Company NameMichael Quinn Contractors Limited
DirectorMichael Quinn
Company StatusActive
Company Number04714757
CategoryPrivate Limited Company
Incorporation Date28 March 2003(21 years, 1 month ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Michael Quinn
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Murray Crescent
Pinner
HA5 3QF
Secretary NameMrs Julie Quinn
NationalityBritish
StatusCurrent
Appointed28 March 2003(same day as company formation)
RoleSecretary
Correspondence Address20 Murray Crescent
Pinner
HA5 3QF
Director NameMrs Julie Queen
Date of BirthApril 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed02 February 2009(5 years, 10 months after company formation)
Appointment Duration11 years, 2 months (resigned 03 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Murray Crescent
Pinner
HA5 3QF
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed28 March 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed28 March 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address20 Murray Crescent
Pinner
HA5 3QF
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London

Shareholders

1 at £1Mr Michael Quinn
50.00%
Ordinary
1 at £1Mrs Jullie Quinn
50.00%
Ordinary

Financials

Year2014
Net Worth£942
Current Liabilities£14,140

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return28 March 2024 (1 month ago)
Next Return Due11 April 2025 (11 months, 2 weeks from now)

Filing History

7 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 May 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 March 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
(4 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
1 September 2015Director's details changed for Mrs Julie Queen on 1 September 2015 (2 pages)
1 September 2015Secretary's details changed for Mrs Julie Quinn on 1 September 2015 (1 page)
1 September 2015Registered office address changed from 32 st Michaels Crescent Pinner Middx HA5 5LG to 142 Eastcote Road Pinner Middlesex HA5 1EZ on 1 September 2015 (1 page)
1 September 2015Registered office address changed from 142 Eastcote Road Pinner Middlesex HA5 1EZ England to 142 Eastcote Road Pinner Middlesex HA5 1EZ on 1 September 2015 (1 page)
1 September 2015Secretary's details changed for Mrs Julie Quinn on 1 September 2015 (1 page)
1 September 2015Director's details changed for Mrs Julie Queen on 1 September 2015 (2 pages)
1 September 2015Registered office address changed from 142 Eastcote Road Pinner Middlesex HA5 1EZ England to 142 Eastcote Road Pinner Middlesex HA5 1EZ on 1 September 2015 (1 page)
1 September 2015Registered office address changed from 32 st Michaels Crescent Pinner Middx HA5 5LG to 142 Eastcote Road Pinner Middlesex HA5 1EZ on 1 September 2015 (1 page)
1 September 2015Director's details changed for Mr Michael Quinn on 1 September 2015 (2 pages)
1 September 2015Director's details changed for Mr Michael Quinn on 1 September 2015 (2 pages)
23 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(5 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(5 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
15 May 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 August 2011Compulsory strike-off action has been discontinued (1 page)
18 August 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
17 March 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 August 2010Compulsory strike-off action has been discontinued (1 page)
16 August 2010Director's details changed for Mrs Julie Queen on 28 March 2010 (2 pages)
16 August 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
16 August 2010Director's details changed for Michael Quinn on 28 March 2010 (2 pages)
16 August 2010Secretary's details changed for Julie Quinn on 28 March 2010 (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
9 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 September 2009Director appointed mrs julie queen (1 page)
10 July 2009Return made up to 28/03/09; full list of members (3 pages)
21 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 July 2008Return made up to 28/03/08; no change of members (6 pages)
21 June 2007Return made up to 28/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 February 2007Registered office changed on 13/02/07 from: 14 sandhurst avenue north harrow middlesex HA2 7AP (1 page)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
24 May 2006Return made up to 28/03/06; full list of members (6 pages)
17 March 2006Return made up to 28/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 March 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
10 March 2005Return made up to 28/03/04; full list of members (6 pages)
7 July 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
12 May 2004Registered office changed on 12/05/04 from: anver saifee & co 126 eastcote lane south harrow middlesex HA2 9BJ (1 page)
5 June 2003New secretary appointed (2 pages)
5 June 2003New director appointed (2 pages)
8 April 2003Secretary resigned (1 page)
8 April 2003Director resigned (1 page)
8 April 2003Registered office changed on 08/04/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
28 March 2003Incorporation (6 pages)