Company NameM.M.C. Building Contractors Limited
DirectorsMichael McCafferty and Margaret Ann Mc Cafferty
Company StatusActive
Company Number03409031
CategoryPrivate Limited Company
Incorporation Date24 July 1997(26 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Michael McCafferty
Date of BirthNovember 1953 (Born 70 years ago)
NationalityIrish
StatusCurrent
Appointed24 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Kings End
Ruislip
Middlesex
HA4 7DD
Secretary NameMargaret Ann Mc Cafferty
NationalityIrish
StatusCurrent
Appointed24 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Kings End
Ruislip
Middlesex
HA4 7DD
Director NameMargaret Ann Mc Cafferty
Date of BirthJuly 1959 (Born 64 years ago)
NationalityIrish
StatusCurrent
Appointed01 July 2003(5 years, 11 months after company formation)
Appointment Duration20 years, 10 months
RoleAdmin Manager
Country of ResidenceUnited Kingdom
Correspondence Address39 Kings End
Ruislip
Middlesex
HA4 7DD
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed24 July 1997(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 1997(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address27a Green Lane
Northwood
HA6 2PX
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

50 at £1Michael Mccafferty
50.00%
Ordinary
50 at £1Mrs Margaret Ann Mccafferty
50.00%
Ordinary

Financials

Year2014
Net Worth-£17,597
Cash£437
Current Liabilities£98,788

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (0 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return25 October 2023 (6 months, 1 week ago)
Next Return Due8 November 2024 (6 months, 1 week from now)

