CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
MCDONNELL-PRICE (ROOFING) CONTRACTORS LIMITED
Company
MCDONNELL-PRICE (ROOFING) CONTRACTORS
Phone:
01453 825 445
A⁺
rating
KEY FINANCES
Year
2017
Assets
£1082.36k
▲ £222.65k (25.90 %)
Cash
£347.67k
▲ £324.44k (1,396.64 %)
Liabilities
£634.98k
▲ £13.6k (2.19 %)
Net Worth
£447.37k
▲ £209.05k (87.72 %)
Download Balance Sheet for 2013-2017
REGISTRATION INFO
Check the company
UK
Stroud
Company name
MCDONNELL-PRICE (ROOFING) CONTRACTORS LIMITED
Company number
04406208
Status
Active
Categroy
Private Limited Company
Date of Incorporation
28 Mar 2002
Age - 24 years
Home Country
United Kingdom
CONTACTS
Website
www.mcdonnell-price.co.uk
Phones
01453 825 445
01453 826 832
Registered Address
UNITS 31 & 32,
STROUD BUSINESS CENTRE STONEDALE ROAD,
STONEHOUSE,
GLOUCESTERSHIRE,
GL10 3RQ
ECONOMIC ACTIVITIES
43910
Roofing activities
LAST EVENTS
14 Mar 2017
Confirmation statement made on 12 March 2017 with updates
18 Jan 2017
Total exemption small company accounts made up to 30 April 2016
16 Mar 2016
Annual return made up to 12 March 2016 with full list of shareholders Statement of capital on 2016-03-16 GBP 50,000
CHARGES
22 August 2003
Status
Outstanding
Delivered
29 August 2003
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…
See Also
MCDONALD MECHANICAL SERVICES LIMITED
MCDONNELL CONTRACTS LIMITED
MCDOUGALL LIMITED
MCENTEGART LEGAL LIMITED
MC-ES ELECTRICAL SERVICES LIMITED
MCFADDENS CAR SALES LIMITED
Last update 2018
MCDONNELL-PRICE (ROOFING) CONTRACTORS LIMITED DIRECTORS
Patrick William Mcdonnell
Acting
PSC
Appointed
06 September 2010
Role
Secretary
Address
Units 31, & 32, Stroud Business Centre Stonedale Road, Stonehouse, Gloucestershire, England, GL10 3RQ
Name
MCDONNELL, Patrick William
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more
Patrick William Mcdonnell
Acting
Appointed
28 March 2002
Occupation
Director
Role
Director
Age
67
Nationality
British
Address
Jasmine Cottage, Halmore, Berkeley, Gloucestershire, GL13 9HJ
Country Of Residence
England
Name
MCDONNELL, Patrick William
Steven David Price
Resigned
Appointed
28 March 2002
Resigned
06 September 2010
Role
Secretary
Address
Rowden, Elcombe Lane, Uley, Gloucestershire, GL11 5BS
Name
PRICE, Steven David
SWIFT INCORPORATIONS LIMITED
Resigned
Appointed
28 March 2002
Resigned
28 March 2002
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED
John Philip Hardiman
Resigned
Appointed
16 October 2002
Resigned
28 July 2003
Occupation
Director
Role
Director
Age
71
Nationality
British
Address
7 Chervil Close, Robinswood, Gloucester, GL4 6YJ
Name
HARDIMAN, John Philip
Steven David Price
Resigned
Appointed
28 March 2002
Resigned
06 September 2010
Occupation
Director
Role
Director
Age
70
Nationality
British
Address
Rowden, Elcombe Lane, Uley, Gloucestershire, GL11 5BS
Country Of Residence
United Kingdom
Name
PRICE, Steven David
INSTANT COMPANIES LIMITED
Resigned
Appointed
28 March 2002
Resigned
28 March 2002
Role
Nominee Director
Address
1 Mitchell Lane, Bristol, Avon, BS1 6BU
Name
INSTANT COMPANIES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.