Company Information for EXCAVATION & CONTRACTING (UK) LIMITED
100 LIVERPOOL ROAD, CADISHEAD, MANCHESTER, GREATER MANCHESTER, M44 5AN,
|
Company Registration Number
02248457
Private Limited Company
Active |
Company Name | |
---|---|
EXCAVATION & CONTRACTING (UK) LIMITED | |
Legal Registered Office | |
100 LIVERPOOL ROAD CADISHEAD MANCHESTER GREATER MANCHESTER M44 5AN Other companies in WA2 | |
Company Number | 02248457 | |
---|---|---|
Company ID Number | 02248457 | |
Date formed | 1988-04-26 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 01/06/2016 | |
Return next due | 29/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB562770331 |
Last Datalog update: | 2024-01-09 05:49:19 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
REBECCA JO O'HALLORAN |
||
BRENDAN JOHN O'HALLORAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL COLEMAN |
Director | ||
WILLIAM O'CONNELL |
Director | ||
JOHN PATRICK EARLEY |
Company Secretary | ||
JOHN BLAKE WILDING |
Director | ||
DAVID ANTHONY KARRAN |
Director | ||
MOIRA THOMSON MCHARRIE |
Director | ||
SIMCOCKS CORPORATE DIRECTOR LTD |
Director | ||
WILLIAM O'CONNELL |
Company Secretary | ||
HENRY JOSEPH O'CONNELL |
Director | ||
SARAH ANNE O'CONNELL |
Director | ||
DEREK PLANT |
Company Secretary | ||
DAVID KARRAN |
Director | ||
DOLORES O'SULLIVAN HAYES |
Company Secretary | ||
BERNARD JOSEPH O'SULLIVAN |
Director | ||
DOLORES O'SULLIVAN HAYES |
Director | ||
MELANIE GAYE LAVELLE MALONEY |
Company Secretary | ||
MELANIE GAYE LAVELLE MALONEY |
Director | ||
VIRGINIA KANGLEY |
Company Secretary | ||
DOLORES O'SULLIVAN HAYES |
Company Secretary | ||
JOHN KANGLEY |
Director | ||
JOHN KANGLEY |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
B & T ENTERPRISES LIMITED | Director | 2010-08-11 | CURRENT | 2010-08-11 | Active | |
B & T SKIP HIRE LIMITED | Director | 1999-07-20 | CURRENT | 1999-07-20 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 01/06/23, WITH UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
REGISTERED OFFICE CHANGED ON 22/03/23 FROM West Quay Road Winwick Warrington Cheshire WA2 8TL | ||
REGISTERED OFFICE CHANGED ON 22/03/23 FROM West Quay Road Winwick Warrington Cheshire WA2 8TL | ||
Compulsory strike-off action has been discontinued | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AP01 | DIRECTOR APPOINTED MRS REBECCA JO O'HALLORAN | |
CH01 | Director's details changed for Mr Brendan John O'halloran on 2021-07-22 | |
TM02 | Termination of appointment of Rebecca Jo O'halloran on 2021-07-22 | |
PSC04 | Change of details for Mrs Rebecca Jo O'halloran as a person with significant control on 2021-07-22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 06/06/18 STATEMENT OF CAPITAL;GBP 50000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AAMD | Amended account small company full exemption | |
LATEST SOC | 12/06/17 STATEMENT OF CAPITAL;GBP 50000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES | |
LATEST SOC | 09/06/16 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 01/06/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/07/15 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 01/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/07/14 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 01/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/06/12 ANNUAL RETURN FULL LIST | |
MISC | Section 519 | |
AR01 | 01/06/11 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN WILDING | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM O'CONNELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL COLEMAN | |
AD01 | REGISTERED OFFICE CHANGED ON 29/09/10 FROM 483 Chester Road Manchester Greater Manchester M16 9HF | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/10 | |
AP01 | DIRECTOR APPOINTED MR BRENDAN JOHN O'HALLORAN | |
AP03 | Appointment of Mrs Rebecca Jo O'halloran as company secretary | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN EARLEY | |
