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

M. & W. Contractors (pensnett) Limited WEST MIDLANDS


M. & W. Contractors (pensnett) started in year 1974 as Private Limited Company with registration number 01163408. The M. & W. Contractors (pensnett) company has been functioning successfully for 51 years now and its status is active. The firm's office is based in West Midlands at Dawley Brook Road. Postal code: DY6 7BD.

At present there are 3 directors in the the firm, namely David M., Rhys M. and Gareth M.. In addition one secretary - Amy G. - is with the company. At present there is 1 former director listed by the firm - David M., who left the firm on 29 May 1995. Similarly, the firm lists a few former secretaries whose names might be found in the table below.

This company operates within the DY6 7BD postal code. The company is dealing with transport and has been registered as such. Its registration number is OD0179616 . It is located at Folkes Road, Stourbridge with a total of 1 cars.

M. & W. Contractors (pensnett) Limited Address / Contact

Office Address Dawley Brook Road
Office Address2 Kingswinford
Town West Midlands
Post code DY6 7BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01163408
Date of Incorporation Mon, 18th Mar 1974
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 30th April
Company age 51 years old
Account next due date Wed, 31st Jan 2024 (525 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 29th Oct 2024 (2024-10-29)
Last confirmation statement dated Sun, 15th Oct 2023

Company staff

David M.

Position: Director

Resigned:

Rhys M.

Position: Director

Appointed: 31 January 2024

Amy G.

Position: Secretary

Appointed: 11 June 2019

Gareth M.

Position: Director

Appointed: 05 June 1997

Gareth M.

Position: Secretary

Appointed: 25 July 2007

Resigned: 11 June 2019

Tanya W.

Position: Secretary

Appointed: 28 July 1995

Resigned: 25 July 2007

David M.

Position: Director

Appointed: 17 October 1991

Resigned: 29 May 1995

David M.

Position: Secretary

Appointed: 17 October 1991

Resigned: 28 July 1995

People with significant control

The register of PSCs who own or control the company consists of 2 names. As we found, there is David M. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Gareth M. This PSC owns 25-50% shares and has 25-50% voting rights.

David M.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Gareth M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-302024-04-30
Net Worth146 881182 848184 735186 496        
Balance Sheet
Cash Bank On Hand   1 744300414192 70724110 847402115 951
Current Assets251 398318 565188 006215 155286 706263 768385 598419 507400 718587 077509 641461 767
Debtors249 919316 518183 150213 411286 406263 727385 557326 800400 694476 230509 239345 816
Net Assets Liabilities   184 506178 369196 496208 124202 949160 700284 237287 797299 638
Other Debtors       31 651   1 398
Property Plant Equipment   183 675163 109154 219167 385156 54398 3438 44872 29840 753
Cash Bank In Hand1 4792 0474 8561 744        
Net Assets Liabilities Including Pension Asset Liability146 881182 848184 735186 496        
Tangible Fixed Assets155 298152 257182 891183 675        
Reserves/Capital
Called Up Share Capital8 7508 7508 7508 750        
Profit Loss Account Reserve126 740162 899164 786166 547        
Shareholder Funds146 881182 848184 735186 496        
Other
Accrued Liabilities Deferred Income   6 1146 0326 5246 7135 6426 1315 3233 2204 516
Accumulated Depreciation Impairment Property Plant Equipment   381 092407 258422 034428 508461 175450 750334 244341 434351 526
Additions Other Than Through Business Combinations Property Plant Equipment          84 7903 312
Average Number Employees During Period    1912131412121314
Bank Borrowings Overdrafts   37 92961 27125 99635 166 83310 00020 83310 833
Corporation Tax Payable   1873951236 5149 23211 2518 921 2 616
Creditors   12 5468 5784 37830 05721 42040 83330 83358 77420 558
Finance Lease Liabilities Present Value Total   12 5468 5784 37830 05721 420  37 9419 725
Increase From Depreciation Charge For Year Property Plant Equipment    26 16625 17029 451 14 68810 41720 94015 045
Net Current Assets Liabilities16 63035 55917 77015 36723 83846 65586 13582 026107 599308 227278 839288 851
Nominal Value Allotted Share Capital          8 75014 750
Number Shares Allotted 8 7508 7508 750      8 75014 750
Number Shares Issued Fully Paid    8 7508 7508 7508 7508 7508 7508 750 
Other Creditors   62 49295 11081 41373 448120 47384 60455 95642 28432 526
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment          13 7504 953
Other Disposals Property Plant Equipment          13 75024 765
Other Taxation Social Security Payable   41 87552 24846 47656 76678 52185 25765 85268 30058 072
Par Value Share 1111111118 750 
Prepayments Accrued Income         9 7088 28713 004
Property Plant Equipment Gross Cost   564 767570 367576 253595 893617 718549 093342 692413 732392 279
Provisions For Liabilities Balance Sheet Subtotal   1 990  15 33914 2004 4091 6054 5669 408
Total Assets Less Current Liabilities171 928187 816200 661199 042186 947200 874253 520238 569205 942316 675351 137329 604
Trade Creditors Trade Payables   46 42543 68451 381109 63685 53648 68472 42795 87357 334
Trade Debtors Trade Receivables   211 644284 677261 874383 825293 041398 610466 522500 952331 414
Bank Overdrafts   37 92961 27125 99635 166 4 703   
Capital Redemption Reserve1 2501 2501 2501 250        
Creditors Due After One Year25 0474 96815 92612 546        
Creditors Due Within One Year234 768283 006170 236199 788        
Disposals Decrease In Depreciation Impairment Property Plant Equipment     10 39422 977-32 66725 113126 923  
Disposals Property Plant Equipment     11 99537 260 91 621206 401  
Prepayments   1 7671 7291 8531 7322 1082 0849 708  
Provisions      15 33914 2004 4091 605  
Revaluation Reserve10 1419 9499 9499 949        
Secured Debts 59 23721 50937 929        
Share Capital Allotted Called Up Paid8 7508 7508 7508 750        
Tangible Fixed Assets Additions 18 70165 91622 168        
Tangible Fixed Assets Cost Or Valuation538 826548 165542 599564 767        
Tangible Fixed Assets Depreciation383 528395 908359 708381 092        
Tangible Fixed Assets Depreciation Charged In Period 21 74213 69621 384        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 9 36249 896         
Tangible Fixed Assets Disposals 9 36271 482         
Total Additions Including From Business Combinations Property Plant Equipment    5 60017 88156 90021 82522 996   
Total Borrowings     34 57474 42337 1294 703   

Transport Operator Data

Folkes Road
City Stourbridge
Post code DY9 8RG
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Gazette Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Tue, 30th Apr 2024
filed on: 30th, August 2024
Free Download (11 pages)

Company search

Advertisements