Mchale Construction Ltd HORSHAM


Mchale Construction started in year 2001 as Private Limited Company with registration number 04209266. The Mchale Construction company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Horsham at Moat Cottage Worthing Road. Postal code: RH13 8NS. Since 2004-08-10 Mchale Construction Ltd is no longer carrying the name Mchale.

The company has one director. Jerald M., appointed on 1 May 2001. There are currently no secretaries appointed. At the moment there is one former director listed by the company - Bernard N., who left the company on 6 November 2001. In addition, the company lists several former secretaries whose names might be found in the box below.

This company operates within the RH13 8NS postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1088143 . It is located at Unit 14, Bittens Lane, Arundel with a total of 1 cars.

Mchale Construction Ltd Address / Contact

Office Address Moat Cottage Worthing Road
Office Address2 Dial Post
Town Horsham
Post code RH13 8NS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04209266
Date of Incorporation Tue, 1st May 2001
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 31st May
Company age 23 years old
Account next due date Thu, 29th Feb 2024 (205 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Jerald M.

Position: Director

Appointed: 01 May 2001

Sandy G.

Position: Secretary

Appointed: 24 January 2011

Resigned: 16 March 2019

Alexander F.

Position: Secretary

Appointed: 25 May 2009

Resigned: 25 June 2010

Bernard N.

Position: Secretary

Appointed: 06 November 2001

Resigned: 08 January 2008

Paramount Properties (uk) Limited

Position: Corporate Nominee Director

Appointed: 01 May 2001

Resigned: 01 May 2001

Jerald M.

Position: Secretary

Appointed: 01 May 2001

Resigned: 06 November 2001

Bernard N.

Position: Director

Appointed: 01 May 2001

Resigned: 06 November 2001

Paramount Company Searches Limited

Position: Corporate Nominee Secretary

Appointed: 01 May 2001

Resigned: 01 May 2001

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As BizStats identified, there is Jerald M. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Jerald M.

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

Company previous names

Mchale August 10, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-05-312012-05-312013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth222 217189 320162 735234 276318 154        
Balance Sheet
Cash Bank In Hand78 81859 167131 918156 411235 165        
Cash Bank On Hand    235 165287 161281 089620 524851 433685 824238 152530 751508 872
Current Assets228 214207 714236 312362 939350 055466 717421 8731 425 3601 187 4281 055 1341 274 8431 312 4851 486 429
Debtors122 146148 54740 75858 87523 99884 575131 929765 535130 888319 2071 027 851502 898873 153
Net Assets Liabilities    318 154581 681464 549826 361939 942952 8741 072 9221 151 1391 407 068
Net Assets Liabilities Including Pension Asset Liability 189 320162 735234 276318 154        
Other Debtors    250 001  75 36790 696475 023353 351780 247
Property Plant Equipment    152 806302 879298 363163 214171 361232 769318 998263 523264 884
Stocks Inventory27 250 63 636147 65390 892        
Tangible Fixed Assets57 090109 154150 937114 515152 806        
Total Inventories    90 89294 9818 85539 301205 10750 1038 840278 836104 404
Reserves/Capital
Called Up Share Capital22222        
Profit Loss Account Reserve222 215189 318162 733234 274318 152        
Shareholder Funds222 217189 320162 735234 276318 154        
Other
Accumulated Depreciation Impairment Property Plant Equipment    169 570238 321286 109262 858296 481279 784327 525345 983399 622
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss      671-25 2871 893 24 488 14 691
Average Number Employees During Period    444443335
Corporation Tax Recoverable      8 418      
Creditors    27 90613 34616 661735 703390 444298 90742 40525 9688 762
Creditors Due After One Year  62 72942 46727 906        
Creditors Due Within One Year63 087127 548161 785200 711132 324        
Disposals Decrease In Depreciation Impairment Property Plant Equipment     7 87551 668111 52915 31463 44222 365 16 394
Disposals Property Plant Equipment     31 50083 519238 50030 375124 75029 324 46 000
Dividends Paid     20 000100 00050 00050 00020 00019 000 90 000
Finance Lease Liabilities Present Value Total    27 90613 34616 66116 660  42 40525 9688 762
Fixed Assets           263 523264 935
Increase Decrease In Property Plant Equipment      74 000   61 965  
Increase From Depreciation Charge For Year Property Plant Equipment     76 62699 45688 27848 93746 74570 106 70 033
Investments Fixed Assets            51
Investments In Associates            51
Net Current Assets Liabilities165 12780 16674 527162 228217 731343 274234 644689 657796 984756 227856 939965 1141 217 116
Number Shares Allotted 2222        
Number Shares Issued Fully Paid      1 0001 0001 0001 0001 000 1 000
Other Creditors    20 47827 06014 02970 38042 33971 72240 58738 19031 132
Other Taxation Social Security Payable    60 08169 87928 955217 68650 11546 71942 28449 807116 838
Par Value Share 1111 11111 1
Profit Loss     282 529-17 132411 812163 58132 932139 048 345 929
Property Plant Equipment Gross Cost    322 376541 200584 472426 072467 842512 553646 523609 506664 506
Provisions     51 12651 79726 51028 40336 12260 61051 53066 221
Provisions For Liabilities Balance Sheet Subtotal    24 47751 12651 79726 51028 40336 12260 61051 53066 221
Provisions For Liabilities Charges    24 477        
Share Capital Allotted Called Up Paid22222        
Tangible Fixed Assets Additions 90 33695 4501 80091 730        
Tangible Fixed Assets Cost Or Valuation88 857176 693233 296235 096322 376        
Tangible Fixed Assets Depreciation31 76767 53982 359120 581169 570        
Tangible Fixed Assets Depreciation Charged In Period 36 39725 03438 22250 935        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 62510 214 1 946        
Tangible Fixed Assets Disposals 2 50038 847 4 450        
Total Additions Including From Business Combinations Property Plant Equipment     250 324126 79180 10072 145169 461163 294 101 000
Total Assets Less Current Liabilities222 217189 320225 464276 743370 537646 153533 007852 871968 345988 9961 175 9371 228 6371 482 051
Trade Creditors Trade Payables    37 20511 944116 619430 977297 990180 466320 230241 812104 136
Trade Debtors Trade Receivables    23 99634 574123 511765 53555 521228 511552 828149 54792 906
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment            5 385
Work In Progress    90 89294 9818 85539 301205 10750 103   
Additional Provisions Increase From New Provisions Recognised         7 719   

Transport Operator Data

Unit 14
Address Bittens Lane , Fontwell
City Arundel
Post code BN18 0ST
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 2023-05-31
filed on: 31st, May 2024
Free Download (10 pages)

Company search

Advertisements