Mccarron Coyle Homes Limited TELFORD


Mccarron Coyle Homes Limited is a private limited company that can be found at 87A King Street, Dawley, Telford TF4 2AH. Its total net worth is estimated to be 0 pounds, and the fixed assets the company owns amount to 0 pounds. Incorporated on 2018-01-10, this 6-year-old company is run by 1 director.
Director John G., appointed on 10 January 2018.
The company is officially classified as "development of building projects" (SIC code: 41100).
The last confirmation statement was sent on 2023-02-06 and the date for the following filing is 2024-02-20. What is more, the annual accounts were filed on 31 March 2022 and the next filing is due on 31 December 2023.

Mccarron Coyle Homes Limited Address / Contact

Office Address 87a King Street
Office Address2 Dawley
Town Telford
Post code TF4 2AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 11141535
Date of Incorporation Wed, 10th Jan 2018
Industry Development of building projects
End of financial Year 31st March
Company age 6 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 20th Feb 2024 (2024-02-20)
Last confirmation statement dated Mon, 6th Feb 2023

Company staff

John G.

Position: Director

Appointed: 10 January 2018

Adam G.

Position: Director

Appointed: 11 April 2018

Resigned: 01 March 2021

John W.

Position: Director

Appointed: 11 April 2018

Resigned: 30 June 2022

People with significant control

The register of PSCs who own or control the company includes 4 names. As we established, there is Susan B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is John G. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is John W., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Susan B.

Notified on 2 March 2021
Nature of control: 25-50% voting rights
25-50% shares

John G.

Notified on 10 January 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

John W.

Notified on 11 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Adam G.

Notified on 11 April 2018
Ceased on 2 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Current Assets300282 462447 398517 435530 910
Cash Bank On Hand300    
Net Assets Liabilities300    
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 4907509001 980
Average Number Employees During Period  322
Creditors 282 322445 687478 064497 508
Fixed Assets   4 8183 613
Net Current Assets Liabilities3007902 19240 45433 860
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 6504811 083458
Total Assets Less Current Liabilities3007902 19245 27237 473
Advances Credits Directors 166 156214 841195 06775 651
Advances Credits Made In Period Directors 174 612358 662238 1306 834
Advances Credits Repaid In Period Directors 8 456309 977257 904126 250
Number Shares Allotted300    
Par Value Share1    

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Previous accounting period shortened to Wed, 29th Mar 2023
filed on: 28th, March 2024
Free Download (1 page)

Company search