Company NameMcCulloch Contracts Ltd
Company StatusActive
Company Number04358343
CategoryPrivate Limited Company
Incorporation Date22 January 2002(22 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameIan McCulloch
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2002(1 week after company formation)
Appointment Duration22 years, 3 months
RoleElectrician
Country of ResidenceEngland
Correspondence Address29 Myln Meadow
Stock
Ingatestone
Essex
CM4 9NE
Director NameNeil McCulloch
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2002(1 week after company formation)
Appointment Duration22 years, 3 months
RoleMaintenance Contractor
Country of ResidenceEngland
Correspondence Address29 Myln Meadow
Stock
Ingatestone
Essex
CM4 9NE
Secretary NameAngela Margaret McCulloch
NationalityBritish
StatusCurrent
Appointed29 January 2002(1 week after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Myln Meadow
Stock
Ingatestone
Essex
CM4 9NE
Director NameVeronica Tyler
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2004(2 years, 10 months after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Myln Meadow
Stock
Ingatestone
Essex
CM4 9NE
Director NameAngela Margaret McCulloch
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2004(2 years, 10 months after company formation)
Appointment Duration19 years, 4 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address29 Myln Meadow
Stock
Ingatestone
Essex
CM4 9NE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 January 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 January 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Telephone01277 840192
Telephone regionBrentwood

Location

Registered Address29 Myln Meadow
Stock
Ingatestone
Essex
CM4 9NE
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishStock
WardSouth Hanningfield, Stock and Margaretting
Built Up AreaBillericay

Shareholders

36 at £1Ian Mcculloch
36.00%
Ordinary
36 at £1Neil Mcculloch
36.00%
Ordinary
14 at £1Angela Margaret Mcculloch
14.00%
Ordinary
14 at £1Veronica Leslie Tyler
14.00%
Ordinary

Financials

Year2014
Net Worth£35,305
Cash£165,357
Current Liabilities£120,491

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return22 January 2024 (3 months ago)
Next Return Due5 February 2025 (9 months, 2 weeks from now)

Filing History

3 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
31 January 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
24 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
19 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(7 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
16 March 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(7 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
4 March 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(6 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
5 April 2013Annual return made up to 22 January 2013 with a full list of shareholders (6 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
24 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (7 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
30 March 2011Annual return made up to 22 January 2011 with a full list of shareholders (6 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
8 March 2010Director's details changed for Ian Mcculloch on 1 January 2010 (2 pages)
8 March 2010Director's details changed for Angela Margaret Mcculloch on 1 January 2010 (2 pages)
8 March 2010Director's details changed for Angela Margaret Mcculloch on 1 January 2010 (2 pages)
8 March 2010Director's details changed for Veronica Tyler on 1 January 2010 (2 pages)
8 March 2010Director's details changed for Ian Mcculloch on 1 January 2010 (2 pages)
8 March 2010Director's details changed for Veronica Tyler on 1 January 2010 (2 pages)
8 March 2010Annual return made up to 22 January 2010 with a full list of shareholders (6 pages)
8 March 2010Director's details changed for Neil Mcculloch on 1 January 2010 (2 pages)
8 March 2010Director's details changed for Neil Mcculloch on 1 January 2010 (2 pages)
29 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
4 March 2009Return made up to 22/01/09; full list of members (5 pages)
31 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
4 July 2008Return made up to 22/01/08; full list of members (5 pages)
29 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
13 March 2007Return made up to 22/01/07; full list of members (3 pages)
23 August 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
7 February 2006Return made up to 22/01/06; full list of members (9 pages)
13 September 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
6 April 2005Return made up to 22/01/05; full list of members (9 pages)
18 January 2005New director appointed (2 pages)
24 December 2004Total exemption small company accounts made up to 28 February 2004 (4 pages)
24 December 2004New director appointed (2 pages)
23 January 2004Return made up to 22/01/04; full list of members (8 pages)
26 November 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
11 February 2003Return made up to 22/01/03; full list of members (7 pages)
18 February 2002New secretary appointed (2 pages)
18 February 2002New director appointed (2 pages)
18 February 2002Accounting reference date extended from 31/01/03 to 28/02/03 (1 page)
18 February 2002Registered office changed on 18/02/02 from: 29 myln meadow stock ingatestone essex CM4 9NE (1 page)
18 February 2002New director appointed (2 pages)
18 February 2002Ad 31/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 January 2002Secretary resigned (1 page)
24 January 2002Director resigned (1 page)
22 January 2002Incorporation (11 pages)