ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Paul McGowan Holdings Limited

Paul McGowan Holdings Limited is an active company incorporated on 10 December 2007 with the registered office located in Birmingham, West Midlands. Paul McGowan Holdings Limited was registered 17 years ago.
Status
Active
Active since incorporation
Company No
06448875
Private limited company
Age
17 years
Incorporated 10 December 2007
Size
Medium
Turnover is under £54M
Balance sheet is under £27M
Confirmation
Submitted
Dated 30 November 2024 (11 months ago)
Next confirmation dated 30 November 2025
Due by 14 December 2025 (1 month remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Group
Next accounts for period 31 May 2025
Due by 28 February 2026 (4 months remaining)
Address
272 Kings Road Kings Road
Tyseley
Birmingham
B11 2AB
England
Address changed on 2 Oct 2023 (2 years ago)
Previous address was Unit 3a Riverside Drive Stechford Birmingham West Midlands B33 9BF England
Telephone
0121 7725967
Email
Unreported
People
Officers
4
Shareholders
2
Controllers (PSC)
2
Secretary • PSC • Director • Director • British • Lives in England • Born in Dec 1970
Director • PSC • Lorry Driver • Irish • Lives in England • Born in Aug 1972
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Paul McGowan Grab Hire Limited
Lisa McGowan, Mr Paul Brendan McGowan, and 1 more are mutual people.
Active
Parkway Recycling Ltd
Mr Paul Brendan McGowan and Lisa Mary McGowan are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
£2.19M
Decreased by £161K (-7%)
Turnover
£15.07M
Increased by £505K (+3%)
Employees
40
Increased by 10 (+33%)
Total Assets
£27.41M
Increased by £2.12M (+8%)
Total Liabilities
-£10.34M
Increased by £1.61M (+18%)
Net Assets
£17.07M
Increased by £511K (+3%)
Debt Ratio (%)
38%
Increased by 3.19% (+9%)
Latest Activity
Mrs Lisa Mary Mcgowan Appointed
5 Months Ago on 1 May 2025
Group Accounts Submitted
7 Months Ago on 3 Mar 2025
Confirmation Submitted
11 Months Ago on 30 Nov 2024
Group Accounts Submitted
1 Year 7 Months Ago on 4 Mar 2024
Confirmation Submitted
1 Year 10 Months Ago on 13 Dec 2023
Registered Address Changed
2 Years Ago on 2 Oct 2023
Group Accounts Submitted
2 Years 8 Months Ago on 28 Feb 2023
Confirmation Submitted
2 Years 11 Months Ago on 1 Dec 2022
Mr Paul Brendan Mcgowan Details Changed
2 Years 11 Months Ago on 21 Nov 2022
Mrs Lisa Mary Mcgowan (PSC) Details Changed
9 Years Ago on 6 Apr 2016
Get Credit Report
Discover Paul McGowan Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mrs Lisa Mary Mcgowan as a director on 1 May 2025
Submitted on 28 May 2025
Group of companies' accounts made up to 31 May 2024
Submitted on 3 Mar 2025
Confirmation statement made on 30 November 2024 with no updates
Submitted on 30 Nov 2024
Change of details for Mrs Lisa Mary Mcgowan as a person with significant control on 6 April 2016
Submitted on 21 Aug 2024
Group of companies' accounts made up to 31 May 2023
Submitted on 4 Mar 2024
Confirmation statement made on 30 November 2023 with no updates
Submitted on 13 Dec 2023
Registered office address changed from Unit 3a Riverside Drive Stechford Birmingham West Midlands B33 9BF England to 272 Kings Road Kings Road Tyseley Birmingham B11 2AB on 2 October 2023
Submitted on 2 Oct 2023
Group of companies' accounts made up to 31 May 2022
Submitted on 28 Feb 2023
Confirmation statement made on 30 November 2022 with no updates
Submitted on 1 Dec 2022
Director's details changed for Mr Paul Brendan Mcgowan on 21 November 2022
Submitted on 22 Nov 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year