Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > M & C ROOFING CONTRACTORS LIMITED
Company Information for

M & C ROOFING CONTRACTORS LIMITED

UNIT 1 BROWNS PARK BRUNSWICK INDUSTRIAL ESTATE, WIDEOPEN, NEWCASTLE UPON TYNE, NE13 7GD,
Company Registration Number
04767716
Private Limited Company
Active

Company Overview

About M & C Roofing Contractors Ltd
M & C ROOFING CONTRACTORS LIMITED was founded on 2003-05-16 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". M & C Roofing Contractors Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
M & C ROOFING CONTRACTORS LIMITED
 
Legal Registered Office
UNIT 1 BROWNS PARK BRUNSWICK INDUSTRIAL ESTATE
WIDEOPEN
NEWCASTLE UPON TYNE
NE13 7GD
Other companies in NE13
 
Filing Information
Company Number 04767716
Company ID Number 04767716
Date formed 2003-05-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 16/05/2016
Return next due 13/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB827422628  
Last Datalog update: 2024-08-05 07:06:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for M & C ROOFING CONTRACTORS LIMITED
Is this data useful to you?
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.

Company Officers of M & C ROOFING CONTRACTORS LIMITED

Current Directors
Officer Role Date Appointed
STEVEN JAMES CONNELLY
Director 2003-05-16
CRAIG RICHARDSON
Director 2014-04-04
Previous Officers
Officer Role Date Appointed Date Resigned
JOSEPH PATRICK CONNELLY
Company Secretary 2003-05-16 2012-03-30
JOSEPH PATRICK CONNELLY
Director 2003-05-16 2012-03-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-05-16 2003-05-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN JAMES CONNELLY ARCOT HALL GOLF CLUB LIMITED Director 2017-04-08 CURRENT 1909-12-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-28Change of details for M & C Group Services Ltd as a person with significant control on 2024-05-28
2024-05-28CONFIRMATION STATEMENT MADE ON 16/05/24, WITH UPDATES
2024-03-27CESSATION OF STEVEN JAMES CONNELLY AS A PERSON OF SIGNIFICANT CONTROL
2024-03-27CESSATION OF CRAIG RICHARDSON AS A PERSON OF SIGNIFICANT CONTROL
2024-03-27Notification of M & C Group Services Ltd as a person with significant control on 2024-03-25
2024-02-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047677160002
2024-01-0431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-02REGISTRATION OF A CHARGE / CHARGE CODE 047677160003
2023-05-22CONFIRMATION STATEMENT MADE ON 16/05/23, WITH NO UPDATES
2023-03-15Change of details for Mr Steven James Connelly as a person with significant control on 2022-10-17
2022-10-20PSC04Change of details for Mr Craig Richardson as a person with significant control on 2022-10-17
2022-10-17PSC04Change of details for Mr Steven James Connelly as a person with significant control on 2022-10-17
2022-06-28PSC04Change of details for Mr Craig Richardson as a person with significant control on 2022-06-28
2022-06-28CH01Director's details changed for Mr Craig Richardson on 2022-06-28
2022-06-07AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-23CONFIRMATION STATEMENT MADE ON 16/05/22, WITH UPDATES
2022-05-23CS01CONFIRMATION STATEMENT MADE ON 16/05/22, WITH UPDATES
2022-01-09Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2022-01-09Memorandum articles filed
2022-01-09MEM/ARTSARTICLES OF ASSOCIATION
2022-01-09RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-01-0510/11/21 STATEMENT OF CAPITAL GBP 96250
2022-01-0510/11/21 STATEMENT OF CAPITAL GBP 96250
2022-01-05CESSATION OF LISA CONNELLY AS A PERSON OF SIGNIFICANT CONTROL
2022-01-05CESSATION OF LISA CONNELLY AS A PERSON OF SIGNIFICANT CONTROL
2022-01-05PSC07CESSATION OF LISA CONNELLY AS A PERSON OF SIGNIFICANT CONTROL
2022-01-05SH0110/11/21 STATEMENT OF CAPITAL GBP 96250
2021-07-17AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-25CS01CONFIRMATION STATEMENT MADE ON 16/05/21, WITH NO UPDATES
2020-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/20 FROM Brunswick Industrial Estate Wideopen Newcastle upon Tyne NE13 7BA
2020-09-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA CONNELLY
2020-05-28CS01CONFIRMATION STATEMENT MADE ON 16/05/20, WITH UPDATES
2020-05-28PSC04Change of details for Mr Steven James Connelly as a person with significant control on 2020-05-16
2020-05-19AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-01PSC04Change of details for Mr Steven James Connelly as a person with significant control on 2019-10-01
2019-10-01CH01Director's details changed for Mr Steven James Connelly on 2019-10-01
2019-10-01AP01DIRECTOR APPOINTED MR AARON KEITH MOLSON
2019-05-22CS01CONFIRMATION STATEMENT MADE ON 16/05/19, WITH NO UPDATES
2019-05-15AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-07AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-23LATEST SOC23/05/18 STATEMENT OF CAPITAL;GBP 77000
2018-05-23CS01CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES
2018-05-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN JAMES CONNELLY
2018-05-23PSC09Withdrawal of a person with significant control statement on 2018-05-23
2017-06-05AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-22LATEST SOC22/05/17 STATEMENT OF CAPITAL;GBP 77000
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES
2017-01-09AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 77000
2016-06-14AR0116/05/16 ANNUAL RETURN FULL LIST
2015-07-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP 77000
2015-05-27AR0116/05/15 ANNUAL RETURN FULL LIST
2015-01-03AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-08LATEST SOC08/07/14 STATEMENT OF CAPITAL;GBP 77000
2014-07-08AR0116/05/14 ANNUAL RETURN FULL LIST
2014-05-12RES01ADOPT ARTICLES 12/05/14
2014-05-12AP01DIRECTOR APPOINTED CRAIG RICHARDSON
2014-03-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-03-11RES01ADOPT ARTICLES 11/03/14
2014-03-11SH0131/08/12 STATEMENT OF CAPITAL GBP 77000
2014-03-11SH08Change of share class name or designation
2013-06-11AR0116/05/13 ANNUAL RETURN FULL LIST
2013-05-10AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-09AA01Previous accounting period shortened from 31/07/13 TO 31/03/13
2013-05-02AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-20AR0116/05/12 ANNUAL RETURN FULL LIST
2012-04-27AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-18SH0618/04/12 STATEMENT OF CAPITAL GBP 50000
2012-04-18RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-04-18TM02APPOINTMENT TERMINATED, SECRETARY JOSEPH CONNELLY
2012-04-18TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH CONNELLY
2012-04-18SH03RETURN OF PURCHASE OF OWN SHARES
2011-06-20AR0116/05/11 NO CHANGES
2010-10-21AA31/07/10 TOTAL EXEMPTION SMALL
2010-06-03AR0116/05/10 NO CHANGES
2010-04-23AA31/07/09 TOTAL EXEMPTION SMALL
2009-06-15363aRETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS
2008-10-21AA31/07/08 TOTAL EXEMPTION SMALL
2008-05-16363aRETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS
2007-10-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-06-21363aRETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS
2006-10-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-10-16288cDIRECTOR'S PARTICULARS CHANGED
2006-06-07363(287)REGISTERED OFFICE CHANGED ON 07/06/06
2006-06-07363sRETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS
2005-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-05-31363sRETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS
2005-03-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2005-01-06RES04£ NC 1000/250000 30/06
2005-01-06123NC INC ALREADY ADJUSTED 30/06/04
2005-01-0688(2)RAD 30/06/04--------- £ SI 99998@1=99998 £ IC 2/100000
2004-06-10RES13RE AGREEMENT SEC 320 01/08/03
2004-06-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-06-07363sRETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS
2004-04-01225ACC. REF. DATE EXTENDED FROM 31/05/04 TO 31/07/04
2004-01-28395PARTICULARS OF MORTGAGE/CHARGE
2003-07-0788(2)RAD 16/05/03--------- £ SI 1@1=1 £ IC 1/2
2003-05-16288bSECRETARY RESIGNED
2003-05-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43910 - Roofing activities




Licences & Regulatory approval
We could not find any licences issued to M & C ROOFING CONTRACTORS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against M & C ROOFING CONTRACTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-01-28 Outstanding LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of M & C ROOFING CONTRACTORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for M & C ROOFING CONTRACTORS LIMITED
Trademarks
We have not found any records of M & C ROOFING CONTRACTORS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with M & C ROOFING CONTRACTORS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
South Tyneside Council 2013-01-10 GBP £657
South Tyneside Council 2013-01-10 GBP £657 Enhancement HRA Capital - ST Homes
South Tyneside Council 2012-08-08 GBP £1,800
South Tyneside Council 2012-08-08 GBP £1,800 Tenant Removal Expenses

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.

Outgoings
Business Rates/Property Tax
No properties were found where M & C ROOFING CONTRACTORS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded M & C ROOFING CONTRACTORS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded M & C ROOFING CONTRACTORS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.