Mcnamara Contractors Limited ROMSEY


Mcnamara Contractors started in year 1972 as Private Limited Company with registration number 01055976. The Mcnamara Contractors company has been functioning successfully for fifty two years now and its status is active. The firm's office is based in Romsey at 108 The Hundred. Postal code: SO51 8BY.

There is a single director in the firm at the moment - Brendan M., appointed on 1 February 2015. In addition, a secretary was appointed - Noelle C., appointed on 1 February 2015. Currenlty, the firm lists one former director, whose name is Thomas M. and who left the the firm on 1 February 2015. In addition, there is one former secretary - Eileen M. who worked with the the firm until 1 February 2015.

Mcnamara Contractors Limited Address / Contact

Office Address 108 The Hundred
Town Romsey
Post code SO51 8BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01055976
Date of Incorporation Thu, 25th May 1972
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 28th February
Company age 52 years old
Account next due date Sat, 30th Nov 2024 (167 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Tue, 5th Dec 2023 (2023-12-05)
Last confirmation statement dated Mon, 21st Nov 2022

Company staff

Noelle C.

Position: Secretary

Appointed: 01 February 2015

Brendan M.

Position: Director

Appointed: 01 February 2015

Eileen M.

Position: Secretary

Appointed: 21 November 1992

Resigned: 01 February 2015

Thomas M.

Position: Director

Appointed: 21 November 1992

Resigned: 01 February 2015

People with significant control

The list of PSCs that own or control the company consists of 3 names. As BizStats established, there is Noelle C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Brendan M. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Thomas M., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Noelle C.

Notified on 13 April 2017
Nature of control: 25-50% voting rights
25-50% shares

Brendan M.

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

Thomas M.

Notified on 6 April 2016
Ceased on 13 April 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-02-282012-02-292013-02-282014-02-282015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth1 133 7061 134 589974 3061 028 4191 037 4841 127 577       
Balance Sheet
Cash Bank In Hand16 022180 2962961 6051 6051 221       
Cash Bank On Hand     1 221246 906148 83926 525391 253374 979285 809279 926
Current Assets1 559 6331 655 5341 675 7061 916 3021 926 9682 075 0221 652 5431 845 0821 801 4621 658 7911 737 2961 334 0761 592 463
Debtors1 484 6521 416 2791 616 4511 855 7381 866 4042 014 8421 346 6781 637 2841 715 9781 208 5791 303 358989 3081 253 578
Net Assets Liabilities     1 127 5771 199 1671 270 6651 294 0921 333 4471 324 6051 118 2551 191 762
Net Assets Liabilities Including Pension Asset Liability1 133 7061 134 589974 3061 028 4191 037 4841 127 577       
Other Debtors     160 173169 301169 301119 301119 301231 124164 500154 396
Property Plant Equipment     128 925135 674119 888131 622110 455121 69093 266196 081
Stocks Inventory58 95958 95958 95958 95958 95958 959       
Tangible Fixed Assets191 732168 220144 886160 924129 568128 925       
Total Inventories     58 95958 95958 95958 95958 95958 95958 95958 959
Reserves/Capital
Called Up Share Capital10 00010 00010 00010 00010 00010 000       
Profit Loss Account Reserve1 123 7061 124 589964 3061 018 4191 027 4841 117 577       
Shareholder Funds1 133 7061 134 589974 3061 028 4191 037 4841 127 577       
Other
Secured Debts05 863100 290182 858207 078107 669       
Accrued Liabilities Deferred Income     26 77442 37535 82118 07530 83823 010  
Accumulated Depreciation Impairment Property Plant Equipment     940 519879 271911 207939 939964 616640 690639 741663 498
Amounts Recoverable On Contracts     1 538 757804 7891 085 8501 178 225556 581704 086510 532736 828
Average Number Employees During Period      23222222212020
Bank Borrowings Overdrafts     77 179  36 657 44 16733 44824 433
Bank Overdrafts     77 179       
Corporation Tax Payable      15 73623 7524 09115 216   
Creditors     22 80813 432675 44823 80311 09744 16733 44883 854
Creditors Due After One Year 2 511 37 54130 46722 808       
Creditors Due Within One Year 667 219846 2861 011 266988 5851 031 442       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      94 036  4 411350 44528 3041 426
Disposals Property Plant Equipment      103 150  10 240363 01232 3501 650
Finance Lease Liabilities Present Value Total     22 80813 43212 59723 80311 09711 102 59 421
Increase Decrease In Property Plant Equipment        37 038   96 000
Increase From Depreciation Charge For Year Property Plant Equipment      32 78831 93628 73229 08826 51927 35525 183
Merchandise     58 95958 959      
Net Current Assets Liabilities960 426988 315829 420905 036938 3831 043 5801 101 1831 169 6341 207 7541 251 6741 264 7381 057 1041 079 618
Number Shares Allotted  10 00010 00010 00010 000       
Other Creditors     58 68340 98437 38829 48231 44953 88453 19368 037
Other Taxation Social Security Payable     15 56818 90819 68527 54619 13214 58217 59017 604
Par Value Share  1111       
Prepayments Accrued Income     1 0841 11311 4519 2213 26253 935  
Property Plant Equipment Gross Cost     1 069 4441 014 9451 031 0951 071 5611 075 071762 380733 007859 579
Provisions For Liabilities Balance Sheet Subtotal     22 12024 25818 85721 48117 58519 989 416
Provisions For Liabilities Charges18 45219 435   22 120       
Recoverable Value-added Tax     15 396  27 77634 09453 715  
Share Capital Allotted Called Up Paid 10 00010 00010 00010 00010 000       
Tangible Fixed Assets Additions 12 7697 43958 3691 63328 063       
Tangible Fixed Assets Cost Or Valuation1 048 7391 056 6101 064 0491 039 7481 041 3811 069 444       
Tangible Fixed Assets Depreciation857 007888 390919 163878 824911 813940 519       
Tangible Fixed Assets Depreciation Charged In Period  30 77327 75832 98928 706       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   68 097         
Tangible Fixed Assets Disposals -4 898 82 670         
Total Additions Including From Business Combinations Property Plant Equipment      48 65116 15040 46613 75050 3212 977128 222
Total Assets Less Current Liabilities1 152 1581 156 535974 3061 065 9601 067 9511 172 5051 236 8571 289 5221 339 3761 362 1291 388 7611 151 7031 276 032
Total Borrowings     107 66921 949    43 448149 387
Trade Creditors Trade Payables     845 556398 664533 153465 834297 781364 147196 189361 671
Trade Debtors Trade Receivables     299 432371 475370 682381 455495 341368 148314 276362 354
Accumulated Amortisation Impairment Intangible Assets          6671 6672 667
Bank Borrowings          50 00043 44834 012
Corporation Tax Recoverable          4 173  
Fixed Assets191 732168 220       110 455124 02394 599196 414
Increase Decrease Due To Transfers Between Classes Property Plant Equipment          -43 913  
Increase From Amortisation Charge For Year Intangible Assets          6671 0001 000
Intangible Assets          2 3331 333333
Intangible Assets Gross Cost          3 0003 000 
Total Additions Including From Business Combinations Intangible Assets          3 000  
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment          -36 261  
Creditors Due After One Year Total Noncurrent Liabilities02 511           
Creditors Due Within One Year Total Current Liabilities599 207667 219           
Tangible Fixed Assets Depreciation Charge For Period 35 574           
Tangible Fixed Assets Depreciation Disposals -4 191           

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/02/28
filed on: 19th, October 2023
Free Download (11 pages)

Company search