Company Information for M C PAVING (UK) LIMITED
UNIT 5 THE BROADWAY, SCARNING, DEREHAM, NR19 2LQ,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
M C PAVING (UK) LIMITED | |
Legal Registered Office | |
UNIT 5 THE BROADWAY SCARNING DEREHAM NR19 2LQ Other companies in NR19 | |
Company Number | 06118103 | |
---|---|---|
Company ID Number | 06118103 | |
Date formed | 2007-02-20 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 28/02/2017 | |
Account next due | 30/11/2018 | |
Latest return | 20/02/2016 | |
Return next due | 20/03/2017 | |
Type of accounts |
Last Datalog update: | 2019-03-04 20:41:56 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL CAWLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARY CAWLEY |
Company Secretary | ||
ABERGAN REED NOMINEES LIMITED |
Company Secretary | ||
ABERGAN REED LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 08/03/18 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 08/02/18 FROM C/O Easton Accounting Associates 6 Pine Grove Toftwood Dereham Norfolk NR19 1JX | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/17 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 05/05/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/02/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/02/16 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/02/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/02/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/02/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/02/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/02/13 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY MARY CAWLEY | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/02/12 | |
AR01 | 20/02/12 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/11 | |
AR01 | 20/02/11 ANNUAL RETURN FULL LIST | |
AA | 28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/02/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Michael Cawley on 2010-01-01 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09 | |
363a | RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08 | |
363s | RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 03/03/07 FROM: INGLES MANOR, CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.00 | 92 |
MortgagesNumMortOutstanding | 0.63 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.38 | 92 |
This shows the max and average number of mortgages for companies with the same SIC code of 42990 - Construction of other civil engineering projects n.e.c.
Creditors Due Within One Year | 2012-03-01 | £ 300 |
---|
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on M C PAVING (UK) LIMITED
Called Up Share Capital | 2012-03-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-03-01 | £ 362 |
Cash Bank In Hand | 2011-03-01 | £ 2 |
Current Assets | 2012-03-01 | £ 842 |
Debtors | 2012-03-01 | £ 480 |
Shareholder Funds | 2012-03-01 | £ 542 |
Shareholder Funds | 2011-03-01 | £ 2 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (42990 - Construction of other civil engineering projects n.e.c.) as M C PAVING (UK) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |