ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

M A Daly Building Contractors Ltd

M A Daly Building Contractors Ltd is an active company incorporated on 26 November 2001 with the registered office located in Chinnor, Oxfordshire. M A Daly Building Contractors Ltd was registered 23 years ago.
Status
Active
Active since incorporation
Company No
04328752
Private limited company
Age
23 years
Incorporated 26 November 2001
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 25 September 2024 (11 months ago)
Next confirmation dated 25 September 2025
Due by 9 October 2025 (28 days remaining)
Last change occurred 11 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Micro Entity
Next accounts for period 30 December 2024
Due by 30 September 2025 (19 days remaining)
Contact
Address
25a Oakley Road
Chinnor
Oxfordshire
OX39 4HD
England
Address changed on 11 Feb 2025 (7 months ago)
Previous address was Suite 3, Bignell Park Barns Chesterton Thame Oxon OX26 1TD United Kingdom
Telephone
01844353308
Email
Available in Endole App
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
2
Director • Secretary • Financial Administrator • British • Lives in England • Born in Dec 1959
Director • Property Developer • British • Lives in England • Born in Jan 1958
Mr Michael Anthony Daly
PSC • British • Lives in England • Born in Jan 1958
Mrs Patricia Elaine Daly
PSC • British • Lives in England • Born in Dec 1959
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Paddock Edge Ltd
Michael Anthony Daly is a mutual person.
Active
Fine Homes UK Limited
Michael Anthony Daly is a mutual person.
Dissolved
Fine Homes Oakley Limited
Michael Anthony Daly is a mutual person.
Dissolved
Icknield Homes Ltd
Michael Anthony Daly is a mutual person.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£755.28K
Increased by £133.73K (+22%)
Total Liabilities
-£795.85K
Increased by £194.34K (+32%)
Net Assets
-£40.56K
Decreased by £60.61K (-302%)
Debt Ratio (%)
105%
Increased by 8.6% (+9%)
Latest Activity
Inspection Address Changed
7 Months Ago on 11 Feb 2025
Inspection Address Changed
8 Months Ago on 20 Dec 2024
Confirmation Submitted
11 Months Ago on 2 Oct 2024
Micro Accounts Submitted
11 Months Ago on 30 Sep 2024
Registers Moved To Inspection Address
11 Months Ago on 24 Sep 2024
Inspection Address Changed
11 Months Ago on 24 Sep 2024
Mr Michael Anthony Daly Details Changed
12 Months Ago on 13 Sep 2024
Mrs Patricia Elaine Daly Details Changed
12 Months Ago on 13 Sep 2024
Mrs Patricia Elaine Daly (PSC) Details Changed
12 Months Ago on 13 Sep 2024
Mr Michael Anthony Daly (PSC) Details Changed
12 Months Ago on 13 Sep 2024
Get Credit Report
Discover M A Daly Building Contractors Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Register inspection address has been changed from Suite 3, Bignell Park Barns Chesterton Thame Oxon OX26 1TD United Kingdom to 3 Bignell Park Barns Bicester Oxfordshire OX26 1TD
Submitted on 11 Feb 2025
Register inspection address has been changed from 89 High Street Thame OX9 3EH England to Suite 3, Bignell Park Barns Chesterton Thame Oxon OX26 1TD
Submitted on 20 Dec 2024
Confirmation statement made on 25 September 2024 with updates
Submitted on 2 Oct 2024
Micro company accounts made up to 31 December 2023
Submitted on 30 Sep 2024
Register inspection address has been changed to 89 High Street Thame OX9 3EH
Submitted on 24 Sep 2024
Change of details for Mr Michael Anthony Daly as a person with significant control on 13 September 2024
Submitted on 24 Sep 2024
Change of details for Mrs Patricia Elaine Daly as a person with significant control on 13 September 2024
Submitted on 24 Sep 2024
Director's details changed for Mrs Patricia Elaine Daly on 13 September 2024
Submitted on 24 Sep 2024
Register(s) moved to registered inspection location 89 High Street Thame OX9 3EH
Submitted on 24 Sep 2024
Director's details changed for Mr Michael Anthony Daly on 13 September 2024
Submitted on 24 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year