Mccolloch Roofing Ltd WEST WICKHAM


Founded in 2015, Mccolloch Roofing, classified under reg no. 09859606 is an active company. Currently registered at 71 Silver Lane BR4 0RX, West Wickham the company has been in the business for 9 years. Its financial year was closed on November 30 and its latest financial statement was filed on 30th November 2022.

The firm has 2 directors, namely Michelle M., Tim M.. Of them, Michelle M., Tim M. have been with the company the longest, being appointed on 6 November 2015. As of 9 June 2024, there was 1 ex director - Christopher R.. There were no ex secretaries.

Mccolloch Roofing Ltd Address / Contact

Office Address 71 Silver Lane
Town West Wickham
Post code BR4 0RX
Country of origin United Kingdom

Company Information / Profile

Registration Number 09859606
Date of Incorporation Fri, 6th Nov 2015
Industry Roofing activities
End of financial Year 30th November
Company age 9 years old
Account next due date Sat, 31st Aug 2024 (83 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 9th Aug 2024 (2024-08-09)
Last confirmation statement dated Wed, 26th Jul 2023

Company staff

Michelle M.

Position: Director

Appointed: 06 November 2015

Tim M.

Position: Director

Appointed: 06 November 2015

Christopher R.

Position: Director

Appointed: 06 November 2015

Resigned: 23 July 2020

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As BizStats established, there is Michelle M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Tim M. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Christopher R., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares.

Michelle M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Tim M.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Christopher R.

Notified on 17 January 2019
Ceased on 23 July 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth-920-7 010     
Balance Sheet
Cash Bank On Hand  19 16618 97312 9142 11538 201
Current Assets17 68424 03424 72838 30349 19954 63997 431
Debtors  3 81410 08225 83733 02650 000
Net Assets Liabilities  379234141-21 4163 971
Other Debtors  2 916  3 597 
Property Plant Equipment  29 25021 93720 63315 47511 607
Total Inventories  1 7489 24810 44819 4989 230
Net Assets Liabilities Including Pension Asset Liability-920-7 010     
Reserves/Capital
Shareholder Funds-920-7 010     
Other
Accrued Liabilities     5 11014 788
Accumulated Depreciation Impairment Property Plant Equipment  9 75017 06321 31722 55930 343
Average Number Employees During Period  33322
Bank Borrowings      17 952
Bank Overdrafts     14 533 
Creditors  20 16114 8898 4972 59620 848
Dividend Per Share Interim      29
Dividends Paid On Shares Interim      2 850
Finance Lease Liabilities Present Value Total  20 16114 8898 4972 5962 632
Increase From Depreciation Charge For Year Property Plant Equipment   7 3136 8795 1583 869
Net Current Assets Liabilities80-7 010-8 710-6 814-11 995-34 29513 212
Number Shares Issued Fully Paid     100100
Other Creditors  2 0753 24419 95044 56019 904
Other Remaining Borrowings     17 4502 896
Par Value Share      1
Property Plant Equipment Gross Cost  39 00039 00041 95041 95041 950
Taxation Social Security Payable     16 38440 477
Total Assets Less Current Liabilities80-7 01020 54015 1238 638-18 82024 819
Total Borrowings     17 45020 848
Trade Creditors Trade Payables  2 5207 4707 4687 5566 418
Trade Debtors Trade Receivables  89810 08225 83729 42950 000
Work In Progress     19 4989 230
Company Contributions To Money Purchase Plans Directors      6 000
Director Remuneration     96 36417 651
Amount Specific Advance Or Credit Directors  2 916    
Amount Specific Advance Or Credit Made In Period Directors  2 916    
Amount Specific Advance Or Credit Repaid In Period Directors   2 916   
Other Taxation Social Security Payable  22 94228 50225 50116 384 
Bank Borrowings Overdrafts    2 37414 533 
Disposals Decrease In Depreciation Impairment Property Plant Equipment    2 625  
Disposals Property Plant Equipment    6 000  
Total Additions Including From Business Combinations Property Plant Equipment    8 950  
Accruals Deferred Income1 000      
Creditors Due Within One Year17 60431 044     

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Change of registered address from 71 Silver Lane West Wickham BR4 0RX England on 28th March 2024 to 21-23 Elmfield Road Bromley Kent BR1 1LT
filed on: 28th, March 2024
Free Download (1 page)

Company search