Filing History

28 November 2023Confirmation statement made on 25 October 2023 with no updates (3 pages)
21 April 2023Micro company accounts made up to 31 July 2022 (5 pages)
25 October 2022Confirmation statement made on 25 October 2022 with no updates (3 pages)
5 September 2022Confirmation statement made on 24 July 2022 with no updates (3 pages)
25 April 2022Micro company accounts made up to 31 July 2021 (5 pages)
1 September 2021Confirmation statement made on 24 July 2021 with no updates (3 pages)
23 April 2021Micro company accounts made up to 31 July 2020 (5 pages)
27 July 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
23 May 2020Micro company accounts made up to 31 July 2019 (5 pages)
28 August 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
17 April 2019Micro company accounts made up to 31 July 2018 (5 pages)
31 July 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
24 April 2018Micro company accounts made up to 31 July 2017 (5 pages)
14 September 2017Registered office address changed from C/O Shah and Shin 42a the Broadway Joel Street Northwood Middlesex HA6 1PA to 27a Green Lane Northwood HA6 2PX on 14 September 2017 (1 page)
14 September 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
14 September 2017Registered office address changed from C/O Shah and Shin 42a the Broadway Joel Street Northwood Middlesex HA6 1PA to 27a Green Lane Northwood HA6 2PX on 14 September 2017 (1 page)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
6 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
6 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
24 July 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
24 July 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
26 April 2016Previous accounting period shortened from 26 July 2015 to 25 July 2015 (1 page)
26 April 2016Previous accounting period shortened from 26 July 2015 to 25 July 2015 (1 page)
2 October 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(5 pages)
2 October 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(5 pages)
1 August 2015Compulsory strike-off action has been discontinued (1 page)
1 August 2015Compulsory strike-off action has been discontinued (1 page)
31 July 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
31 July 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
28 July 2015First Gazette notice for compulsory strike-off (1 page)
28 July 2015First Gazette notice for compulsory strike-off (1 page)
21 October 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(5 pages)
21 October 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(5 pages)
18 July 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
18 July 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
22 April 2014Compulsory strike-off action has been discontinued (1 page)
22 April 2014Compulsory strike-off action has been discontinued (1 page)
20 April 2014Previous accounting period shortened from 27 July 2013 to 26 July 2013 (1 page)
20 April 2014Previous accounting period shortened from 27 July 2013 to 26 July 2013 (1 page)
19 April 2014Total exemption small company accounts made up to 31 July 2012 (7 pages)
19 April 2014Total exemption small company accounts made up to 31 July 2012 (7 pages)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
3 September 2013Annual return made up to 24 July 2013 with a full list of shareholders (5 pages)
3 September 2013Annual return made up to 24 July 2013 with a full list of shareholders (5 pages)
25 July 2013Previous accounting period shortened from 28 July 2012 to 27 July 2012 (1 page)
25 July 2013Previous accounting period shortened from 28 July 2012 to 27 July 2012 (1 page)
26 April 2013Previous accounting period shortened from 29 July 2012 to 28 July 2012 (1 page)
26 April 2013Previous accounting period shortened from 29 July 2012 to 28 July 2012 (1 page)
26 October 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
26 October 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
1 September 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
1 September 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
25 July 2012Previous accounting period shortened from 30 July 2011 to 29 July 2011 (1 page)
25 July 2012Previous accounting period shortened from 30 July 2011 to 29 July 2011 (1 page)
26 April 2012Previous accounting period shortened from 31 July 2011 to 30 July 2011 (1 page)
26 April 2012Previous accounting period shortened from 31 July 2011 to 30 July 2011 (1 page)
25 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
25 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
20 September 2010Director's details changed for Michael Mccafferty on 24 July 2010 (2 pages)
20 September 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
20 September 2010Director's details changed for Margaret Ann Mc Cafferty on 24 July 2010 (2 pages)
20 September 2010Director's details changed for Michael Mccafferty on 24 July 2010 (2 pages)
20 September 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
20 September 2010Director's details changed for Margaret Ann Mc Cafferty on 24 July 2010 (2 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
25 September 2009Return made up to 24/07/09; full list of members (4 pages)
25 September 2009Return made up to 24/07/09; full list of members (4 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
12 September 2008Return made up to 24/07/08; full list of members (4 pages)
12 September 2008Return made up to 24/07/08; full list of members (4 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
12 November 2007Return made up to 24/07/07; full list of members (2 pages)
12 November 2007Return made up to 24/07/07; full list of members (2 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
28 July 2006Return made up to 24/07/06; full list of members (2 pages)
28 July 2006Return made up to 24/07/06; full list of members (2 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
8 August 2005Return made up to 24/07/05; full list of members (3 pages)
8 August 2005Return made up to 24/07/05; full list of members (3 pages)
6 July 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
6 July 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
4 August 2004Return made up to 24/07/04; full list of members (7 pages)
4 August 2004Return made up to 24/07/04; full list of members (7 pages)
3 June 2004Accounts for a small company made up to 31 July 2003 (6 pages)
3 June 2004Accounts for a small company made up to 31 July 2003 (6 pages)
12 September 2003Ad 21/07/03--------- £ si 98@1 (2 pages)
12 September 2003Ad 21/07/03--------- £ si 98@1 (2 pages)
20 August 2003Return made up to 24/07/03; full list of members (6 pages)
20 August 2003Return made up to 24/07/03; full list of members (6 pages)
18 August 2003Registered office changed on 18/08/03 from: room 8 building 222 epsom square eastern business park heathrow airport hounslow middlesex TW6 2BJ (1 page)
18 August 2003Registered office changed on 18/08/03 from: room 8 building 222 epsom square eastern business park heathrow airport hounslow middlesex TW6 2BJ (1 page)
5 August 2003New director appointed (2 pages)
5 August 2003New director appointed (2 pages)
4 June 2003Accounts for a small company made up to 31 July 2002 (6 pages)
4 June 2003Accounts for a small company made up to 31 July 2002 (6 pages)
6 August 2002Return made up to 24/07/01; full list of members (6 pages)
6 August 2002Return made up to 24/07/02; full list of members (6 pages)
6 August 2002Return made up to 24/07/01; full list of members (6 pages)
6 August 2002Return made up to 24/07/02; full list of members (6 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
18 September 2001Registered office changed on 18/09/01 from: 87 wanstead park road ilford essex IG1 3TH (1 page)
18 September 2001Registered office changed on 18/09/01 from: 87 wanstead park road ilford essex IG1 3TH (1 page)
28 July 2001Total exemption small company accounts made up to 31 July 2000 (4 pages)
28 July 2001Total exemption small company accounts made up to 31 July 2000 (4 pages)
17 November 2000Full accounts made up to 31 July 1999 (11 pages)
17 November 2000Full accounts made up to 31 July 1999 (11 pages)
8 September 2000Return made up to 24/07/00; full list of members (6 pages)
8 September 2000Return made up to 24/07/00; full list of members (6 pages)
12 August 1999Return made up to 24/07/99; no change of members (4 pages)
12 August 1999Return made up to 24/07/99; no change of members (4 pages)
23 May 1999Full accounts made up to 31 July 1998 (10 pages)
23 May 1999Full accounts made up to 31 July 1998 (10 pages)
19 August 1998Return made up to 24/07/98; full list of members (6 pages)
19 August 1998New secretary appointed (2 pages)
19 August 1998Return made up to 24/07/98; full list of members (6 pages)
19 August 1998New secretary appointed (2 pages)
20 October 1997New director appointed (2 pages)
20 October 1997New director appointed (2 pages)
28 July 1997Secretary resigned (1 page)
28 July 1997Director resigned (1 page)
28 July 1997Registered office changed on 28/07/97 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
28 July 1997Director resigned (1 page)
28 July 1997Registered office changed on 28/07/97 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
28 July 1997Secretary resigned (1 page)
24 July 1997Incorporation (15 pages)
24 July 1997Incorporation (15 pages)