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

M & O BUILDING CONTRACTORS LIMITED

PARK HOUSE, 37 CLARENCE STREET, LEICESTER, LE1 3RW,
Company Registration Number
04113215
Private Limited Company
Active

Company Overview

About M & O Building Contractors Ltd
M & O BUILDING CONTRACTORS LIMITED was founded on 2000-11-23 and has its registered office in Leicester. The organisation's status is listed as "Active". M & O Building Contractors Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
M & O BUILDING CONTRACTORS LIMITED
 
Legal Registered Office
PARK HOUSE
37 CLARENCE STREET
LEICESTER
LE1 3RW
Other companies in LE1
 
Filing Information
Company Number 04113215
Company ID Number 04113215
Date formed 2000-11-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/11/2015
Return next due 21/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB753889671  
Last Datalog update: 2023-12-05 07:16:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for M & O BUILDING CONTRACTORS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   TORR WATERFIELD LIMITED   WINFIELDS BOOKKEEPING 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 & O BUILDING CONTRACTORS LIMITED

Current Directors
Officer Role Date Appointed
EDWARD JAMES O SHEA
Company Secretary 2000-11-23
CHRISTOPHER ROY CLARKE
Director 2010-11-23
JUSTIN LEE MIDDLETON
Director 2000-11-23
EDWARD JAMES O'SHEA
Director 2000-11-23
Previous Officers
Officer Role Date Appointed Date Resigned
SUZANNE BREWER
Nominated Secretary 2000-11-23 2000-11-23
KEVIN BREWER
Nominated Director 2000-11-23 2000-11-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER ROY CLARKE M & O ELECTRICAL LTD Director 2010-03-25 CURRENT 2010-03-25 Active
JUSTIN LEE MIDDLETON M & O ELECTRICAL LTD Director 2010-03-25 CURRENT 2010-03-25 Active
EDWARD JAMES O'SHEA M & O ELECTRICAL LTD Director 2010-03-25 CURRENT 2010-03-25 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
2023-11-28CONFIRMATION STATEMENT MADE ON 23/11/23, WITH NO UPDATES
2023-05-26FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-13DIRECTOR APPOINTED MR RYAN STEPHEN CUFFLIN
2022-11-30PSC05Change of details for Mobc Holdings Limited as a person with significant control on 2022-11-23
2022-11-30CS01CONFIRMATION STATEMENT MADE ON 23/11/22, WITH UPDATES
2022-06-17PSC02Notification of M&Op Holdings Limited as a person with significant control on 2022-06-17
2022-06-17PSC07CESSATION OF M & O PROPERTIES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-05-24FULL ACCOUNTS MADE UP TO 31/12/21
2022-05-24AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-11-24CS01CONFIRMATION STATEMENT MADE ON 23/11/21, WITH NO UPDATES
2021-06-02AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-11-24CS01CONFIRMATION STATEMENT MADE ON 23/11/20, WITH NO UPDATES
2020-08-12AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2019-11-26CS01CONFIRMATION STATEMENT MADE ON 23/11/19, WITH UPDATES
2019-11-26PSC05Change of details for M & O Properties Limited as a person with significant control on 2019-11-23
2019-07-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-05PSC02Notification of M & O Properties Limited as a person with significant control on 2019-02-27
2019-03-05PSC07CESSATION OF JUSTIN LEE MIDDLETON AS A PERSON OF SIGNIFICANT CONTROL
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 23/11/18, WITH NO UPDATES
2018-11-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2018-05-23AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-28CH03SECRETARY'S DETAILS CHNAGED FOR EDWARD JAMES O SHEA on 2017-11-23
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 23/11/17, WITH NO UPDATES
2017-07-04AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-29LATEST SOC29/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES
2016-05-26AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-26CH03SECRETARY'S DETAILS CHNAGED FOR EDWARD JAMES O SHEA on 2015-12-23
2015-12-10LATEST SOC10/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-10AR0123/11/15 ANNUAL RETURN FULL LIST
2015-11-26AA01Current accounting period extended from 30/11/15 TO 31/12/15
2015-04-24AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-16AR0123/11/14 ANNUAL RETURN FULL LIST
2014-04-17AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-03AR0123/11/13 ANNUAL RETURN FULL LIST
2013-06-12AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-09AR0123/11/12 ANNUAL RETURN FULL LIST
2012-12-19CH03SECRETARY'S DETAILS CHNAGED FOR EDWARD JAMES O SHEA on 2012-11-15
2012-12-18CH01Director's details changed for Edward James O Shea on 2012-11-15
2012-12-12CH01Director's details changed for Mr Justin Lee Middleton on 2012-11-22
2012-09-20SH0131/01/12 STATEMENT OF CAPITAL GBP 100
2012-09-20SH0131/01/12 STATEMENT OF CAPITAL GBP 88
2012-09-20SH0131/01/12 STATEMENT OF CAPITAL GBP 76
2012-09-20SH0131/01/12 STATEMENT OF CAPITAL GBP 39
2012-09-18RES01ADOPT ARTICLES 31/01/2012
2012-09-18RES09Resolution of authority to purchase a number of shares
2012-09-18SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-09-18SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-04-10AA30/11/11 TOTAL EXEMPTION SMALL
2011-11-23AR0123/11/11 FULL LIST
2011-05-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-05-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-04-06AA30/11/10 TOTAL EXEMPTION SMALL
2010-11-29AR0123/11/10 FULL LIST
2010-11-23AP01DIRECTOR APPOINTED MR CHRIS CLARKE
2010-04-13AA30/11/09 TOTAL EXEMPTION SMALL
2009-11-30AR0123/11/09 FULL LIST
2009-06-15AA30/11/08 TOTAL EXEMPTION SMALL
2008-12-02363aRETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS
2008-08-20287REGISTERED OFFICE CHANGED ON 20/08/2008 FROM 70 LONDON ROAD LEICESTER LEICESTERSHIRE LE2 0QD
2008-06-24AA30/11/07 TOTAL EXEMPTION SMALL
2008-02-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2007-12-05363aRETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS
2007-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-04-26287REGISTERED OFFICE CHANGED ON 26/04/07 FROM: THE COUNTING HOUSE 4A FREDERICK STREET WIGSTON LEICESTERSHIRE LE18 1PJ
2007-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2007-01-30363aRETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS
2006-03-01363aRETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS
2005-10-21287REGISTERED OFFICE CHANGED ON 21/10/05 FROM: 4C CROSS STREET BLABY LEICESTER LE8 4FD
2005-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-08-06395PARTICULARS OF MORTGAGE/CHARGE
2005-02-03395PARTICULARS OF MORTGAGE/CHARGE
2005-01-27363sRETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS
2004-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2004-07-21395PARTICULARS OF MORTGAGE/CHARGE
2004-01-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2003-12-03363sRETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS
2003-07-23395PARTICULARS OF MORTGAGE/CHARGE
2003-07-23395PARTICULARS OF MORTGAGE/CHARGE
2002-12-06363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-06363sRETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS
2002-08-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01
2002-01-17363sRETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS
2001-11-02395PARTICULARS OF MORTGAGE/CHARGE
2001-01-19288aNEW SECRETARY APPOINTED
2001-01-16288aNEW DIRECTOR APPOINTED
2001-01-16288aNEW DIRECTOR APPOINTED
2000-11-27288bSECRETARY RESIGNED
2000-11-27288bDIRECTOR RESIGNED
2000-11-27287REGISTERED OFFICE CHANGED ON 27/11/00 FROM: SOMERSET HOUSE 40-49 PRICE STREET, BIRMINGHAM B4 6LZ
2000-11-2788(2)RAD 23/11/00--------- £ SI 1@1=1 £ IC 1/2
2000-11-23NEWINCINCORPORATION 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
433 - Building completion and finishing
43390 - Other building completion and finishing




