Macob Scaffolding Contracts Limited BRIDGEND


Founded in 1988, Macob Scaffolding Contracts, classified under reg no. 02331173 is an active company. Currently registered at 2 Oldfield Road CF35 5LJ, Bridgend the company has been in the business for thirty six years. Its financial year was closed on 30th March and its latest financial statement was filed on March 31, 2022. Since September 7, 2022 Macob Scaffolding Contracts Limited is no longer carrying the name Percson Properties.

At present there are 2 directors in the the company, namely Daniel R. and Peter R.. In addition one secretary - Peter R. - is with the firm. At present 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.

Macob Scaffolding Contracts Limited Address / Contact

Office Address 2 Oldfield Road
Office Address2 Bocam Park
Town Bridgend
Post code CF35 5LJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02331173
Date of Incorporation Fri, 23rd Dec 1988
Industry Development of building projects
End of financial Year 30th March
Company age 36 years old
Account next due date Sat, 30th Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 6th Jan 2024 (2024-01-06)
Last confirmation statement dated Fri, 23rd Dec 2022

Company staff

Daniel R.

Position: Director

Appointed: 02 August 2022

Peter R.

Position: Director

Appointed: 02 August 2022

Peter R.

Position: Secretary

Appointed: 02 July 2014

Rowland R.

Position: Director

Resigned: 02 August 2022

Linda R.

Position: Secretary

Resigned: 08 September 1997

Karen W.

Position: Secretary

Appointed: 14 March 2014

Resigned: 02 July 2014

Karen W.

Position: Director

Appointed: 14 March 2014

Resigned: 20 March 2014

David W.

Position: Secretary

Appointed: 01 February 1999

Resigned: 14 March 2014

Rowland R.

Position: Secretary

Appointed: 08 September 1997

Resigned: 01 February 1999

Linda R.

Position: Director

Appointed: 23 December 1991

Resigned: 01 May 1999

People with significant control

The register of persons with significant control who own or have control over the company consists of 3 names. As we found, there is Peter R. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Daniel R. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Catherine B., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Peter R.

Notified on 22 October 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Daniel R.

Notified on 22 October 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Catherine B.

Notified on 6 April 2016
Ceased on 22 October 2021
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Percson Properties September 7, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand3 5001 7113 4436 702
Current Assets85 50090 762127 594183 864
Debtors82 00089 051124 151177 162
Net Assets Liabilities109 38461 615-271 437-192 075
Other Debtors65 94978 75082 150175 459
Property Plant Equipment49 08943 63438 18032 726
Other
Accumulated Amortisation Impairment Intangible Assets201 056241 266423 275423 275
Accumulated Depreciation Impairment Property Plant Equipment336 111341 566347 020352 474
Amortisation Rate Used For Intangible Assets 101010
Amounts Owed By Group Undertakings Participating Interests15 5089 75841 4581 703
Creditors413 005419 790439 711410 410
Depreciation Rate Used For Property Plant Equipment 101010
Fixed Assets436 308390 64340 68035 226
Increase From Amortisation Charge For Year Intangible Assets 40 21040 211 
Increase From Depreciation Charge For Year Property Plant Equipment 5 4555 4545 454
Increase From Impairment Loss Recognised In Other Comprehensive Income Intangible Assets  141 798 
Intangible Assets222 219182 009  
Intangible Assets Gross Cost 423 275423 275423 275
Investments165 000165 0002 5002 500
Investments Fixed Assets165 000165 0002 5002 500
Investments In Group Undertakings165 000165 000-162 500-162 500
Net Current Assets Liabilities-327 505-329 028-312 117-226 546
Number Shares Issued Fully Paid  100100
Other Creditors368 204370 531374 839374 839
Other Investments Other Than Loans 2 5002 5002 500
Other Taxation Social Security Payable41 47544 77461 54632 132
Par Value Share   1
Property Plant Equipment Gross Cost 385 200385 200385 200
Taxation Including Deferred Taxation Balance Sheet Subtotal-581  755
Total Assets Less Current Liabilities108 80361 615-271 437-191 320
Trade Creditors Trade Payables3 3264 4853 3263 439
Trade Debtors Trade Receivables543543543 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 31st, January 2024
Free Download (12 pages)

Company search

Advertisements