Mark Connolly Building Contractors Limited BRIERLEY HILL


Founded in 2016, Mark Connolly Building Contractors, classified under reg no. 10012058 is an active company. Currently registered at Swinford House DY5 3EE, Brierley Hill the company has been in the business for 8 years. Its financial year was closed on February 29 and its latest financial statement was filed on 2022/02/28.

The firm has 3 directors, namely Edmund A., Amy H. and Mark C.. Of them, Mark C. has been with the company the longest, being appointed on 18 February 2016 and Edmund A. has been with the company for the least time - from 1 March 2018. As of 25 April 2024, our data shows no information about any ex officers on these positions.

Mark Connolly Building Contractors Limited Address / Contact

Office Address Swinford House
Office Address2 Albion Street
Town Brierley Hill
Post code DY5 3EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 10012058
Date of Incorporation Thu, 18th Feb 2016
Industry Other building completion and finishing
End of financial Year 29th February
Company age 8 years old
Account next due date Thu, 30th Nov 2023 (147 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Wed, 28th Feb 2024 (2024-02-28)
Last confirmation statement dated Tue, 14th Feb 2023

Company staff

Edmund A.

Position: Director

Appointed: 01 March 2018

Amy H.

Position: Director

Appointed: 15 February 2017

Mark C.

Position: Director

Appointed: 18 February 2016

Oakley Secretarial Services Limited

Position: Corporate Secretary

Appointed: 18 February 2016

Resigned: 18 February 2016

People with significant control

The register of PSCs who own or control the company includes 3 names. As we established, there is M.c.b.c. Holdings Limited from Brierley Hill, England. This PSC is classified as "a limited", 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. The second one in the PSC register is Mark C. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Amy C., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

M.C.B.C. Holdings Limited

Swinford House Albion Street, Martley, Brierley Hill, West Midlands, DY5 3EE, England

Legal authority English
Legal form Limited
Country registered England
Place registered Companies House
Registration number 11104393
Notified on 31 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mark C.

Notified on 7 February 2017
Ceased on 31 May 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights

Amy C.

Notified on 15 February 2017
Ceased on 31 May 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand11 00113 15962 89624 328477 777379 732644 118
Current Assets141 344351 292415 805433 891709 116757 852864 618
Debtors90 345136 285264 432268 288132 197125 89175 013
Net Assets Liabilities15 26546 63752 24948 1277 231129 970303 272
Other Debtors 9606 29136 3621 052  
Property Plant Equipment6 41532 94665 55553 460121 867110 301163 474
Total Inventories39 998201 84888 477141 27599 141252 229 
Other
Accrued Liabilities Deferred Income    1 6693 0003 000
Accumulated Depreciation Impairment Property Plant Equipment1 60710 54227 98942 83274 990102 563131 280
Additions Other Than Through Business Combinations Property Plant Equipment8 02235 46650 0562 749100 56416 00781 890
Amounts Owed To Group Undertakings  80524 9671 5161 5161 516
Average Number Employees During Period  555910
Bank Borrowings Overdrafts    268 592217 500157 500
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment  29 80023 84052 079  
Corporation Tax Payable17 34612 3382 5161 755   
Creditors131 211331 34116 2976 984289 952232 708166 457
Finance Lease Liabilities Present Value Total    21 36015 2088 957
Increase From Depreciation Charge For Year Property Plant Equipment1 6078 93517 44714 84432 15727 57328 717
Net Current Assets Liabilities10 13319 95115 42711 775198 697273 334342 141
Number Shares Issued Fully Paid  505050  
Other Creditors131 21166 25416 2976 98421 36018 90555 688
Other Taxation Social Security Payable60 53812 38827 72413 30020 075158 931202 283
Par Value Share  111  
Property Plant Equipment Gross Cost8 02243 48893 54496 292196 857212 864294 754
Provisions For Liabilities Balance Sheet Subtotal1 2836 26012 43610 12423 38120 95735 886
Taxation Including Deferred Taxation Balance Sheet Subtotal 6 26012 43610 12423 38120 95735 886
Total Assets Less Current Liabilities16 54852 89780 98265 235320 564383 635505 615
Trade Creditors Trade Payables51 542240 361356 940308 731439 777235 914193 738
Trade Debtors Trade Receivables90 345135 325258 141231 926131 146124 83972 911

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Confirmation statement with no updates 2024/02/14
filed on: 16th, February 2024
Free Download (3 pages)

Company search