Mccarthy Builders Limited MEXBOROUGH


Mccarthy Builders started in year 2003 as Private Limited Company with registration number 04639396. The Mccarthy Builders company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Mexborough at 39-43 Bridge Street. Postal code: S64 8AP.

The firm has one director. Ian M., appointed on 16 January 2003. There are currently no secretaries appointed. At the moment there is 1 former director listed by the firm - Wilsons (corporate Governance) Limited, who left the firm on 18 November 2003. Similarly, the firm lists a few former secretaries whose names might be found in the box below.

Mccarthy Builders Limited Address / Contact

Office Address 39-43 Bridge Street
Office Address2 Swinton
Town Mexborough
Post code S64 8AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04639396
Date of Incorporation Thu, 16th Jan 2003
Industry Construction of domestic buildings
Industry Construction of commercial buildings
End of financial Year 28th February
Company age 21 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 Mon, 29th Jan 2024 (2024-01-29)
Last confirmation statement dated Sun, 15th Jan 2023

Company staff

Ian M.

Position: Director

Appointed: 16 January 2003

Wilsons (accountants) Limited

Position: Secretary

Appointed: 16 January 2003

Resigned: 18 November 2003

Wilsons (corporate Governance) Limited

Position: Director

Appointed: 16 January 2003

Resigned: 18 November 2003

Susan M.

Position: Secretary

Appointed: 16 January 2003

Resigned: 16 April 2013

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As we researched, there is Ian M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ian M.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-02-282015-02-282016-02-292017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Net Worth16 6795 212508       
Balance Sheet
Cash Bank On Hand  8 34618 87724 21528 8308 59925 36618 3796 143
Current Assets33 04314 4889 02929 12828 00532 33711 17330 34320 9197 559
Debtors26 2453 96268310 2513 7903 5072 0043 697  
Net Assets Liabilities  50715 4819 13214 954268172199-6 705
Other Debtors  4741 389215220    
Property Plant Equipment  1 15923 17317 41213 06016 58912 4429 3316 998
Total Inventories      5701 2802 540 
Cash Bank In Hand6 79810 5268 346       
Tangible Fixed Assets1 7531 6421 159       
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve16 6775 210506       
Shareholder Funds16 6795 212508       
Other
Accumulated Depreciation Impairment Property Plant Equipment  14 95619 87223 00227 35422 83026 97730 08832 421
Average Number Employees During Period     11111
Bank Borrowings Overdrafts       19 52116 61910 557
Corporation Tax Payable  1 403553      
Creditors  9 65818 64013 1877 7357 01619 52116 61910 557
Increase From Depreciation Charge For Year Property Plant Equipment   4 9165 7614 3524 2514 1473 1112 333
Net Current Assets Liabilities14 9673 644-62815 4128 21512 110-6 1539 6159 260-1 816
Number Shares Issued Fully Paid    22    
Other Creditors  4 68218 64013 1877 7357 0166 6591 1842 919
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    5 262 8 777   
Other Disposals Property Plant Equipment    5 262 8 995   
Other Taxation Social Security Payable  2 5805538 25511 3507 4499 6565 8991 304
Par Value Share 11 11    
Prepayments Accrued Income  209211215     
Property Plant Equipment Gross Cost  16 11543 04540 41440 41439 41939 41939 419 
Provisions For Liabilities Balance Sheet Subtotal  234 4643 3082 4813 1522 3641 7731 330
Total Additions Including From Business Combinations Property Plant Equipment   26 930  8 000   
Total Assets Less Current Liabilities16 7205 28653138 58525 62725 17010 43622 05718 5915 182
Trade Creditors Trade Payables  9931 0453 7821 381669681 131399
Trade Debtors Trade Receivables   8 6513 5753 2872 0043 697  
Creditors Due Within One Year18 07610 8449 657       
Number Shares Allotted 22       
Provisions For Liabilities Charges417423       
Share Capital Allotted Called Up Paid222       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
On 12th December 2023 director's details were changed
filed on: 5th, February 2024
Free Download (2 pages)

Company search

Advertisements