paid   20 00024 000    
Finance Lease Liabilities Present Value Total  438 274428 187223 75385 42515 009137 497416 755
Increase Decrease In Property Plant Equipment  665 950232 50013 500 98 713192 650581 365
Increase From Depreciation Charge For Year Property Plant Equipment  40 85171 09967 291 81 67174 11096 771
Net Current Assets Liabilities135 867-150 695-123 449-284 723-134 288-35 292-91 84410 680-72 628
Number Shares Allotted 1 000       
Number Shares Issued Fully Paid  1 0001 0001 000 1 0001 0001 000
Other Creditors 40 11051 74414 083278 250222 600148 40068 017699 538
Other Taxation Social Security Payable 328  433  6 3922 718
Par Value Share 1111 111
Prepayments Accrued Income Current Asset20 92620 926       
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 20 926       
Profit Loss  174 453180 066130 497    
Property Plant Equipment Gross Cost 281 067907 0171 333 1771 452 6771 580 6771 849 8651 923 5152 235 630
Provisions  66 368110 176140 757139 562255 552268 583269 940
Provisions For Liabilities Balance Sheet Subtotal  66 368110 176140 757139 562255 552268 583269 940
Share Capital Allotted Called Up Paid1 0001 000       
Tangible Fixed Assets Additions 281 067       
Tangible Fixed Assets Cost Or Valuation 281 067       
Tangible Fixed Assets Depreciation 5 855       
Tangible Fixed Assets Depreciation Charged In Period 5 855       
Total Additions Including From Business Combinations Property Plant Equipment  715 950426 160152 500 350 688192 650581 365
Total Assets Less Current Liabilities135 867124 517737 244931 0311 141 9251 301 9001 436 7931 561 8951 765 258
Trade Creditors Trade Payables 341 52356 992576 000555 077617 050651 281479 03718 116
Trade Debtors Trade Receivables 210 000137 528382 273425 837453 508459 881346 909522 353

Transport Operator Data

The Old Orchard
Address Rochester Way
City Dartford
Post code DA1 3QU
Vehicles 6

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 11th, January 2023
Free Download (11 pages)

Company search

Advertisements