Morcon Foundations Limited LITTLE EATON


Founded in 1990, Morcon Foundations, classified under reg no. 02476134 is an active company. Currently registered at Unit 2a DE21 5DR, Little Eaton the company has been in the business for thirty four years. Its financial year was closed on 28th February and its latest financial statement was filed on Monday 28th February 2022.

Currently there are 2 directors in the the company, namely Darren B. and Peter M.. In addition one secretary - Catherine W. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Morcon Foundations Limited Address / Contact

Office Address Unit 2a
Office Address2 Duffield Road Industrial Estate
Town Little Eaton
Post code DE21 5DR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02476134
Date of Incorporation Thu, 1st Mar 1990
Industry Other specialised construction activities not elsewhere classified
End of financial Year 28th February
Company age 34 years old
Account next due date Thu, 30th Nov 2023 (199 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Catherine W.

Position: Secretary

Appointed: 01 March 2018

Darren B.

Position: Director

Appointed: 01 March 2014

Peter M.

Position: Director

Appointed: 01 March 1993

Patricia M.

Position: Director

Resigned: 31 July 2021

Nigel M.

Position: Director

Appointed: 31 July 2001

Resigned: 31 January 2006

Brenda W.

Position: Secretary

Appointed: 20 October 2000

Resigned: 01 March 2018

Denis O.

Position: Secretary

Appointed: 01 March 1993

Resigned: 20 October 2000

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As BizStats discovered, there is Peter M. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

Peter M.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand553 639492 316801 991851 430732 422550 952571 473384 999
Current Assets831 241967 2191 135 8251 114 8941 176 3741 010 5161 077 8561 001 576
Debtors231 617369 490289 096224 774282 620222 080242 753316 705
Net Assets Liabilities1 100 3671 121 8421 326 6721 330 9401 346 9571 252 9591 289 3051 225 126
Property Plant Equipment495 061460 121443 971404 449386 795396 056358 768348 934
Total Inventories45 985105 41344 73838 690161 332237 484263 630 
Other
Accumulated Depreciation Impairment Property Plant Equipment274 639289 921303 335330 068369 885279 818316 335343 344
Average Number Employees During Period 20222019191820
Creditors186 162267 766236 088173 039196 955135 931132 468111 657
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income     48 060  
Increase From Depreciation Charge For Year Property Plant Equipment 57 30360 37855 71757 475 38 18239 110
Net Current Assets Liabilities645 079699 453899 737941 855979 419874 585945 388889 919
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      1 66512 101
Other Disposals Property Plant Equipment      2 00018 000
Property Plant Equipment Gross Cost769 700750 042747 306734 517756 680675 874675 103692 278
Provisions For Liabilities Balance Sheet Subtotal39 77337 73217 03615 36419 25717 68214 85113 727
Total Additions Including From Business Combinations Property Plant Equipment 48 90190 18551 15942 818 1 22935 175
Total Assets Less Current Liabilities1 140 1401 159 5741 343 7081 346 3041 366 2141 270 6411 304 1561 238 853
Amount Specific Advance Or Credit Directors6 73319 9339 30719 3467   
Amount Specific Advance Or Credit Made In Period Directors6 73320 00030 15041 639163   
Amount Specific Advance Or Credit Repaid In Period Directors8136 80020 84331 60019 502   
Depreciation Transfer Revaluation Surplus Net Tax Increase Decrease In Equity -24 00024 00024 000    
Disposals Decrease In Depreciation Impairment Property Plant Equipment 42 02146 96428 98417 658   
Disposals Property Plant Equipment 68 55992 92163 94820 655   
Dividends Paid 6 80035 84352 26718 000   
Number Shares Issued Fully Paid 75 0007 5007 5007 500   
Par Value Share 1111   
Profit Loss 28 275240 67352 45538 097   

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Reregistration Resolution
Small company accounts for the period up to Tuesday 28th February 2023
filed on: 30th, November 2023
Free Download (10 pages)

Company search

Advertisements