Matthew Crocker Steel Buildings Ltd LAUNCESTON


Founded in 2015, Matthew Crocker Steel Buildings, classified under reg no. 09757798 is an active company. Currently registered at Unit 2 PL15 7EZ, Launceston the company has been in the business for 9 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2015/09/25 Matthew Crocker Steel Buildings Ltd is no longer carrying the name Matthew Crocker Steelframe Buildings.

The firm has 2 directors, namely Jessica C., Matthew C.. Of them, Jessica C., Matthew C. have been with the company the longest, being appointed on 2 September 2015. As of 28 April 2024, our data shows no information about any ex officers on these positions.

This company operates within the EX20 4PQ postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1146627 . It is located at , with a total of 0 cars.

Matthew Crocker Steel Buildings Ltd Address / Contact

Office Address Unit 2
Office Address2 Kennards House
Town Launceston
Post code PL15 7EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09757798
Date of Incorporation Wed, 2nd Sep 2015
Industry Manufacture of metal structures and parts of structures
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Jessica C.

Position: Director

Appointed: 02 September 2015

Matthew C.

Position: Director

Appointed: 02 September 2015

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As BizStats researched, there is Matthew C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Jessica C. This PSC owns 25-50% shares and has 25-50% voting rights.

Matthew C.

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

Jessica C.

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

Company previous names

Matthew Crocker Steelframe Buildings September 25, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1 000       
Balance Sheet
Cash Bank On Hand 62 13844 392 21 311152 185111 513153 422
Current Assets 422 678304 742340 550295 906488 782339 922477 338
Debtors1 000179 898177 35090 55024 595151 59779 409261 416
Net Assets Liabilities 89 35284 036100 645131 320113 46880 451238 595
Other Debtors1 000   6 00014 0946 000211 274
Property Plant Equipment 280 250289 271349 171393 189518 518470 954427 462
Total Inventories 180 64283 000250 000250 000185 000149 00062 500
Net Assets Liabilities Including Pension Asset Liability1 000       
Reserves/Capital
Shareholder Funds1 000       
Other
Accrued Liabilities      12 9452 800
Accrued Liabilities Deferred Income 6 2754 350     
Accumulated Amortisation Impairment Intangible Assets 5 0009 50015 00020 30025 66031 02036 380
Accumulated Depreciation Impairment Property Plant Equipment 44 53888 526130 455177 503221 934280 297328 339
Additions Other Than Through Business Combinations Intangible Assets    1 800   
Additions Other Than Through Business Combinations Property Plant Equipment 340 09659 426113 43391 066234 47610 79914 000
Average Number Employees During Period  14101414129
Bank Borrowings      194 732170 808
Bank Borrowings Overdrafts   75 00043 248223 865194 732 
Corporation Tax Payable 69 44816 970     
Creditors 369 17632 29682 02543 248240 432199 732170 808
Disposals Decrease In Depreciation Impairment Property Plant Equipment       -2 020
Disposals Property Plant Equipment       -9 450
Dividend Per Share Interim      5050
Dividends Paid On Shares   35 00031 500   
Finance Lease Liabilities Present Value Total 6 11111 271   5 0005 000
Fixed Assets  329 771384 171424 689544 658491 734442 882
Increase From Amortisation Charge For Year Intangible Assets 5 0004 5005 5005 3005 3605 3605 360
Increase From Depreciation Charge For Year Property Plant Equipment 44 53844 95045 15047 04857 02358 36350 062
Intangible Assets 45 00040 50035 00031 50026 14020 78015 420
Intangible Assets Gross Cost 50 00050 00050 00051 80051 80051 80051 800
Net Current Assets Liabilities 186 526-158 477-149 409-196 029-127 666-154 43922 089
Other Creditors 369 17632 2967 025316 64216 567293 097280 351
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  9633 221 12 592  
Other Disposals Property Plant Equipment 15 3086 41811 604 64 716  
Other Taxation Social Security Payable 28 92849 48949 53830 78080 47744 883 
Prepayments      6 0006 000
Property Plant Equipment Gross Cost 324 788377 797479 626570 692740 452751 251755 801
Provisions For Liabilities Balance Sheet Subtotal 53 24854 96252 09254 09263 09257 11255 568
Taxation Social Security Payable      44 88361 447
Total Assets Less Current Liabilities 511 776171 294234 762228 660416 992337 295464 971
Total Borrowings      199 732170 808
Trade Creditors Trade Payables 145 390124 156102 020122 100202 01399 88977 700
Trade Debtors Trade Receivables 179 898177 35090 55018 595137 50373 40944 142
Called Up Share Capital Not Paid Not Expressed As Current Asset1 000       
Number Shares Allotted1 000       
Par Value Share1       
Share Capital Allotted Called Up Paid1 000       

Transport Operator Data

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates 2024/04/23
filed on: 23rd, April 2024
Free Download (5 pages)

Company search