AR01 | 01/06/10 FULL LIST | |
AR01 | 01/06/09 FULL LIST AMEND | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMCOCKS CORPORATE DIRECTOR LTD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MOIRA MCHARRIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID KARRAN | |
MISC | SECTION 519 | |
288a | DIRECTOR APPOINTED MR DAVID ANTHONY KARRAN | |
288a | DIRECTOR APPOINTED MS MOIRA THOMSON MCHARRIE | |
288b | APPOINTMENT TERMINATED SECRETARY WILLIAM O'CONNELL | |
288a | DIRECTOR APPOINTED MR WILLIAM O'CONNELL | |
288a | SECRETARY APPOINTED MR WILLIAM O'CONNELL | |
288a | DIRECTOR APPOINTED SIMCOCKS CORPORATE DIRECTOR LTD | |
288a | DIRECTOR APPOINTED MR MICHAEL COLEMAN | |
288b | APPOINTMENT TERMINATED DIRECTOR HENRY O'CONNELL | |
288b | APPOINTMENT TERMINATED DIRECTOR SARAH O'CONNELL | |
288a | DIRECTOR APPOINTED MR JOHN BLAKE WILDING | |
363a | RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 01/08/2008 FROM SANDRINGHAM HOUSE 4 SANDRINGHAM AVENUE DENTON MANCHESTER M34 2NT | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
88(2)R | AD 04/01/07--------- £ SI 49998@1=49998 £ IC 2/50000 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/10/05 FROM: ALPHA HOUSE 4 GREEK STREET STOCKPORT CHESHIRE SK3 8AB | |
363s | RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363s | RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03 |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OC0294987 | Active | Licenced property: WINWICK WEST QUAY ROAD WARRINGTON GB WA2 8TL. |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.00 | 92 |
MortgagesNumMortOutstanding | 0.63 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.38 | 92 |
This shows the max and average number of mortgages for companies with the same SIC code of 42990 - Construction of other civil engineering projects n.e.c.
Creditors Due Within One Year | 2012-04-01 | £ 503,125 |
---|
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EXCAVATION & CONTRACTING (UK) LIMITED
Called Up Share Capital | 2012-04-01 | £ 50,000 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 69,842 |
Current Assets | 2012-04-01 | £ 766,961 |
Debtors | 2012-04-01 | £ 679,176 |
Fixed Assets | 2012-04-01 | £ 163,337 |
Shareholder Funds | 2012-04-01 | £ 427,173 |
Stocks Inventory | 2012-04-01 | £ 17,943 |
Tangible Fixed Assets | 2012-04-01 | £ 163,337 |
Debtors and other cash assets
EXCAVATION & CONTRACTING (UK) LIMITED owns 1 domain names.
excavationandcontracting.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Warrington Borough Council | |
|
Maintenance Work - Sub Contractors |
Warrington Borough Council | |
|
Building Work |
Blackburn with Darwen Council | |
|
Works - Construction, Repair & Maintenance |
Warrington Borough Council | |
|
Grounds Maintenance - External |
Warrington Borough Council | |
|
Building Work |
Warrington Borough Council | |
|
Grounds Maintenance - External |
Warrington Borough Council | |
|
Building Work |
Warrington Borough Council | |
|
Maintenance Work - Sub Contractors |
Warrington Borough Council | |
|
Building Work |
Warrington Borough Council | |
|
Demolition Work |
Wigan Council | |
|
Capital Expenditure |
Warrington Borough Council | |
|
Grounds Maintenance - External |
Warrington Borough Council | |
|
Grounds Maintenance - External |
Warrington Borough Council | |
|
Maintenance Work - Sub Contractors |
Warrington Borough Council | |
|
Maintenance of Plant & Machinery |
Warrington Borough Council | |
|
Maintenance of Plant & Machinery |
Warrington Borough Council | |
|
Demolition Work |
Warrington Borough Council | |
|
Consult.& Prof. Serv |
Warrington Borough Council | |
|
Consult.& Prof. Serv |
Warrington Borough Council | |
|
Building Work |
Warrington Borough Council | |
|
Building Work |
Warrington Borough Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
WEST QUAY ROAD WINWICK WARRINGTON WA2 8TL | 42,750 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |