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

C & M STEEL CONSTRUCTION LIMITED

PARKES & CO ACCOUNTANTS LIMITED, THE COACH HOUSE, GREENSFORGE, KINGSWINFORD, WEST MIDLANDS, DY6 0AH,
Company Registration Number
04103405
Private Limited Company
Active

Company Overview

About C & M Steel Construction Ltd
C & M STEEL CONSTRUCTION LIMITED was founded on 2000-11-07 and has its registered office in Kingswinford. The organisation's status is listed as "Active". C & M Steel Construction Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
C & M STEEL CONSTRUCTION LIMITED
 
Legal Registered Office
PARKES & CO ACCOUNTANTS LIMITED
THE COACH HOUSE
GREENSFORGE
KINGSWINFORD
WEST MIDLANDS
DY6 0AH
Other companies in DY6
 
Filing Information
Company Number 04103405
Company ID Number 04103405
Date formed 2000-11-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 07/11/2015
Return next due 05/12/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB765129418  
Last Datalog update: 2023-09-05 17:22:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C & M STEEL CONSTRUCTION LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   7 CONTADORES LIMITED   PARKES & CO ACCOUNTANTS 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 C & M STEEL CONSTRUCTION LIMITED

Current Directors
Officer Role Date Appointed
RYAN CHARLES CHILTON
Director 2000-11-07
PHILLIP ROBERT MORGAN
Director 2000-11-07
Previous Officers
Officer Role Date Appointed Date Resigned
COLLETTE THERESA O'TOOLE
Director 2009-10-01 2017-12-01
COLLETTE THERESA O'TOOLE
Company Secretary 2004-08-09 2009-10-01
LEANDRA CHILTON
Company Secretary 2000-11-07 2004-08-05
LEANDRA CHILTON
Director 2000-11-07 2004-08-05
SUZANNE BREWER
Nominated Secretary 2000-11-07 2000-11-07
KEVIN BREWER
Nominated Director 2000-11-07 2000-11-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILLIP ROBERT MORGAN C & M STEEL ERECTION SERVICES LIMITED Director 2010-02-12 CURRENT 2010-02-12 Dissolved 2015-05-05
PHILLIP ROBERT MORGAN C & M HOLDING LIMITED Director 2009-09-29 CURRENT 2009-09-29 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
2023-08-16MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22
2023-08-15CESSATION OF PHILIP ROBERT MORGAN AS A PERSON OF SIGNIFICANT CONTROL
2023-08-15APPOINTMENT TERMINATED, DIRECTOR PHILIP ROBERT MORGAN
2023-08-15CONFIRMATION STATEMENT MADE ON 15/08/23, WITH UPDATES
2022-11-25CS01CONFIRMATION STATEMENT MADE ON 25/11/22, WITH NO UPDATES
2022-06-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2022-05-25PSC04Change of details for Mr Ryan Chilton as a person with significant control on 2017-12-01
2022-05-25CH01Director's details changed for Mr Phillip Robert Morgan on 2021-11-27
2022-05-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILLIP ROBERT MORGAN
2021-11-26CS01CONFIRMATION STATEMENT MADE ON 26/11/21, WITH NO UPDATES
2021-04-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/20
2020-12-17CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH NO UPDATES
2020-08-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/19
2020-03-02CH01Director's details changed for Mr Phillip Robert Morgan on 2020-02-02
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES
2019-08-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES
2018-08-02AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2017-12-01CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES
2017-12-01TM01APPOINTMENT TERMINATED, DIRECTOR COLLETTE THERESA O'TOOLE
2017-11-15CS01CONFIRMATION STATEMENT MADE ON 07/11/17, WITH NO UPDATES
2017-07-24AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-16LATEST SOC16/11/16 STATEMENT OF CAPITAL;GBP 10
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES
2016-05-31AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-11LATEST SOC11/12/15 STATEMENT OF CAPITAL;GBP 10
2015-12-11AR0107/11/15 ANNUAL RETURN FULL LIST
2015-12-11CH01Director's details changed for Ryan Charles Chilton on 2015-05-15
2015-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/15 FROM The Coach House, Greensforge Kingswinford West Midlands DY6 0AH
2015-08-03AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-10LATEST SOC10/12/14 STATEMENT OF CAPITAL;GBP 10
2014-12-10AR0107/11/14 ANNUAL RETURN FULL LIST
2014-08-29AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-29LATEST SOC29/11/13 STATEMENT OF CAPITAL;GBP 10
2013-11-29AR0107/11/13 ANNUAL RETURN FULL LIST
2013-08-08AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-21AR0107/11/12 ANNUAL RETURN FULL LIST
