Uk - Concrete (southern) Ltd MITCHAM


Founded in 2015, Uk - Concrete (southern), classified under reg no. 09701844 is an active company. Currently registered at Unit 2, 24 CR4 4NB, Mitcham the company has been in the business for 9 years. Its financial year was closed on July 31 and its latest financial statement was filed on 31st July 2022.

The firm has one director. Morgan C., appointed on 24 July 2015. There are currently no secretaries appointed. As of 28 March 2024, there were 2 ex directors - Luke M., David D. and others listed below. There were no ex secretaries.

Uk - Concrete (southern) Ltd Address / Contact

Office Address Unit 2, 24
Office Address2 Wandle Way
Town Mitcham
Post code CR4 4NB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09701844
Date of Incorporation Fri, 24th Jul 2015
Industry Manufacture of ready-mixed concrete
End of financial Year 31st July
Company age 9 years old
Account next due date Tue, 30th Apr 2024 (33 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 16th Nov 2023 (2023-11-16)
Last confirmation statement dated Wed, 2nd Nov 2022

Company staff

Morgan C.

Position: Director

Appointed: 24 July 2015

Luke M.

Position: Director

Appointed: 23 August 2015

Resigned: 31 August 2020

David D.

Position: Director

Appointed: 24 July 2015

Resigned: 25 October 2016

People with significant control

The list of PSCs who own or control the company consists of 2 names. As BizStats discovered, there is Morgan C. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Luke M. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Morgan C.

Notified on 28 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Luke M.

Notified on 24 July 2016
Ceased on 28 August 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Balance Sheet
Cash Bank On Hand   73 98225 13811 254
Current Assets106 70665 11097 875147 851453 245712 042
Debtors   64 443360 607582 884
Net Assets Liabilities98 41356 05587 4157 908220 124300 150
Other Debtors    228 107382 349
Property Plant Equipment   359 902399 721456 287
Total Inventories   9 42667 50079 500
Other
Accumulated Depreciation Impairment Property Plant Equipment   429 588570 907739 077
Additions Other Than Through Business Combinations Property Plant Equipment     224 736
Average Number Employees During Period   377
Bank Borrowings    103 916104 220
Bank Overdrafts     34 745
Creditors83 6266 69847 500444 308449 420422 539
Current Asset Investments     38 404
Finance Lease Liabilities Present Value Total    345 504113 806
Increase From Depreciation Charge For Year Property Plant Equipment    141 319168 170
Net Current Assets Liabilities23 08058 41250 37592 314269 823289 503
Property Plant Equipment Gross Cost   789 490970 6281 195 364
Taxation Social Security Payable    38 272122 325
Total Assets Less Current Liabilities188 593510 355522 907452 216669 544745 790
Trade Creditors Trade Payables    145 150151 663
Trade Debtors Trade Receivables    132 500200 535
Total Additions Including From Business Combinations Property Plant Equipment    181 138 
Fixed Assets165 513451 943472 532   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Change of registered address from Unit 2, 24 Wandle Way Mitcham CR4 4NB England on 1st March 2024 to C/O Lucas Ross Limited Stanmore House 64-68 Blackburn Street Manchester M26 2JS
filed on: 1st, March 2024
Free Download (2 pages)

Company search