Company NameA McGann Building Contractors Limited
DirectorsAndrew McGann and Kevin Andrew McGann
Company StatusActive
Company Number04681677
CategoryPrivate Limited Company
Incorporation Date28 February 2003(21 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Andrew McGann
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2003(same day as company formation)
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence Address126 Monkswood
North Shields
Tyne & Wear
NE30 2UA
Director NameMr Kevin Andrew McGann
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2003(same day as company formation)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence Address2 East Farm Mews
Backworth
Newcastle Upon Tyne
NE27 0FB
Secretary NameKevin Andrew McGann
NationalityBritish
StatusCurrent
Appointed28 February 2003(same day as company formation)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence Address2 East Farm Mews
Backworth
Newcastle Upon Tyne
NE27 0FB
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed28 February 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed28 February 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websiteamcgann.com
Telephone07 148183765
Telephone regionMobile

Location

Registered AddressUnit 2
Northumberland Street
North Shields
Tyne And Wear
NE30 1DS
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Andrew Mcgann
50.00%
Ordinary
1 at £1Kevin Mcgann
50.00%
Ordinary

Financials

Year2014
Net Worth£202,207
Cash£161,537
Current Liabilities£90,063

Accounts

Latest Accounts30 June 2023 (10 months, 3 weeks ago)
Next Accounts Due31 March 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return29 February 2024 (2 months, 3 weeks ago)
Next Return Due14 March 2025 (9 months, 3 weeks from now)

Charges

26 April 2017Delivered on: 9 May 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as. Land adjoining unit 2, east percy street, north shields. Hm land registry title number(s) TY513001.
Outstanding
12 June 2015Delivered on: 12 June 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
6 January 2006Delivered on: 19 January 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies but limited to £48750 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property known as 33 hopper street west north shields tyne & wear,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

26 March 2024Confirmation statement made on 29 February 2024 with no updates (3 pages)
26 March 2024Total exemption full accounts made up to 30 June 2023 (12 pages)
15 May 2023Total exemption full accounts made up to 30 June 2022 (12 pages)
7 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
23 March 2022Total exemption full accounts made up to 30 June 2021 (12 pages)
3 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
23 June 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
8 June 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
27 March 2020Total exemption full accounts made up to 30 June 2019 (12 pages)
9 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
11 April 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
18 March 2019Total exemption full accounts made up to 30 June 2018 (12 pages)
21 March 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
15 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
9 May 2017Registration of charge 046816770003, created on 26 April 2017 (6 pages)
9 May 2017Registration of charge 046816770003, created on 26 April 2017 (6 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
15 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
15 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
14 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
(5 pages)
14 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
(5 pages)
10 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
10 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
12 June 2015Registration of charge 046816770002, created on 12 June 2015 (23 pages)
12 June 2015Registration of charge 046816770002, created on 12 June 2015 (23 pages)
20 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(5 pages)
20 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(5 pages)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
14 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(5 pages)
14 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(5 pages)
9 January 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
9 January 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
12 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
12 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
12 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
8 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
8 March 2012Director's details changed for Kevin Andrew Mcgann on 1 January 2012 (2 pages)
8 March 2012Director's details changed for Kevin Andrew Mcgann on 1 January 2012 (2 pages)
8 March 2012Secretary's details changed for Kevin Andrew Mcgann on 1 January 2012 (2 pages)
8 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
8 March 2012Secretary's details changed for Kevin Andrew Mcgann on 1 January 2012 (2 pages)
8 March 2012Director's details changed for Kevin Andrew Mcgann on 1 January 2012 (2 pages)
8 March 2012Secretary's details changed for Kevin Andrew Mcgann on 1 January 2012 (2 pages)
29 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
21 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
21 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
1 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
1 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
11 March 2010Director's details changed for Kevin Andrew Mcgann on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Kevin Andrew Mcgann on 1 October 2009 (2 pages)
11 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
11 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Kevin Andrew Mcgann on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Andrew Mcgann on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Andrew Mcgann on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Andrew Mcgann on 1 October 2009 (2 pages)
15 April 2009Return made up to 28/02/09; full list of members (4 pages)
15 April 2009Return made up to 28/02/09; full list of members (4 pages)
26 February 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
26 February 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
1 July 2008Return made up to 28/02/08; full list of members (4 pages)
1 July 2008Return made up to 28/02/08; full list of members (4 pages)
11 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
11 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
23 March 2007Return made up to 28/02/07; full list of members (7 pages)
23 March 2007Return made up to 28/02/07; full list of members (7 pages)
10 March 2006Return made up to 28/02/06; full list of members (7 pages)
10 March 2006Return made up to 28/02/06; full list of members (7 pages)
19 January 2006Particulars of mortgage/charge (3 pages)
19 January 2006Particulars of mortgage/charge (3 pages)
17 January 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
17 January 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
2 March 2005Return made up to 28/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 March 2005Return made up to 28/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 December 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
29 December 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
8 March 2004Return made up to 28/02/04; full list of members
  • 363(287) ‐ Registered office changed on 08/03/04
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 March 2004Return made up to 28/02/04; full list of members
  • 363(287) ‐ Registered office changed on 08/03/04
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 October 2003Registered office changed on 15/10/03 from: 17 northumberland square north shields tyne & wear NE30 1PX (1 page)
15 October 2003Registered office changed on 15/10/03 from: 17 northumberland square north shields tyne & wear NE30 1PX (1 page)
23 September 2003Accounting reference date extended from 29/02/04 to 30/06/04 (1 page)
23 September 2003Accounting reference date extended from 29/02/04 to 30/06/04 (1 page)
22 May 2003Registered office changed on 22/05/03 from: 71 howard street north shields tyne & wear NE30 1AF (1 page)
22 May 2003Registered office changed on 22/05/03 from: 71 howard street north shields tyne & wear NE30 1AF (1 page)
18 May 2003Ad 28/02/03--------- £ si 1@1=1 £ ic 1/2 (3 pages)
18 May 2003Ad 28/02/03--------- £ si 1@1=1 £ ic 1/2 (3 pages)
8 May 2003New secretary appointed;new director appointed (2 pages)
8 May 2003Secretary resigned (1 page)
8 May 2003Director resigned (1 page)
8 May 2003New secretary appointed;new director appointed (2 pages)
8 May 2003Secretary resigned (1 page)
8 May 2003Director resigned (1 page)
8 May 2003New director appointed (2 pages)
8 May 2003New director appointed (2 pages)
28 February 2003Incorporation (12 pages)
28 February 2003Incorporation (12 pages)