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

M & S Contractors (e.a.) Limited IPSWICH


Founded in 1992, M & S Contractors (e.a.), classified under reg no. 02708698 is an active company. Currently registered at Unit 2 Goddard Road IP1 5NP, Ipswich the company has been in the business for 32 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

At the moment there are 4 directors in the the company, namely Brendon C., Chris L. and Melvyn W. and others. In addition one secretary - Melvyn W. - is with the firm. As of 23 April 2024, our data shows no information about any ex officers on these positions.

M & S Contractors (e.a.) Limited Address / Contact

Office Address Unit 2 Goddard Road
Office Address2 Whitehouse Industrial Estate
Town Ipswich
Post code IP1 5NP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02708698
Date of Incorporation Wed, 22nd Apr 1992
Industry Joinery installation
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 6th May 2024 (2024-05-06)
Last confirmation statement dated Sat, 22nd Apr 2023

Company staff

Brendon C.

Position: Director

Appointed: 14 August 2015

Chris L.

Position: Director

Appointed: 14 August 2015

Melvyn W.

Position: Director

Appointed: 22 April 1992

Melvyn W.

Position: Secretary

Appointed: 22 April 1992

Simon C.

Position: Director

Appointed: 22 April 1992

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 22 April 1992

Resigned: 22 April 1993

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As BizStats established, there is Melvyn W. This PSC has significiant influence or control over the company,. Another one in the PSC register is Simon C. This PSC has significiant influence or control over the company,. Then there is M&S Contractors (E.a.) Holdings Limited, who also meets the Companies House requirements to be listed as a person with significant control. This PSC has a legal form of "a ltd", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Melvyn W.

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

Simon C.

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

M&S Contractors (E.A.) Holdings Limited

Unit 2 Goddard Road, Whitehouse Industrial Estate, Ipswich, Suffolk, IP1 5NP, United Kingdom

Legal authority English
Legal form Ltd
Country registered United Kingdom
Place registered Companies House
Registration number 09278971
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand2 035 7722 788 9301 867 1841 461 1892 149 215854 8833 107 892
Current Assets3 815 5884 781 0574 423 6434 614 2454 932 8384 893 0845 958 413
Debtors827 0581 252 109934 0761 172 4691 507 7921 762 3701 576 969
Net Assets Liabilities1 350 5401 422 3951 469 8511 542 9081 407 8401 645 8431 705 626
Other Debtors   17 27124 003273 993294 634
Property Plant Equipment5 1497 78820 77318 4624 33716 22112 278
Total Inventories952 758740 0181 622 3831 980 5871 275 8312 275 8311 273 552
Other
Accumulated Depreciation Impairment Property Plant Equipment70 95671 31781 99277 97192 54692 45799 295
Additions Other Than Through Business Combinations Property Plant Equipment  23 66012 11445021 7952 895
Amounts Owed By Associates392 518718 7979 612344 450   
Amounts Owed By Related Parties   344 450636 532301 189406 858
Amounts Owed To Group Undertakings874 1021 783 7251 442 5511 718 2171 483 0741 960 2522 712 692
Average Number Employees During Period   22221821
Corporation Tax Payable246 294238 046237 741290 12292 559101 683368 637
Creditors2 469 1673 366 4502 970 6183 086 2913 528 5113 260 3804 261 995
Dividends Paid914 999926 647974 867    
Increase From Depreciation Charge For Year Property Plant Equipment 3 86110 67514 42514 5759 9116 838
Net Current Assets Liabilities1 346 4211 414 6071 453 0251 527 9541 404 3271 632 7041 696 418
Number Shares Issued Fully Paid 22    
Other Creditors558 289636 005489 710336 4461 128 876482 816392 648
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 3 500 18 446 10 000 
Other Disposals Property Plant Equipment 7 000 18 446 10 000 
Other Taxation Social Security Payable287 851275 982172 048272 57270 38792 00280 535
Par Value Share 11    
Prepayments Accrued Income 23 49815 86017 271   
Profit Loss978 320998 5021 022 323    
Property Plant Equipment Gross Cost76 10579 105102 76596 43396 883108 678111 573
Provisions For Liabilities Balance Sheet Subtotal1 030 3 9473 5088243 0823 070
Total Additions Including From Business Combinations Property Plant Equipment 10 000     
Total Assets Less Current Liabilities1 351 5701 422 3951 473 7981 546 4161 408 6641 648 9251 708 696
Trade Creditors Trade Payables502 631432 692628 568468 934753 615623 627707 483
Trade Debtors Trade Receivables407 287509 756908 604810 748847 2571 187 188875 477

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2022-12-31
filed on: 11th, July 2023
Free Download (11 pages)

Company search

Advertisements