2012-04-11AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-16AR0107/11/11 ANNUAL RETURN FULL LIST
2011-07-21AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP ROBERT MORGAN / 01/01/2011
2011-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MS COLLETTE O'TOOLE / 01/01/2011
2010-11-30AR0107/11/10 ANNUAL RETURN FULL LIST
2010-11-29CH01Director's details changed for Ms Collette O'toole on 2010-10-01
2010-02-17AA30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-09AR0107/11/09 FULL LIST
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP ROBERT MORGAN / 01/10/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / RYAN CHARLES CHILTON / 01/10/2009
2009-12-06AP01DIRECTOR APPOINTED MS COLLETTE O'TOOLE
2009-12-04TM02APPOINTMENT TERMINATED, SECRETARY COLLETTE O'TOOLE
2009-09-28288cDIRECTOR'S CHANGE OF PARTICULARS / RYAN CHILTON / 28/09/2009
2009-08-11288cSECRETARY'S CHANGE OF PARTICULARS / COLLETTE O'TOOLE / 08/08/2009
2009-08-11288cDIRECTOR'S CHANGE OF PARTICULARS / RYAN CHILTON / 08/08/2009
2008-12-19AA30/11/08 TOTAL EXEMPTION SMALL
2008-11-24363aRETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS
2008-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/07
2007-11-22363aRETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS
2007-11-22287REGISTERED OFFICE CHANGED ON 22/11/07 FROM: PARKES & CO WILSON HOUSE PARK STREET KINGSWINFORD WEST MIDLANDS DY6 9LX
2007-03-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-11-16363sRETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS
2006-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-11-25363(287)REGISTERED OFFICE CHANGED ON 25/11/05
2005-11-25363sRETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS
2005-09-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-11-22363sRETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS
2004-08-26288aNEW SECRETARY APPOINTED
2004-08-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2003-12-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-12-02363sRETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS
2003-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2002-11-13363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-13363sRETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS
2002-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2001-11-06363sRETURN MADE UP TO 07/11/01; FULL LIST OF MEMBERS
2000-11-27288aNEW SECRETARY APPOINTED
2000-11-27288aNEW DIRECTOR APPOINTED
2000-11-27288aNEW DIRECTOR APPOINTED
2000-11-27288aNEW DIRECTOR APPOINTED
2000-11-15287REGISTERED OFFICE CHANGED ON 15/11/00 FROM: SOMERSET HOUSE 40-49 PRICE STREET, BIRMINGHAM B4 6LZ
2000-11-15288bDIRECTOR RESIGNED
2000-11-15288bSECRETARY RESIGNED
2000-11-1588(2)RAD 07/11/00--------- £ SI 9@1=9 £ IC 1/10
2000-11-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to C & M STEEL CONSTRUCTION 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 C & M STEEL CONSTRUCTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
C & M STEEL CONSTRUCTION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.5493
MortgagesNumMortOutstanding1.219
MortgagesNumMortPartSatisfied0.004
MortgagesNumMortSatisfied1.3397

This shows the max and average number of mortgages for companies with the same SIC code of 41201 - Construction of commercial buildings

Creditors
Creditors Due After One Year 2011-12-01 £ 47,091
Creditors Due Within One Year 2011-12-01 £ 168,263

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 C & M STEEL CONSTRUCTION LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-01 £ 10
Cash Bank In Hand 2011-12-01 £ 36,787
Current Assets 2011-12-01 £ 256,630
Debtors 2011-12-01 £ 219,843
Fixed Assets 2011-12-01 £ 47,747
Shareholder Funds 2011-12-01 £ 89,023
Tangible Fixed Assets 2011-12-01 £ 47,747

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of C & M STEEL CONSTRUCTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C & M STEEL CONSTRUCTION LIMITED
Trademarks
We have not found any records of C & M STEEL CONSTRUCTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C & M STEEL CONSTRUCTION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as C & M STEEL CONSTRUCTION LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where C & M STEEL CONSTRUCTION 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 C & M STEEL CONSTRUCTION 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 C & M STEEL CONSTRUCTION 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.