Malcolm Charles Contracts Ltd. KESTON


Malcolm Charles Contracts started in year 2009 as Private Limited Company with registration number 07016208. The Malcolm Charles Contracts company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Keston at The Garden House. Postal code: BR2 6AJ.

The company has one director. Malcolm S., appointed on 1 October 2013. There are currently no secretaries appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Maureen S. who worked with the the company until 11 September 2010.

Malcolm Charles Contracts Ltd. Address / Contact

Office Address The Garden House
Office Address2 West Common Road
Town Keston
Post code BR2 6AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07016208
Date of Incorporation Fri, 11th Sep 2009
Industry Other building completion and finishing
End of financial Year 30th September
Company age 15 years old
Account next due date Sun, 30th Jun 2024 (94 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 25th Sep 2024 (2024-09-25)
Last confirmation statement dated Mon, 11th Sep 2023

Company staff

Malcolm S.

Position: Director

Appointed: 01 October 2013

Maureen S.

Position: Director

Appointed: 29 October 2009

Resigned: 05 March 2023

Malcolm S.

Position: Director

Appointed: 11 September 2009

Resigned: 29 October 2009

Maureen S.

Position: Secretary

Appointed: 11 September 2009

Resigned: 11 September 2010

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As BizStats found, there is Malcolm S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Maureen S. This PSC owns 25-50% shares and has 25-50% voting rights.

Malcolm S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Maureen S.

Notified on 6 April 2016
Ceased on 5 March 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth952-7 24196 161191 252      
Balance Sheet
Cash Bank In Hand16 1472 94515 68813 926      
Cash Bank On Hand   13 92610 555559 845466 2939 785328 472399 064
Current Assets328 818300 078280 503438 498328 116803 412607 672573 2131 212 260862 385
Debtors312 671297 133264 815424 572317 561243 567141 379563 428883 788463 321
Net Assets Liabilities   191 252171 222299 262322 445250 521322 183335 163
Net Assets Liabilities Including Pension Asset Liability952-7 24196 161191 252      
Other Debtors   235 048192 205130 73217 244311 146389 953275 276
Property Plant Equipment   55 43525 98254 86841 89922 33040 95485 225
Tangible Fixed Assets12 60626 31970 83355 435      
Reserves/Capital
Called Up Share Capital100100100100      
Profit Loss Account Reserve852-7 34196 061191 152      
Shareholder Funds952-7 24196 161191 252      
Other
Accumulated Amortisation Impairment Intangible Assets   900900900900900900 
Accumulated Depreciation Impairment Property Plant Equipment   95 067109 59590 312110 772130 829150 229170 761
Average Number Employees During Period    91010101012
Creditors   10 2581 729559 018327 12650 00069 55390 330
Creditors Due After One Year7 3503 95817 30010 258      
Creditors Due Within One Year333 122329 680237 875292 423      
Disposals Decrease In Depreciation Impairment Property Plant Equipment    7 46349 287  13 87917 314
Disposals Property Plant Equipment    14 92549 287  13 87913 851
Finance Lease Liabilities Present Value Total   10 2581 7291 730  19 55350 330
Fixed Assets12 60626 31970 83355 43525 98254 86841 89922 33040 95485 225
Increase From Depreciation Charge For Year Property Plant Equipment    21 99130 00420 46020 05733 27937 846
Intangible Assets Gross Cost   900900900900900900 
Intangible Fixed Assets Aggregate Amortisation Impairment900900900       
Intangible Fixed Assets Cost Or Valuation900900900       
Net Current Assets Liabilities-4 304-29 60242 628146 075146 970244 394280 546278 191350 782340 268
Number Shares Allotted 100100100      
Other Creditors   33 45061 529215 29349 052 115 17477 496
Other Taxation Social Security Payable   79 39939 80649 06822 2297 57620 11097 369
Par Value Share 111      
Property Plant Equipment Gross Cost   150 502135 577145 180152 671153 159191 183255 986
Share Capital Allotted Called Up Paid100100100100      
Tangible Fixed Assets Additions 23 71272 04416 091      
Tangible Fixed Assets Cost Or Valuation38 65562 367134 411150 502      
Tangible Fixed Assets Depreciation26 04936 04863 57895 067      
Tangible Fixed Assets Depreciation Charged In Period 9 99927 53031 489      
Total Additions Including From Business Combinations Property Plant Equipment     58 8907 49148851 90378 654
Total Assets Less Current Liabilities8 302-3 283113 461201 510172 951299 262322 445300 521391 736425 493
Trade Creditors Trade Payables   172 52976 688292 927157 53784 884675 428328 111
Trade Debtors Trade Receivables   189 524125 356112 835124 135252 282493 835188 045
Accrued Liabilities      49 05264 01097 496 
Bank Borrowings Overdrafts       10 00050 00040 000
Corporation Tax Payable      65 59855 89112 627 
Increase Decrease In Property Plant Equipment        30 36276 218

Company filings

Filing category
Accounts Address Annual return Confirmation statement Document replacement Incorporation Officers Persons with significant control
New registered office address Bretts Business Recovery Limited 21 Highfield Road Datford Kent DA1 2JS. Change occurred on Sunday 12th November 2023. Company's previous address: The Garden House West Common Road Keston Kent BR2 6AJ.
filed on: 12th, November 2023
Free Download (1 page)

Company search

Advertisements