Licences & Regulatory approval
We could not find any licences issued to M & O BUILDING 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 & O BUILDING CONTRACTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 2011-05-05 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2011-05-05 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2008-02-21 Outstanding LLOYDS TSB BANK PLC
LEGAL MORTGAGE 2005-08-06 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2005-02-03 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2004-07-21 Outstanding LLOYDS TSB BANK PLC
DEBENTURE DEED 2003-07-23 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2003-07-23 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2001-11-02 Outstanding LLOYDS TSB BANK PLC
Creditors
Creditors Due After One Year 2013-11-30 £ 129,909
Creditors Due After One Year 2012-11-30 £ 139,453
Creditors Due Within One Year 2013-11-30 £ 1,495,887
Creditors Due Within One Year 2012-11-30 £ 921,680
Provisions For Liabilities Charges 2013-11-30 £ 9,910
Provisions For Liabilities Charges 2012-11-30 £ 11,832

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 M & O BUILDING CONTRACTORS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-11-30 £ 0
Called Up Share Capital 2012-11-30 £ 0
Cash Bank In Hand 2013-11-30 £ 242,685
Cash Bank In Hand 2012-11-30 £ 165,517
Current Assets 2013-11-30 £ 1,908,951
Current Assets 2012-11-30 £ 1,160,255
Debtors 2013-11-30 £ 1,337,895
Debtors 2012-11-30 £ 696,639
Fixed Assets 2013-11-30 £ 479,819
Fixed Assets 2012-11-30 £ 348,718
Secured Debts 2013-11-30 £ 144,688
Secured Debts 2012-11-30 £ 187,494
Shareholder Funds 2013-11-30 £ 753,064
Shareholder Funds 2012-11-30 £ 436,008
Stocks Inventory 2013-11-30 £ 328,371
Stocks Inventory 2012-11-30 £ 298,099
Tangible Fixed Assets 2013-11-30 £ 107,599
Tangible Fixed Assets 2012-11-30 £ 93,768

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of M & O BUILDING CONTRACTORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for M & O BUILDING CONTRACTORS LIMITED
Trademarks
We have not found any records of M & O BUILDING CONTRACTORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for M & O BUILDING CONTRACTORS 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 (43390 - Other building completion and finishing) as M & O BUILDING CONTRACTORS LIMITED are:

BRAY AND SLAUGHTER LIMITED £ 428,418
EDEN HOUSE LIMITED £ 358,112
SUSSEX RENOVATIONS CONSTRUCTION LIMITED £ 267,419
F6F6F6F6 LIMITED £ 221,630
FIELDWHITE SERVICES LTD £ 221,557
MICO PROPERTY MAINTENANCE LTD. £ 218,950
RAB CONSULTANTS LIMITED £ 165,269
KING ADAPTATIONS BUILDING SERVICES LTD £ 162,597
ARLINGTON BUILDERS LIMITED £ 159,241
SONES MAINTENANCE AND ENVIRONMENTAL LIMITED £ 154,181
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
Outgoings
Business Rates/Property Tax
No properties were found where M & O BUILDING 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 & O BUILDING 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 & O BUILDING 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.