Company Information for MCDONNELL-PRICE (ROOFING) CONTRACTORS LIMITED
UNIT 1 GABWELL BUSINESS CENTRE QUADRANT WAY, HARDWICKE, GLOUCESTER, GLOUCESTERSHIRE, GL2 2JH,
|
Company Registration Number
04406208
Private Limited Company
Active |
Company Name | |
---|---|
MCDONNELL-PRICE (ROOFING) CONTRACTORS LIMITED | |
Legal Registered Office | |
UNIT 1 GABWELL BUSINESS CENTRE QUADRANT WAY HARDWICKE GLOUCESTER GLOUCESTERSHIRE GL2 2JH Other companies in GL10 | |
Company Number | 04406208 | |
---|---|---|
Company ID Number | 04406208 | |
Date formed | 2002-03-28 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 12/03/2016 | |
Return next due | 09/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-07 02:07:14 |
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 |
---|---|---|
PATRICK WILLIAM MCDONNELL |
||
BRANDON PATRICK MCDONNELL |
||
PATRICK WILLIAM MCDONNELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEVEN DAVID PRICE |
Company Secretary | ||
STEVEN DAVID PRICE |
Director | ||
JOHN PHILIP HARDIMAN |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MERRIMAN ROOFING CONTRACTORS LIMITED | Director | 2015-01-23 | CURRENT | 2011-11-17 | Active | |
UNI-TECT LIMITED | Director | 2005-12-23 | CURRENT | 2005-12-23 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 12/03/24, WITH UPDATES | ||
30/04/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 12/03/23, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 12/03/23, WITH UPDATES | ||
30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/03/22, WITH NO UPDATES | |
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/03/21, WITH UPDATES | |
PSC04 | Change of details for Mr Patrick William Mcdonnell as a person with significant control on 2021-02-17 | |
CH01 | Director's details changed for Mr Patrick William Mcdonnell on 2021-02-17 | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Patrick William Mcdonnell on 2020-08-11 | |
PSC04 | Change of details for Mr Patrick William Mcdonnell as a person with significant control on 2020-08-11 | |
CH01 | Director's details changed for Mr Brandon Patrick Mcdonnell on 2020-06-12 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 03/06/19 FROM Units 31 & 32 Stroud Business Centre Stonedale Road Stonehouse Gloucestershire GL10 3RQ | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 044062080002 | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR BRANDON PATRICK MCDONNELL | |
LATEST SOC | 12/03/18 STATEMENT OF CAPITAL;GBP 50000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 14/03/17 STATEMENT OF CAPITAL;GBP 50000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/03/16 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 12/03/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/09/15 STATEMENT OF CAPITAL;GBP 50000 | |
SH01 | 22/04/15 STATEMENT OF CAPITAL GBP 50000 | |
LATEST SOC | 25/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/03/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/03/14 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR PATRICK WILLIAM MCDONNELL on 2013-05-06 | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 06/06/13 FROM 13 Springfield Business Centre Stroudwater Business Park Stonehouse Gloucestershire GL10 3SX | |
AR01 | 12/03/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/03/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/03/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | Appointment of Mr Patrick William Mcdonnell as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY STEVEN PRICE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN PRICE | |
AR01 | 12/03/10 ANNUAL RETURN FULL LIST | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 12/03/08; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363s | RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363(287) | REGISTERED OFFICE CHANGED ON 30/03/06 | |
363s | RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04 | |
287 | REGISTERED OFFICE CHANGED ON 17/08/04 FROM: 4 PULLMAN COURT, GREAT WESTERN ROAD, GLOUCESTER GLOUCESTERSHIRE GL1 3ND | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/04/03 | |
363s | RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 04/04/02--------- £ SI 1@1=1 £ IC 1/2 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Petitions to Wind Up (Companies) | 2011-11-18 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
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 MCDONNELL-PRICE (ROOFING) CONTRACTORS LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Bristol City Council | |
|
HOTWELLS PRIMARY - ROOFING |
Cheltenham Borough Council | |
|
Building Works |
Cheltenham Borough Council | |
|
Asbestos Mngmnt-Building Contractor |
Bristol City Council | |
|
052 HOTWELLS PRIMARY |
Cheltenham Borough Council | |
|
Asbestos Mngmnt-Building Contractor |
Cheltenham Borough Council | |
|
Asbestos Mngmnt-Building Contractor |
Cheltenham Borough Council | |
|
Asbestos Mngmnt-Building Contractor |
Cheltenham Borough Council | |
|
Asbestos Mngmnt-Building Contractor |
Bristol City Council | |
|
HOTWELLS PRIMARY - ROOFING |
Cheltenham Borough Council | |
|
Building Works |
Cheltenham Borough Council | |
|
Building Works |
Cheltenham Borough Council | |
|
Building Works |
Cheltenham Borough Council | |
|
Building Works |
Cheltenham Borough Council | |
|
C1107-CAH016 |
Cheltenham Borough Council | |
|
C1107-CAH016 |
Cheltenham Borough Council | |
|
Building Works |
Cheltenham Borough Council | |
|
Building Works |
Cheltenham Borough Council | |
|
C1107-CAH016 |
Cheltenham Borough Council | |
|
Building Works |
Cheltenham Borough Council | |
|
Building Works |
Cheltenham Borough Council | |
|
Building Works |
Cheltenham Borough Council | |
|
C1107-CAH016 |
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.
Initiating party | IKO PLC | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | MCDONNELL-PRICE (ROOFING) CONTRACTORS LIMITED | Event Date | 2011-10-20 |
In the High Court of Justice, Chancery Division Companies Court case number 9119 A Petition to wind up the above named Company of 13 Springfield Business Centre, Stroudwater Business Park, Stonehouse, Gloucestershire, GL10 3SX , presented on 20 October 2011 , by IKO PLC , Appley Lane North, Appley Bridge, Wigan, Lancashire WN6 9AB , claiming to be a Creditor of the Company will be heard at, The Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London, EC4A 1NL , on 05 December 2011 at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the Hearing of the Petition (whether to support or oppose it) must give Notice of Intention to do so to the Petitioner or their Solicitors in accordance with Rule 4.16 by 16.00 hours on 2 December 2011. The Petitioner's Solicitor is Abrahams Dresden LLP , 111 Charterhouse Street, London, EC1M 6AW, Tel: 020 7251 3663. Fax: 020 7251 3773 (Ref: TH/JL/22379) . : | |||
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. |